Company NameLifelyn (UK) Limited
DirectorNii Odoi Reid-Manieson
Company StatusActive
Company Number08637002
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Nii Odoi Reid-Manieson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGhanaian
StatusCurrent
Appointed05 August 2013(same day as company formation)
RoleProjects Officer
Country of ResidenceEngland
Correspondence AddressVenture X Chiswiick Park 566 Chiswick High Road
London
W4 5YG
Secretary NameMs Dora Nana Ama Amponsah
StatusCurrent
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressVenture X Chiswiick Park 566 Chiswick High Road
London
W4 5YG
Director NameMr Vincent Dzivenu
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address21 Topsfield Close
London
N8 8DW
Director NameMs Francesca Ferreira
Date of BirthAugust 1964 (Born 59 years ago)
NationalityPortuguese
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address61 Coles Crescent
Harrow
Middlesex
HA2 0TR
Director NameMr Kwame Atta-Oben
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 Norwood Avenue
Wembley
HA0 1LX

Location

Registered AddressVenture X Chiswiick Park
566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

50 at £1Michael Danso
50.00%
Ordinary
50 at £1Nii Adoi Reid-manieson
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

20 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
27 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 October 2016Termination of appointment of Francesca Ferreira as a director on 30 September 2015 (1 page)
8 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
8 October 2016Registered office address changed from 61 Coles Crescent Harrow Middlesex HA2 0TR England to 41 Prospect House Gaywood Street London SE1 6HF on 8 October 2016 (1 page)
30 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 September 2015Registered office address changed from 21 Topsfield Close London N8 8DW to 61 Coles Crescent Harrow Middlesex HA2 0TR on 15 September 2015 (1 page)
12 September 2015Termination of appointment of Vincent Dzivenu as a director on 1 December 2014 (1 page)
12 September 2015Termination of appointment of Vincent Dzivenu as a director on 1 December 2014 (1 page)
12 September 2015Termination of appointment of Vincent Dzivenu as a director on 1 December 2014 (1 page)
12 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(4 pages)
12 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(4 pages)
12 September 2015Termination of appointment of Vincent Dzivenu as a director on 1 December 2014 (1 page)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
3 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
6 August 2013Registered office address changed from 61 Coles Crescent Harrow Middlesex HA2 0TR England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 61 Coles Crescent Harrow Middlesex HA2 0TR England on 6 August 2013 (1 page)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)