Company NameLifetrend Homes Limited
DirectorPeter Emerson Jones
Company StatusActive
Company Number02210028
CategoryPrivate Limited Company
Incorporation Date11 January 1988(36 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(2 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
SK9 7LF
Director NameJack Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address26 Downesway
Alderley Edge
Cheshire
SK9 7XB
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed28 December 1990(2 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameAlan Jeffrey White
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(5 years after company formation)
Appointment Duration18 years, 6 months (resigned 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(13 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(16 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF

Contact

Websiteorbit-developments.co.uk
Telephone01625 588200
Telephone regionMacclesfield

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Lifetrend Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Filing History

10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
2 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
5 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
22 August 2011Termination of appointment of Alan White as a director (2 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
1 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
19 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
15 January 2009Return made up to 28/12/08; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
18 January 2008Return made up to 28/12/07; full list of members (2 pages)
7 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
27 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
4 January 2007Return made up to 28/12/06; full list of members (2 pages)
6 January 2006Return made up to 28/12/05; full list of members (2 pages)
1 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
25 January 2005Return made up to 28/12/04; full list of members (7 pages)
10 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
10 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
24 November 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
13 January 2003Return made up to 28/12/02; full list of members (7 pages)
2 January 2003Full accounts made up to 30 April 2002 (7 pages)
17 January 2002Return made up to 28/12/01; full list of members (6 pages)
17 September 2001Full accounts made up to 30 April 2001 (7 pages)
22 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
10 January 2001Return made up to 28/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 30 April 2000 (7 pages)
19 January 2000Return made up to 28/12/99; full list of members (6 pages)
18 October 1999Full accounts made up to 30 April 1999 (7 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1998Full accounts made up to 30 April 1998 (7 pages)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 1997Full accounts made up to 30 April 1997 (7 pages)
24 January 1997Return made up to 28/12/96; no change of members (9 pages)
4 December 1996Director resigned (1 page)
10 October 1996Full accounts made up to 30 April 1996 (7 pages)
19 January 1996Return made up to 28/12/95; full list of members (11 pages)
6 November 1995Full accounts made up to 30 April 1995 (7 pages)