Background WavePink WaveYellow Wave

LIFELONG PROPERTIES LTD (12384586)

LIFELONG PROPERTIES LTD (12384586) is an active UK company. incorporated on 3 January 2020. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LIFELONG PROPERTIES LTD has been registered for 6 years. Current directors include BLEWITT, Thomas James.

Company Number
12384586
Status
active
Type
ltd
Incorporated
3 January 2020
Age
6 years
Address
Unit 11 Holts Court, Harlow, CM17 0NS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLEWITT, Thomas James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFELONG PROPERTIES LTD

LIFELONG PROPERTIES LTD is an active company incorporated on 3 January 2020 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LIFELONG PROPERTIES LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12384586

LTD Company

Age

6 Years

Incorporated 3 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 2 January 2025 (1 year ago)
Submitted on 21 January 2025 (1 year ago)

Next Due

Due by 16 January 2026
For period ending 2 January 2026

Previous Company Names

HR4K LONDON LIMITED
From: 3 January 2020To: 25 April 2023
Contact
Address

Unit 11 Holts Court Threshers Bush Harlow, CM17 0NS,

Previous Addresses

Unit 12a Thorn Business Park Rotherwas Hereford Herefordshire HR2 6JT England
From: 3 January 2020To: 29 September 2021
Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BLEWITT, Thomas James

Active
Threshers Bush, HarlowCM17 0NS
Born May 1983
Director
Appointed 30 May 2023

CLARK, Simon

Resigned
Threshers Bush, HarlowCM17 0NS
Born February 1974
Director
Appointed 03 Jan 2020
Resigned 01 Jan 2022

GARWOOD, Ben

Resigned
Threshers Bush, HarlowCM17 0NS
Born March 1977
Director
Appointed 03 Jan 2020
Resigned 01 Jan 2022

RICHARDSON, David Michael

Resigned
Threshers Bush, HarlowCM17 0NS
Born September 1985
Director
Appointed 03 Jan 2020
Resigned 30 May 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Ben Garwood

Ceased
Threshers Bush, HarlowCM17 0NS
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jan 2020
Ceased 01 Sept 2022

Mr Simon Clark

Ceased
Threshers Bush, HarlowCM17 0NS
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jan 2020
Ceased 01 Sept 2022

Mr David Michael Richardson

Active
Threshers Bush, HarlowCM17 0NS
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jan 2020
Fundings
Financials
Latest Activities

Filing History

28

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
25 April 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
23 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2023
TM01Termination of Director
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
3 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Incorporation Company
3 January 2020
NEWINCIncorporation