Company NameLife Length Limited
Company StatusDissolved
Company Number08979726
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameStephen Joshua Matlin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressMiguel Angel 11 - 2nd Floor
28010
Madrid
Spain

Location

Registered AddressC/O The Accountancy Partnership Suite 5, 5th Floor, City Reach
5 Greenwich View Place
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Life Length S.l.
100.00%
Ordinary

Financials

Year2014
Gross Profit-£367
Net Worth-£34,422
Cash£7,762
Current Liabilities£43,363

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
24 July 2023Application to strike the company off the register (1 page)
7 July 2023Micro company accounts made up to 30 November 2022 (2 pages)
3 July 2023Previous accounting period shortened from 31 December 2022 to 30 November 2022 (1 page)
29 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
20 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
10 November 2021Micro company accounts made up to 31 December 2020 (2 pages)
4 August 2021Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 4 August 2021 (1 page)
20 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
25 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 August 2018Registered office address changed from Offices a13 & a14 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB England to C/O the Accountancy Partnership Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 8 August 2018 (1 page)
7 August 2018Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH to Offices a13 & a14 Champions Business Park Arrowe Brook Road Upton Wirral CH49 0AB on 7 August 2018 (1 page)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
22 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
22 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
17 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
17 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
27 April 2015Director's details changed for Stephen Joshua Matlin on 24 April 2015 (2 pages)
27 April 2015Director's details changed for Stephen Joshua Matlin on 24 April 2015 (2 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
3 December 2014Registered office address changed from One Wood Street London EC2V 7WS United Kingdom to Ibex House Baker Street Weybridge Surrey KT13 8AH on 3 December 2014 (1 page)
3 December 2014Registered office address changed from One Wood Street London EC2V 7WS United Kingdom to Ibex House Baker Street Weybridge Surrey KT13 8AH on 3 December 2014 (1 page)
3 December 2014Registered office address changed from One Wood Street London EC2V 7WS United Kingdom to Ibex House Baker Street Weybridge Surrey KT13 8AH on 3 December 2014 (1 page)
14 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
14 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
(34 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
(34 pages)