Company NameLifetime Plumbing & Heating Limited
DirectorLiam Monkley
Company StatusActive - Proposal to Strike off
Company Number06823914
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)
Previous NamesFell View Plumbing Services Limited and Fell View Plumbing & Heating Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameLiam Monkley
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(4 days after company formation)
Appointment Duration15 years, 2 months
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address27 Barlow Lane
Winlaton
Gateshead
Tyne And Wear
NE21 6EZ
Secretary NameMichelle Monkley
NationalityBritish
StatusCurrent
Appointed23 February 2009(4 days after company formation)
Appointment Duration15 years, 2 months
RoleSecretary
Correspondence Address27 Barlow Lane
Winlaton
Gateshead
Tyne And Wear
NE21 6EZ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Jordan Paul Monkley
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(8 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Barlow Lane
Blaydon-On-Tyne
NE21 6EZ
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address27 Barlow Lane
Winlaton
Blaydon-On-Tyne
Tyne And Wear
NE21 6EZ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Mr Liam Monkley
99.00%
Ordinary
1 at £1Mrs Michelle Monkley
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,458
Cash£780
Current Liabilities£4,104

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return19 February 2021 (3 years, 2 months ago)
Next Return Due5 March 2022 (overdue)

Filing History

1 April 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
3 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
21 February 2018Termination of appointment of Jordan Paul Monkley as a director on 21 February 2018 (1 page)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
(3 pages)
9 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
(3 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-07
(3 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-07
(3 pages)
7 March 2017Appointment of Mr Jordan Paul Monkley as a director on 7 March 2017 (2 pages)
7 March 2017Appointment of Mr Jordan Paul Monkley as a director on 7 March 2017 (2 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
30 March 2016Registered office address changed from R Walker & Co Limited 32 Saltwell View Gateshead Tyne & Wear NE8 4NT to 27 Barlow Lane Winlaton Blaydon-on-Tyne Tyne and Wear NE21 6EZ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from R Walker & Co Limited 32 Saltwell View Gateshead Tyne & Wear NE8 4NT to 27 Barlow Lane Winlaton Blaydon-on-Tyne Tyne and Wear NE21 6EZ on 30 March 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
31 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
16 March 2012Director's details changed for Liam Monkley on 19 February 2012 (2 pages)
16 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
16 March 2012Director's details changed for Liam Monkley on 19 February 2012 (2 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 March 2011Annual return made up to 19 February 2011 (14 pages)
25 March 2011Annual return made up to 19 February 2011 (14 pages)
27 September 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
27 September 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
2 March 2009Secretary appointed michelle monkley (2 pages)
2 March 2009Secretary appointed michelle monkley (2 pages)
2 March 2009Director appointed liam monkley (2 pages)
2 March 2009Director appointed liam monkley (2 pages)
24 February 2009Appointment terminated director aderyn hurworth (1 page)
24 February 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
24 February 2009Appointment terminated director aderyn hurworth (1 page)
24 February 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
19 February 2009Incorporation (6 pages)
19 February 2009Incorporation (6 pages)