Background WavePink WaveYellow Wave

LIFETREND DEVELOPMENTS LIMITED (02187435)

LIFETREND DEVELOPMENTS LIMITED (02187435) is an active UK company. incorporated on 3 November 1987. with registered office in Alderley Edge. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. LIFETREND DEVELOPMENTS LIMITED has been registered for 38 years. Current directors include JONES, Audrey, JONES, Peter Emerson, ROYLE, Mark Stephen Thomas.

Company Number
02187435
Status
active
Type
ltd
Incorporated
3 November 1987
Age
38 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
JONES, Audrey, JONES, Peter Emerson, ROYLE, Mark Stephen Thomas
SIC Codes
41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFETREND DEVELOPMENTS LIMITED

LIFETREND DEVELOPMENTS LIMITED is an active company incorporated on 3 November 1987 with the registered office located in Alderley Edge. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. LIFETREND DEVELOPMENTS LIMITED was registered 38 years ago.(SIC: 41202, 68209)

Status

active

Active since 38 years ago

Company No

02187435

LTD Company

Age

38 Years

Incorporated 3 November 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

TRENDLANE PROPERTIES LIMITED
From: 3 November 1987To: 5 February 1988
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

4 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Aug 11
Director Left
Mar 16
Director Joined
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MAHARAJ, Varun

Active
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 26 Jul 2018

JONES, Audrey

Active
Emerson House, Alderley EdgeSK9 7LF
Born May 1936
Director
Appointed N/A

JONES, Peter Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed N/A

ROYLE, Mark Stephen Thomas

Active
Emerson House, Alderley EdgeSK9 7LF
Born June 1964
Director
Appointed 14 Oct 2024

BROOKE, Gordon

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 25 May 2001
Resigned 20 May 2004

NEWMAN, James Peter

Resigned
19 Kingsley Close, ManchesterM34 2DY
Secretary
Appointed N/A
Resigned 25 May 2001

WEATHERBY, Anne Catherine

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 20 May 2004
Resigned 26 Jul 2018

BRADBURY, Susanne Lesley

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born September 1946
Director
Appointed 01 May 1992
Resigned 18 May 2007

SAVAGE, Joseph Thomas

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born May 1956
Director
Appointed N/A
Resigned 18 Dec 2015

SCHULER, Martin Alexander

Resigned
Maubern Hall, AdlingtonSK10 4LE
Born February 1945
Director
Appointed 07 Dec 1994
Resigned 28 Mar 2003

SMITH, Jack

Resigned
26 Downesway, Alderley EdgeSK9 7XB
Born November 1934
Director
Appointed N/A
Resigned 29 Nov 1996

WHITE, Alan Jeffrey

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born January 1946
Director
Appointed N/A
Resigned 09 Aug 2011

Persons with significant control

3

Heyes Lane, Alderley EdgeSK9 7LF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Peter Emerson Jones

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Audrey Jones

Active
Emerson House, Alderley EdgeSK9 7LF
Born May 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2026
AAAnnual Accounts
Legacy
16 January 2026
PARENT_ACCPARENT_ACC
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
16 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2024
AAAnnual Accounts
Legacy
4 March 2024
AGREEMENT2AGREEMENT2
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Auditors Resignation Company
27 June 2023
AUDAUD
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 December 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Auditors Resignation Company
21 May 2013
AUDAUD
Auditors Resignation Company
17 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
11 November 2011
AAAnnual Accounts
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
31 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288cChange of Particulars
Legacy
11 February 2004
288cChange of Particulars
Legacy
5 February 2004
288cChange of Particulars
Legacy
3 February 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
13 February 1997
88(2)R88(2)R
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
31 July 1996
403aParticulars of Charge Subject to s859A
Legacy
12 March 1996
403aParticulars of Charge Subject to s859A
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
30 August 1995
403aParticulars of Charge Subject to s859A
Legacy
8 June 1995
395Particulars of Mortgage or Charge
Legacy
27 April 1995
395Particulars of Mortgage or Charge
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Legacy
11 December 1994
288288
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
4 June 1994
403aParticulars of Charge Subject to s859A
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
28 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
15 May 1993
395Particulars of Mortgage or Charge
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
9 July 1992
288288
Legacy
24 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Legacy
22 October 1991
395Particulars of Mortgage or Charge
Legacy
14 March 1991
395Particulars of Mortgage or Charge
Legacy
13 March 1991
395Particulars of Mortgage or Charge
Legacy
21 February 1991
395Particulars of Mortgage or Charge
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
6 September 1990
395Particulars of Mortgage or Charge
Legacy
10 July 1990
395Particulars of Mortgage or Charge
Legacy
18 June 1990
288288
Legacy
16 June 1990
395Particulars of Mortgage or Charge
Legacy
1 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Legacy
14 February 1990
395Particulars of Mortgage or Charge
Legacy
13 November 1989
395Particulars of Mortgage or Charge
Legacy
22 September 1989
395Particulars of Mortgage or Charge
Legacy
22 September 1989
395Particulars of Mortgage or Charge
Legacy
8 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
2 March 1989
395Particulars of Mortgage or Charge
Legacy
23 February 1989
395Particulars of Mortgage or Charge
Legacy
23 February 1989
395Particulars of Mortgage or Charge
Legacy
7 February 1989
395Particulars of Mortgage or Charge
Legacy
7 February 1989
395Particulars of Mortgage or Charge
Legacy
5 February 1989
88(2)Return of Allotment of Shares
Legacy
28 October 1988
395Particulars of Mortgage or Charge
Legacy
18 October 1988
395Particulars of Mortgage or Charge
Memorandum Articles
10 August 1988
MEM/ARTSMEM/ARTS
Resolution
3 August 1988
RESOLUTIONSResolutions
Legacy
3 June 1988
PUC 2PUC 2
Legacy
27 May 1988
288288
Legacy
29 April 1988
395Particulars of Mortgage or Charge
Legacy
28 April 1988
288288
Resolution
25 February 1988
RESOLUTIONSResolutions
Resolution
25 February 1988
RESOLUTIONSResolutions
Legacy
18 February 1988
PUC 2PUC 2
Legacy
17 February 1988
123Notice of Increase in Nominal Capital
Legacy
17 February 1988
122122
Resolution
12 February 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1988
288288
Legacy
13 January 1988
288288
Legacy
13 January 1988
224224
Legacy
17 December 1987
288288
Legacy
17 December 1987
287Change of Registered Office
Incorporation Company
3 November 1987
NEWINCIncorporation