Company NameLifescale Ip Limited
DirectorsTrevor Samuel Harris and Vinay Jaygopal Jayaram
Company StatusActive
Company Number07649636
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameProf Trevor Samuel Harris
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleProfessor
Country of ResidenceUnited States
Correspondence Address55 Alpine Drive
Closter
New Jersey
07624
Director NameMr Vinay Jaygopal Jayaram
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressInternational House 142 Cromwell Road
London
SW7 4EF
Director NameDr Richard Graham Foster
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 142 Cromwell Road
London
SW7 4EF
Secretary NameMrs Lorraine Elizabeth Young
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address190 High Street
Tonbridge
Kent
TN9 1BE

Location

Registered AddressInternational House
142 Cromwell Road
London
SW7 4EF
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Richard Graham Foster
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return27 May 2023 (10 months ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Filing History

18 July 2017Notification of Richard Graham Foster as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
7 July 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
16 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
5 April 2016Termination of appointment of Lorraine Elizabeth Young as a secretary on 1 April 2016 (1 page)
5 April 2016Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to Stapleton House Block a, Second Floor 110 Clifton Street London EC2A 4HT on 5 April 2016 (1 page)
2 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
5 January 2016Director's details changed for Dr Richard Graham Foster on 1 December 2015 (2 pages)
5 January 2016Director's details changed for Mr Vinay Jaygopal Jayaram on 1 December 2015 (2 pages)
5 January 2016Director's details changed for Dr Richard Graham Foster on 1 December 2015 (2 pages)
5 January 2016Director's details changed for Mr Vinay Jaygopal Jayaram on 1 December 2015 (2 pages)
16 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(6 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
9 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(6 pages)
2 May 2014Appointment of Professor Trevor Samuel Harris as a director (2 pages)
1 May 2014Appointment of Mr Vinay Jaygopal Jayaram as a director (2 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
21 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
21 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 October 2012Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages)
16 October 2012Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages)
27 September 2012Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB United Kingdom on 27 September 2012 (1 page)
20 September 2012Director's details changed for Dr Richard Graham Foster on 20 September 2012 (2 pages)
20 August 2012Director's details changed for Dr Richard Graham Foster on 10 August 2012 (2 pages)
1 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)