Company NameLife Flow Healing Ltd
DirectorSara Zieborak
Company StatusActive
Company Number08400521
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Sara Zieborak
Date of BirthDecember 1966 (Born 57 years ago)
NationalityPolish
StatusCurrent
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House Constance Street
London
E16 2DQ
Director NameMr Pawel Jan Polanowski
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed16 August 2018(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 12 Constance Street
London
E16 2DQ

Location

Registered AddressInternational House
12 Constance Street
London
E16 2DQ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Sara Zieborak
100.00%
Ordinary

Financials

Year2014
Net Worth£24
Cash£405
Current Liabilities£381

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Filing History

29 December 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 October 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
15 March 2017Registered office address changed from 145-157 st John Street London EC1V 4PW England to 204 Parrock Street Gravesend DA12 1EW on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 204 Parrock Street Gravesend Kent DA12 1EW to 145-157 st John Street London EC1V 4PW on 15 March 2017 (1 page)
15 March 2017Director's details changed for Ms Sara Zieborak on 2 March 2017 (2 pages)
15 March 2017Director's details changed for Ms Sara Zieborak on 2 March 2017 (2 pages)
25 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 November 2016Previous accounting period shortened from 12 February 2016 to 31 January 2016 (1 page)
26 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
16 December 2015Total exemption small company accounts made up to 12 February 2015 (7 pages)
13 November 2015Previous accounting period shortened from 13 February 2015 to 12 February 2015 (1 page)
12 November 2015Previous accounting period extended from 12 February 2015 to 13 February 2015 (1 page)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 12 February 2014 (7 pages)
20 October 2014Previous accounting period shortened from 28 February 2014 to 12 February 2014 (1 page)
27 February 2014Registered office address changed from 204 Parrock Street Gravesend Kent DA12 1EW England on 27 February 2014 (1 page)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Director's details changed for Miss Sara Zieborak on 27 February 2014 (2 pages)
27 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 February 2014 (1 page)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)