Company NameLife Property Services Limited
DirectorRoy Refael
Company StatusActive
Company Number09660983
CategoryPrivate Limited Company
Incorporation Date29 June 2015(8 years, 10 months ago)
Previous NameLife Chiropractic Clinics Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roy Refael
Date of BirthMay 1979 (Born 45 years ago)
NationalityIsraeli
StatusCurrent
Appointed08 March 2016(8 months, 1 week after company formation)
Appointment Duration8 years, 1 month
RoleChiropractor
Country of ResidenceEngland
Correspondence Address9 High Road
Rayleigh
Essex
SS6 7SA
Director NameMr David John Porter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Unit 8 Kingsdale Business Centre
Regina Road
Chelmsford
Essex
CM1 1PE
Director NameElvy Linnea Refael
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(8 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 June 2016)
RoleChiropractor
Country of ResidenceEngland
Correspondence AddressSuite 3 Unit 8 Kingsdale Business Centre
Regina Road
Chelmsford
Essex
CM1 1PE

Location

Registered Address9 High Road
Rayleigh
Essex
SS6 7SA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

7 May 2021Delivered on: 18 May 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 twynham avenue christchurch dorset BH23 1QU registered at land registry with title number DT156623.
Outstanding
1 July 2016Delivered on: 4 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 9 high street, rayleigh, essex, SS6 7SA.
Outstanding
15 September 2015Delivered on: 17 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
16 September 2019Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England to 9 High Road Rayleigh Essex SS6 7SA on 16 September 2019 (1 page)
16 September 2019Termination of appointment of David John Porter as a director on 15 September 2019 (1 page)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
6 August 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
29 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-16
(2 pages)
9 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-16
(1 page)
9 May 2018Change of name notice (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
16 May 2017Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE United Kingdom to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE United Kingdom to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 July 2016Particulars of variation of rights attached to shares (2 pages)
14 July 2016Particulars of variation of rights attached to shares (2 pages)
13 July 2016Statement of capital on 13 July 2016
  • GBP 535,527
(5 pages)
13 July 2016Statement of capital on 13 July 2016
  • GBP 535,527
(5 pages)
12 July 2016Solvency Statement dated 01/07/16 (1 page)
12 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 July 2016Statement by Directors (1 page)
12 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 July 2016Statement by Directors (1 page)
12 July 2016Solvency Statement dated 01/07/16 (1 page)
4 July 2016Registration of charge 096609830002, created on 1 July 2016 (7 pages)
4 July 2016Registration of charge 096609830002, created on 1 July 2016 (7 pages)
28 June 2016Termination of appointment of Elvy Linnea Refael as a director on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Elvy Linnea Refael as a director on 28 June 2016 (1 page)
22 March 2016Appointment of Mr Roy Refael as a director on 8 March 2016 (3 pages)
22 March 2016Appointment of Elvie Refael as a director on 8 March 2016 (3 pages)
22 March 2016Appointment of Mr Roy Refael as a director on 8 March 2016 (3 pages)
22 March 2016Appointment of Elvie Refael as a director on 8 March 2016 (3 pages)
17 September 2015Registration of charge 096609830001, created on 15 September 2015 (5 pages)
17 September 2015Registration of charge 096609830001, created on 15 September 2015 (5 pages)
29 June 2015Incorporation
Statement of capital on 2015-06-29
  • GBP 4
(46 pages)
29 June 2015Incorporation
Statement of capital on 2015-06-29
  • GBP 4
(46 pages)