Company NameLifewords Ltd
DirectorsEduardo Juan Harris and Steven John Bassett
Company StatusActive
Company Number05566016
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Eduardo Juan Harris
NationalityBritish
StatusCurrent
Appointed06 March 2008(2 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleHead Of Finance & It
Correspondence Address1a The Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameMr Eduardo Juan Harris
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(5 years after company formation)
Appointment Duration13 years, 7 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address1a The Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameMr Steven John Bassett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address1a The Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameMr Neil Crosbie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(4 days after company formation)
Appointment Duration5 years (resigned 30 September 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside
West Horton
Wooler
Northumberland
NE71 6EZ
Secretary NameMrs Heather Hunter
NationalityBritish
StatusResigned
Appointed20 September 2005(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2008)
RoleEconomist
Country of ResidenceEngland
Correspondence Address26 Beverley
Toothill
Swindon
SN5 8BH
Director NameMs Danielle May Welch
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(5 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 July 2019)
RoleGeneral Director
Country of ResidenceEngland
Correspondence Address1a The Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitesgmlifewords.com

Location

Registered Address1a The Chandlery
50 Westminster Bridge Road
London
SE1 7QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Scripture Gift Mission Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

10 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Registered office address changed from C/O C/O Sgm Lifewords 75 Westminster Bridge Road London SE1 7HS England to 1a the Chandlery 50 Westminster Bridge Road London SE1 7QY on 15 July 2014 (1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 October 2010Termination of appointment of Neil Crosbie as a director (1 page)
25 October 2010Appointment of Miss Danielle May Welch as a director (2 pages)
20 October 2010Appointment of Mr Eduardo Juan Harris as a director (2 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 March 2010Registered office address changed from 5 Eccleston Street London SW1W 9LZ on 31 March 2010 (1 page)
23 July 2009Return made up to 05/07/09; full list of members (3 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 September 2008Return made up to 16/09/08; full list of members (3 pages)
19 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 March 2008Appointment terminated secretary heather hunter (1 page)
27 March 2008Secretary appointed mr eduardo juan harris (1 page)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 September 2007Return made up to 16/09/07; full list of members (2 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 October 2006Return made up to 16/09/06; full list of members (2 pages)
12 April 2006New secretary appointed (1 page)
12 April 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
12 April 2006New director appointed (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Incorporation (13 pages)