LIFESYNE UK LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 5BY
Company number 04531252
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address MASON'S YARD, 34 HIGH STREET WIMBLEDON VILLAGE, LONDON, SW19 5BY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 100 . The most likely internet sites of LIFESYNE UK LIMITED are www.lifesyneuk.co.uk, and www.lifesyne-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 5.8 miles; to Brondesbury Park Rail Station is 8 miles; to Barbican Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lifesyne Uk Limited is a Private Limited Company. The company registration number is 04531252. Lifesyne Uk Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of Lifesyne Uk Limited is Mason S Yard 34 High Street Wimbledon Village London Sw19 5by. . EKAS SECRETARIES LIMITED is a Secretary of the company. HAQUE, Md Shamimul is a Director of the company. Secretary MORSE, Christopher Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AHLGREN, Staffan Birger has been resigned. Director CHARLTON, Mark Andrew has been resigned. Director DOWZALL, Tony has been resigned. Director GOTHARD, Paul Averill has been resigned. Director LLOYD, Geoffrey John, Dr has been resigned. Director PERRY, Ian Charles, Dr has been resigned. Director THOMAS, Glyn Collen has been resigned. Director WHALE, James Brunel has been resigned. Director WHALE, Stephen Michael has been resigned. Director ZUANIC, Simon Thomas has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
EKAS SECRETARIES LIMITED
Appointed Date: 15 November 2005

Director
HAQUE, Md Shamimul
Appointed Date: 30 September 2008
53 years old

Resigned Directors

Secretary
MORSE, Christopher Charles
Resigned: 15 November 2005
Appointed Date: 10 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Director
AHLGREN, Staffan Birger
Resigned: 10 September 2008
Appointed Date: 22 November 2006
69 years old

Director
CHARLTON, Mark Andrew
Resigned: 29 November 2002
Appointed Date: 10 September 2002
56 years old

Director
DOWZALL, Tony
Resigned: 02 December 2002
Appointed Date: 10 September 2002
65 years old

Director
GOTHARD, Paul Averill
Resigned: 15 November 2005
Appointed Date: 01 July 2004
58 years old

Director
LLOYD, Geoffrey John, Dr
Resigned: 18 April 2006
Appointed Date: 01 December 2005
82 years old

Director
PERRY, Ian Charles, Dr
Resigned: 18 April 2006
Appointed Date: 07 December 2005
86 years old

Director
THOMAS, Glyn Collen
Resigned: 01 July 2004
Appointed Date: 16 December 2002
74 years old

Director
WHALE, James Brunel
Resigned: 16 August 2006
Appointed Date: 13 April 2006
51 years old

Director
WHALE, Stephen Michael
Resigned: 22 December 2006
Appointed Date: 15 November 2005
49 years old

Director
ZUANIC, Simon Thomas
Resigned: 05 September 2003
Appointed Date: 10 September 2002
65 years old

Persons With Significant Control

Mr Shamimul Haque
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

LIFESYNE UK LIMITED Events

25 Oct 2016
Confirmation statement made on 10 September 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Sep 2014
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100

...
... and 49 more events
25 Sep 2002
Accounting reference date extended from 30/09/03 to 31/12/03
24 Sep 2002
New director appointed
24 Sep 2002
New director appointed
10 Sep 2002
Secretary resigned
10 Sep 2002
Incorporation