LIFE UK LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 7HP

Company number 05730506
Status Active
Incorporation Date 6 March 2006
Company Type Private Limited Company
Address NEW PENDEREL HOUSE 2ND FLOOR, 283-288 HIGH HOLBORN, LONDON, WC1V 7HP
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Sophie Rachel Gist as a secretary on 31 July 2016. The most likely internet sites of LIFE UK LIMITED are www.lifeuk.co.uk, and www.life-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Life Uk Limited is a Private Limited Company. The company registration number is 05730506. Life Uk Limited has been working since 06 March 2006. The present status of the company is Active. The registered address of Life Uk Limited is New Penderel House 2nd Floor 283 288 High Holborn London Wc1v 7hp. . BARRY, Katherine Louise is a Director of the company. KONECKI, Simon Christopher is a Director of the company. Secretary GIST, Sophie Rachel has been resigned. Secretary GIST, Sophie has been resigned. Secretary PAPANICHOLA, Peter has been resigned. Director LEEK, Raymond has been resigned. Director WHITE, Lucas has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Director
BARRY, Katherine Louise
Appointed Date: 10 November 2015
55 years old

Director
KONECKI, Simon Christopher
Appointed Date: 06 March 2006
51 years old

Resigned Directors

Secretary
GIST, Sophie Rachel
Resigned: 31 July 2016
Appointed Date: 01 April 2015

Secretary
GIST, Sophie
Resigned: 17 June 2011
Appointed Date: 18 December 2007

Secretary
PAPANICHOLA, Peter
Resigned: 18 December 2007
Appointed Date: 06 March 2006

Director
LEEK, Raymond
Resigned: 10 November 2015
Appointed Date: 06 March 2006
55 years old

Director
WHITE, Lucas
Resigned: 31 March 2008
Appointed Date: 18 December 2007
50 years old

Persons With Significant Control

Mr Simon Christopher Konecki
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIFE UK LIMITED Events

14 Mar 2017
Confirmation statement made on 6 March 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Termination of appointment of Sophie Rachel Gist as a secretary on 31 July 2016
14 Apr 2016
Satisfaction of charge 1 in full
23 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 454,924.6

...
... and 48 more events
14 May 2007
Return made up to 06/03/07; full list of members
  • 363(288) ‐ Director's particulars changed

06 Mar 2007
Particulars of mortgage/charge
22 Apr 2006
Particulars of mortgage/charge
21 Apr 2006
Registered office changed on 21/04/06 from: 5 lakis close london NW3 1JX
06 Mar 2006
Incorporation

LIFE UK LIMITED Charges

28 February 2007
Fixed and floating charge
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
13 April 2006
Debenture
Delivered: 22 April 2006
Status: Satisfied on 14 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…