Company NameLifecast Limited
DirectorJohn Schoonraad
Company StatusActive
Company Number04651865
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Previous NameJohn Schoonraad Lifecast.co.uk Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Schoonraad
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleFilm Special Effects
Country of ResidenceEngland
Correspondence AddressWorkshop 6, Elstree Film Studios Shenley Road
Borehamwood
Hertfordshire
WD6 1JG
Secretary NameJohn Schoonraad
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorkshop 6, Elstree Film Studios Shenley Road
Borehamwood
Hertfordshire
WD6 1JG
Director NameRobin Schoonraad
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleFilm Special Effects
Correspondence Address36 Spring Close
Borehamwood
Hertfordshire
WD6 5HD
Director NameTristan Schoonraad
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleFilm Special Effects
Correspondence AddressFlat 6 Mildmay Mansions
77 Theobald Street
Borehamwood
Hertfordshire
WD6 4SL
Director NameMr Tristan Lee Schoonraad
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorkshop 6, Elstree Film Studios Shenley Road
Borehamwood
Hertfordshire
WD6 1JG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelifecast.co.uk
Email address[email protected]
Telephone07 877035895
Telephone regionMobile

Location

Registered AddressWorkshop 6 Elstree Film And Tv Studios
Shenley Road
Borehamwood
Hertfordshire
WD6 1JG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

75 at £1John Schoonraad
75.76%
Ordinary
24 at £1Tristan Schoonraad
24.24%
Ordinary

Financials

Year2014
Net Worth-£610
Cash£18
Current Liabilities£42,795

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

5 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
16 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 99
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 99
(5 pages)
3 February 2015Secretary's details changed for John Schoonraad on 30 January 2015 (1 page)
3 February 2015Director's details changed for Mr Tristan Lee Schoonraad on 30 January 2015 (2 pages)
3 February 2015Director's details changed for John Schoonraad on 30 January 2015 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 October 2014Appointment of Mr Tristan Lee Schoonraad as a director on 1 October 2014 (2 pages)
7 October 2014Appointment of Mr Tristan Lee Schoonraad as a director on 1 October 2014 (2 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 99
(4 pages)
19 November 2013Director's details changed for John Schoonraad on 19 November 2013 (2 pages)
19 November 2013Registered office address changed from Flat 81, Birkbeck Mansions Birkbeck Road London N8 7PG on 19 November 2013 (1 page)
19 November 2013Secretary's details changed for John Schoonraad on 19 November 2013 (2 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 March 2010Director's details changed for John Schoonraad on 31 October 2009 (2 pages)
16 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 April 2009Appointment terminated director robin schoonraad (1 page)
13 April 2009Appointment terminated director tristan schoonraad (1 page)
13 April 2009Return made up to 30/01/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 April 2008Return made up to 30/01/08; no change of members (7 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 April 2007Return made up to 30/01/07; full list of members (7 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
11 July 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 March 2006Return made up to 30/01/06; full list of members (7 pages)
12 May 2005Return made up to 30/01/05; full list of members (7 pages)
2 March 2005Company name changed john schoonraad lifecast.co.uk l imited\certificate issued on 02/03/05 (2 pages)
2 March 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
16 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
2 November 2004Compulsory strike-off action has been discontinued (1 page)
1 November 2004Return made up to 30/01/04; full list of members (7 pages)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
28 February 2003Ad 30/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2003Incorporation (17 pages)
30 January 2003Secretary resigned (1 page)