Company number 06759130
Status Active
Incorporation Date 26 November 2008
Company Type Private Limited Company
Address 12 NEWFIELD WAY, MARLOW, BUCKINGHAMSHIRE, SL7 1PW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
GBP 100
. The most likely internet sites of LIFE SCIENCE IMAGING LIMITED are www.lifescienceimaging.co.uk, and www.life-science-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Life Science Imaging Limited is a Private Limited Company.
The company registration number is 06759130. Life Science Imaging Limited has been working since 26 November 2008.
The present status of the company is Active. The registered address of Life Science Imaging Limited is 12 Newfield Way Marlow Buckinghamshire Sl7 1pw. The company`s financial liabilities are £7.87k. It is £-12.19k against last year. And the total assets are £28.91k, which is £5.53k against last year. WILKINSON, John Robert, Dr is a Director of the company. Director MURPHY, Nigel Keith has been resigned. The company operates in "Information technology consultancy activities".
life science imaging Key Finiance
LIABILITIES
£7.87k
-61%
CASH
n/a
TOTAL ASSETS
£28.91k
+23%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
LIFE SCIENCE IMAGING LIMITED Events
28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
17 Feb 2016
Total exemption small company accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
02 Feb 2015
Total exemption small company accounts made up to 31 December 2014
12 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
...
... and 15 more events
13 Jul 2009
Accounting reference date extended from 30/04/2009 to 31/12/2009
09 Apr 2009
Director appointed nigel keith murphy
25 Mar 2009
Company name changed universal imaging LIMITED\certificate issued on 27/03/09
13 Jan 2009
Accounting reference date shortened from 30/11/2009 to 30/04/2009
26 Nov 2008
Incorporation