Company NameLifeline Security Ltd
DirectorsMaria Diane Hernandez and Jose Antonio Hernandez
Company StatusActive
Company Number05999019
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)
Previous NamesHypotek Security Controls Limited and Hypotek Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Maria Diane Hernandez
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Queendown Avenue
Parkwood
Rainham
Kent
ME8 9NL
Secretary NameMr Jose Hernandez
StatusCurrent
Appointed01 May 2012(5 years, 5 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence AddressUnit B5 Spectrum Business Estate, Anthonys Way
Medway City Estate
Rochester
Kent
ME2 4NP
Director NameMr Jose Antonio Hernandez
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(6 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B5 Spectrum Business Estate, Anthonys Way
Medway City Estate
Rochester
Kent
ME2 4NP
Secretary NameCreed Tax Advisers Ltd (Corporation)
StatusCurrent
Appointed15 November 2019(13 years after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Director NameMr Jose Antonio Hernandez
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Queendown Avenue
Parkwood
Rainham
Kent
ME8 9NL
Secretary NameMr Jose Antonio Hernandez
NationalityBritish
StatusResigned
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Queendown Avenue
Parkwood
Rainham
Kent
ME8 9NL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NamePomfrey Computers Ltd (Corporation)
StatusResigned
Appointed27 March 2012(5 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 May 2012)
Correspondence AddressThe Coach House St Marys Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU

Contact

Telephone01634 373522
Telephone regionMedway

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Jose Antonio Hernandez
50.00%
Ordinary
1 at £1Mrs Maria Diane Hernandez
50.00%
Ordinary

Financials

Year2014
Net Worth£40,089
Cash£10,496
Current Liabilities£247,898

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

25 June 2012Delivered on: 26 June 2012
Persons entitled: Partnership Finance Limited (The Security Houlder)

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
7 March 2007Delivered on: 9 March 2007
Satisfied on: 25 May 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (11 pages)
2 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
4 February 2016Register(s) moved to registered inspection location Unit B5 Spectrum Business Estate, Anthonys Way Medway City Estate Rochester Kent ME2 4NP (1 page)
3 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(5 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (10 pages)
12 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 November 2013 (11 pages)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
11 December 2012Total exemption small company accounts made up to 30 November 2012 (10 pages)
4 December 2012Appointment of Mr Jose Hernandez as a director (2 pages)
23 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
23 November 2012Register inspection address has been changed from 16 Queendown Avenue Gillingham Kent ME8 9NL United Kingdom (1 page)
23 November 2012Termination of appointment of Pomfrey Computers Limited as a secretary (1 page)
26 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
29 May 2012Appointment of Mr Jose Hernandez as a secretary (2 pages)
10 May 2012Termination of appointment of Jose Hernandez as a secretary (1 page)
10 May 2012Termination of appointment of Jose Hernandez as a director (1 page)
27 March 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
27 March 2012Registered office address changed from 16 Queendown Avenue Parkwood Rainham Kent ME8 9NL on 27 March 2012 (1 page)
27 March 2012Appointment of Pomfrey Computers Limited as a secretary (2 pages)
7 February 2012Register inspection address has been changed (1 page)
7 February 2012Accounts for a dormant company made up to 30 November 2010 (2 pages)
7 February 2012Director's details changed for Maria Diane Hernandez on 15 November 2011 (2 pages)
7 February 2012Director's details changed for Jose Antonio Hernandez on 15 November 2011 (2 pages)
7 February 2012Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
29 January 2010Company name changed hypotek LTD\certificate issued on 29/01/10
  • RES15 ‐ Change company name resolution on 2009-11-27
(2 pages)
29 January 2010Change of name notice (2 pages)
16 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
7 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
29 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
18 March 2009Return made up to 15/11/08; full list of members (4 pages)
16 March 2009Return made up to 15/11/07; full list of members (4 pages)
29 August 2008Company name changed hypotek security controls LIMITED\certificate issued on 29/08/08 (2 pages)
29 August 2008Registered office changed on 29/08/2008 from 3-4 bower terrace, tonbridge road, maidstone kent ME16 8RY (1 page)
29 August 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
9 March 2007Particulars of mortgage/charge (5 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006New secretary appointed;new director appointed (2 pages)
4 December 2006New director appointed (2 pages)
15 November 2006Incorporation (19 pages)