Company NameLifehealth Limited
DirectorDierk Erwin Schoch
Company StatusActive
Company Number03017293
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Roberto Lapenna
StatusCurrent
Appointed01 August 2016(21 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressIveco House Station Road
Watford
Hertfordshire
WD17 1ET
Director NameDierk Erwin Schoch
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2020(24 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleSenior Vice President, Europe
Country of ResidenceDenmark
Correspondence AddressIveco House Station Road
Watford
Hertfordshire
WD17 1ET
Director NameStephen Jeffrey Jones
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(2 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 July 2009)
RoleMarketing Executive
Correspondence Address23 Winkfield Road
Windsor
Berkshire
SL4 4BA
Secretary NameCaroline Elizabeth Jones
NationalityBritish
StatusResigned
Appointed06 April 1995(2 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 July 2009)
RoleCompany Director
Correspondence Address23 Winkfield Road
Windsor
Berkshire
SL4 4BA
Director NameAnders Gotzsche
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed06 July 2009(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2012)
RoleExecutive Vice President
Correspondence AddressLangs Hegnet 79
2800 Lyngby
Denmark
Director NameOle Vahlgren
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed06 July 2009(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2012)
RoleVice President
Correspondence AddressStrandagervej 23
4040 Jyllinge
Denmark
Secretary NameMorten Ostergaard
NationalityDanish
StatusResigned
Appointed06 July 2009(14 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 February 2010)
RoleFinance Director
Correspondence AddressLundbeck House Caldecotte Lake Business Park
Milton Keynes
Buckinghamshire
MK7 8LF
Secretary NameAmanda Ellen Badrick
NationalityBritish
StatusResigned
Appointed25 February 2010(15 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressLundbeck House Caldecotte Business Park
Milton Keynes
Buckinghamshire
MK7 8LF
Director NameStaffan Schuberg
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2012(17 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address2nd Floor, Building 3 Abbey View
Everard Close
St. Albans
AL1 2PS
Secretary NameTracy Roskell
StatusResigned
Appointed05 January 2015(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressBuilding K1 Timbold Drive
Kents Hill
Milton Keynes
MK7 6BZ
Director NameJoao Carlos Nunes Rocha
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBrazilian
StatusResigned
Appointed30 October 2017(22 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address2nd Floor Building 3
Abbey View, Everard Close
St. Albans
Hertfordshire
AL1 2PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelundbeck.com
Telephone020 31940544
Telephone regionLondon

Location

Registered AddressIveco House
Station Road
Watford
Hertfordshire
WD17 1ET
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Lundbeck Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,532,695
Current Liabilities£30,116,004

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

4 December 2017Termination of appointment of Staffan Schuberg as a director on 30 October 2017 (1 page)
1 December 2017Appointment of Joao Carlos Nunes Rocha as a director on 30 October 2017 (2 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (23 pages)
2 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
18 January 2017Registered office address changed from Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ United Kingdom to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 18 January 2017 (1 page)
5 January 2017Full accounts made up to 31 December 2015 (23 pages)
24 November 2016Appointment of Mr Roberto Lapenna as a secretary on 1 August 2016 (2 pages)
1 July 2016Termination of appointment of Tracy Roskell as a secretary on 30 June 2016 (1 page)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
16 February 2016Director's details changed for Staffan Schuberg on 1 January 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
25 May 2015Secretary's details changed for Tracy Roskell on 3 May 2015 (1 page)
25 May 2015Register(s) moved to registered office address Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ (1 page)
25 May 2015Secretary's details changed for Tracy Roskell on 3 May 2015 (1 page)
8 April 2015Registered office address changed from Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ England to Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Lundbeck Limited Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ England to Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Lundbeck Limited Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ England to Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ England to Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 8 April 2015 (1 page)
30 March 2015Registered office address changed from Lundbeck House Caldecotte Lake Business Park Milton Keynes Buckinghamshire MK7 8LF to Lundbeck Limited Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 30 March 2015 (1 page)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
8 January 2015Termination of appointment of Amanda Ellen Badrick as a secretary on 31 December 2014 (1 page)
8 January 2015Appointment of Tracy Roskell as a secretary on 5 January 2015 (2 pages)
8 January 2015Appointment of Tracy Roskell as a secretary on 5 January 2015 (2 pages)
27 October 2014Full accounts made up to 31 December 2013 (14 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
5 November 2013Full accounts made up to 31 December 2012 (14 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
5 July 2012Appointment of Staffan Schuberg as a director (3 pages)
21 June 2012Termination of appointment of Anders Gotzsche as a director (1 page)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Termination of appointment of Ole Vahlgren as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
26 August 2010Full accounts made up to 31 December 2009 (13 pages)
22 April 2010Register inspection address has been changed (2 pages)
22 April 2010Register(s) moved to registered inspection location (6 pages)
15 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
23 March 2010Appointment of Amanda Ellen Badrick as a secretary (3 pages)
19 March 2010Termination of appointment of Morten Ostergaard as a secretary (2 pages)
29 July 2009Secretary appointed morten ostergaard (2 pages)
27 July 2009Director appointed anders gotzsche (2 pages)
27 July 2009Director appointed ole vahlgren (2 pages)
14 July 2009Appointment terminated secretary caroline jones (1 page)
14 July 2009Appointment terminated director stephen jones (1 page)
14 July 2009Registered office changed on 14/07/2009 from 23 winkfield road windsor berkshire SL4 4BA (1 page)
14 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
6 July 2009Auditor's resignation (1 page)
28 March 2009Full accounts made up to 30 June 2008 (12 pages)
9 February 2009Return made up to 02/02/09; full list of members (3 pages)
27 February 2008Return made up to 02/02/08; full list of members (3 pages)
28 December 2007Full accounts made up to 30 June 2007 (12 pages)
5 February 2007Return made up to 02/02/07; full list of members (2 pages)
30 November 2006Full accounts made up to 30 June 2006 (11 pages)
3 February 2006Return made up to 02/02/06; full list of members (2 pages)
10 January 2006Full accounts made up to 30 June 2005 (11 pages)
22 February 2005Return made up to 02/02/05; full list of members (2 pages)
1 February 2005Full accounts made up to 30 June 2004 (11 pages)
11 February 2004Return made up to 02/02/04; full list of members (6 pages)
30 December 2003Full accounts made up to 30 June 2003 (9 pages)
10 February 2003Return made up to 02/02/03; full list of members (6 pages)
28 November 2002Full accounts made up to 30 June 2002 (10 pages)
12 February 2002Full accounts made up to 30 June 2001 (9 pages)
11 February 2002Return made up to 02/02/02; full list of members (6 pages)
5 February 2001Return made up to 02/02/01; full list of members (6 pages)
11 January 2001Full accounts made up to 30 June 2000 (9 pages)
12 June 2000Registered office changed on 12/06/00 from: deltic house kingfisher way wallsend tyne & wear NE28 9NX (1 page)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 March 2000Registered office changed on 23/03/00 from: richmond house old brewery court sandyford road newcastle upon tyne NE2 1XG (1 page)
10 February 2000Return made up to 02/02/00; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 February 1999Return made up to 02/02/99; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 February 1998Return made up to 02/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1997Return made up to 02/02/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
2 March 1996Return made up to 02/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 1996Registered office changed on 31/01/96 from: 153 verulam road st albans hertfordshire AL3 4DN (1 page)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Registered office changed on 11/04/95 from: 788-790 finchley road london NW11 7UR (1 page)
2 February 1995Incorporation (15 pages)