Company NameLifetech Global Limited
DirectorGeorge Grima
Company StatusActive
Company Number10954240
CategoryPrivate Limited Company
Incorporation Date8 September 2017(6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr George Grima
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Sandy Wedge Martin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStudio 2 Neckinger Mills 162-164 Abbey Street
London
SE1 2AN
Director NameMr Alastair John Macgregor
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 November 2023 (4 months, 3 weeks ago)
Next Return Due21 November 2024 (7 months, 3 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
19 December 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
1 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
27 January 2023Confirmation statement made on 7 November 2022 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
26 January 2022Confirmation statement made on 7 November 2021 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
6 August 2021Termination of appointment of Alastair John Macgregor as a director on 29 July 2021 (1 page)
28 June 2021Current accounting period shortened from 30 September 2021 to 30 June 2021 (1 page)
13 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
20 November 2020Registered office address changed from Studio 2 Neckinger Mills 162-164 Abbey Street London SE1 2AN England to 86-90 Paul Street London EC2A 4NE on 20 November 2020 (1 page)
20 November 2020Director's details changed for Mr Alastair John Macgregor on 1 August 2020 (2 pages)
10 November 2020Confirmation statement made on 7 November 2020 with updates (5 pages)
30 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 June 2020Appointment of Mr Alastair John Macgregor as a director on 29 May 2020 (2 pages)
4 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
21 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
20 February 2020Statement of capital following an allotment of shares on 5 February 2020
  • GBP 1.12501
(8 pages)
2 December 2019Sub-division of shares on 16 July 2019 (4 pages)
30 November 2019Resolutions
  • RES13 ‐ Sub-division of entire issued share capital with shares rights and be subjected to restricitions 16/07/2019
(2 pages)
8 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
26 October 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
26 February 2018Termination of appointment of Sandy Wedge Martin as a director on 14 February 2018 (1 page)
6 November 2017Registered office address changed from Unit 2D09 South Bank Technopark 90 London Road London SE1 6LN United Kingdom to Studio 2 Neckinger Mills 162-164 Abbey Street London SE1 2AN on 6 November 2017 (1 page)
6 November 2017Registered office address changed from Unit 2D09 South Bank Technopark 90 London Road London SE1 6LN United Kingdom to Studio 2 Neckinger Mills 162-164 Abbey Street London SE1 2AN on 6 November 2017 (1 page)
8 September 2017Incorporation
Statement of capital on 2017-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
8 September 2017Incorporation
Statement of capital on 2017-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)