Company NameLite4Life Limited
DirectorAndrew Mark Cunningham
Company StatusActive
Company Number08283823
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Mark Cunningham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Ashbourne Avenue
Bexleyheath
Kent
DA7 5NT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR
Director NameMr Jonathan Ivan Walker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStirling House, 9 Burroughs Gardens
Hendon
London
NW4 4AU

Location

Registered AddressUnit 5 Kencot Way
Erith
DA18 4AB
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East

Shareholders

50 at £1Titan Nominees LTD
50.00%
Ordinary
25 at £1Andrew Cunningham
25.00%
Ordinary
25 at £1Jonathan Walker
25.00%
Ordinary

Financials

Year2014
Net Worth-£45,348
Cash£6,766

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

1 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
21 April 2017Termination of appointment of Jonathan Ivan Walker as a director on 18 April 2017 (1 page)
7 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 June 2016Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU to Stirling House, 9 Burroughs Gardens Hendon London NW4 4AU on 7 June 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 September 2014Appointment of Mr Jonathan Ivan Walker as a director on 18 August 2014 (2 pages)
2 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 100
(4 pages)
2 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 100
(4 pages)
4 July 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
16 August 2013Registered office address changed from 53 Ashbourne Avenue Bexleyheath DA7 5NT United Kingdom on 16 August 2013 (1 page)
23 July 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
22 November 2012Appointment of Mr Andrew Mark Cunningham as a director (3 pages)
13 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)