Company NameLifelong Solutions Limited
DirectorsAnthony Nigel McInerny and Helen Clare McInerny
Company StatusActive
Company Number06920938
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Anthony Nigel McInerny
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTracery
44 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameMrs Helen Clare McInerny
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTracery
44 Camden Park Road
Chislehurst
Kent
BR7 5HF
Secretary NameMr Anthony Nigel McInerny
StatusCurrent
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address44 Camden Park Road
Chislehurst
Kent
BR7 5HF

Location

Registered Address44 Camden Park Road
Chislehurst
Kent
BR7 5HF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

100 at £1Anthony Nigel Mcinerny
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(5 pages)
13 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(5 pages)
14 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(5 pages)
21 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(5 pages)
2 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
2 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
9 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
10 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
18 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
11 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
8 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mr Anthony Nigel Mcinerny on 2 June 2010 (2 pages)
24 June 2010Secretary's details changed for Anthony Nigel Mcinerny on 2 June 2010 (1 page)
24 June 2010Secretary's details changed for Anthony Nigel Mcinerny on 2 June 2010 (1 page)
24 June 2010Director's details changed for Mr Anthony Nigel Mcinerny on 2 June 2010 (2 pages)
2 June 2009Incorporation (17 pages)