Company number 04454790
Status Active
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address THE GRANGE, OLD HURST ROAD WOODHURST, HUNTINGDON, CAMBRIDGESHIRE, PE28 3BQ
Home Country United Kingdom
Nature of Business 91012 - Archives activities
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
GBP 100
; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
GBP 100
. The most likely internet sites of THE LIFE BANK LIMITED are www.thelifebank.co.uk, and www.the-life-bank.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The Life Bank Limited is a Private Limited Company.
The company registration number is 04454790. The Life Bank Limited has been working since 05 June 2002.
The present status of the company is Active. The registered address of The Life Bank Limited is The Grange Old Hurst Road Woodhurst Huntingdon Cambridgeshire Pe28 3bq. The company`s financial liabilities are £0.23k. It is £0.06k against last year. The cash in hand is £0.02k. It is £0.02k against last year. . REYNOLDS, Anthony Hugh is a Secretary of the company. REYNOLDS, Anthony Hugh is a Director of the company. REYNOLDS, Valerie Ann is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Archives activities".
the life bank Key Finiance
LIABILITIES
£0.23k
+38%
CASH
£0.02k
+214%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 June 2002
Appointed Date: 05 June 2002
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 June 2002
Appointed Date: 05 June 2002
THE LIFE BANK LIMITED Events
14 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
15 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
10 Jun 2014
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
...
... and 31 more events
10 Jun 2002
New secretary appointed;new director appointed
10 Jun 2002
Director resigned
10 Jun 2002
Secretary resigned
10 Jun 2002
Registered office changed on 10/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Jun 2002
Incorporation