Liferange Limited SALFORD


Founded in 2001, Liferange, classified under reg no. 04225820 is an active company. Currently registered at 2nd Floor M50 3XP, Salford the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Lee H. and Leigh T.. In addition one secretary - Jaime T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Liferange Limited Address / Contact

Office Address 2nd Floor
Office Address2 Optimum House, Clippers Quay
Town Salford
Post code M50 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04225820
Date of Incorporation Thu, 31st May 2001
Industry Dormant Company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Jaime T.

Position: Secretary

Appointed: 24 September 2021

Lee H.

Position: Director

Appointed: 01 June 2016

Leigh T.

Position: Director

Appointed: 08 April 2011

Philip H.

Position: Secretary

Appointed: 09 September 2019

Resigned: 24 September 2021

Bethan M.

Position: Secretary

Appointed: 16 July 2015

Resigned: 09 September 2019

Matthew A.

Position: Secretary

Appointed: 22 December 2014

Resigned: 16 July 2015

Alastair G.

Position: Director

Appointed: 12 February 2013

Resigned: 01 June 2016

Deborah H.

Position: Secretary

Appointed: 25 July 2011

Resigned: 22 September 2014

Kevin D.

Position: Director

Appointed: 08 April 2011

Resigned: 29 December 2017

Thomas G.

Position: Director

Appointed: 08 April 2011

Resigned: 21 February 2013

Andrew W.

Position: Director

Appointed: 08 March 2006

Resigned: 31 January 2013

Roger D.

Position: Director

Appointed: 21 March 2005

Resigned: 08 April 2009

James L.

Position: Director

Appointed: 02 February 2005

Resigned: 18 August 2005

Richard S.

Position: Director

Appointed: 15 August 2002

Resigned: 30 June 2011

Ian W.

Position: Secretary

Appointed: 15 August 2002

Resigned: 25 July 2011

Ian W.

Position: Director

Appointed: 15 August 2002

Resigned: 31 March 2013

Nigel T.

Position: Director

Appointed: 15 August 2002

Resigned: 19 January 2016

David P.

Position: Director

Appointed: 13 June 2001

Resigned: 16 August 2002

Excellet Investments Limited

Position: Secretary

Appointed: 13 June 2001

Resigned: 13 June 2001

Quickness Limited

Position: Director

Appointed: 13 June 2001

Resigned: 13 June 2001

David P.

Position: Secretary

Appointed: 13 June 2001

Resigned: 16 August 2002

Ann-Louise H.

Position: Director

Appointed: 13 June 2001

Resigned: 16 August 2002

Malcolm G.

Position: Director

Appointed: 13 June 2001

Resigned: 16 August 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 2001

Resigned: 13 June 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 31 May 2001

Resigned: 13 June 2001

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Kier Developments Limited from Salford, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kier Developments Limited

2nd Floor Optimum House, Clippers Quay, Salford, M50 3XP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 4407754
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 10th, March 2023
Free Download (5 pages)

Company search