UKBizDB.co.uk

THE LIFE CENTRE EDUCATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Life Centre Education Limited. The company was founded 22 years ago and was given the registration number 04375834. The firm's registered office is in HERTFORD. You can find them at Stag House, Old London Road, Hertford, Hertfordshire. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:THE LIFE CENTRE EDUCATION LIMITED
Company Number:04375834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stag House, Old London Road, Hertford, SG13 7LA

Secretary18 February 2002Active
Stag House, Old London Road, Hertford, SG13 7LA

Director01 April 2022Active
15 Edge Street, London, England, W8 7PN

Director01 January 2022Active
Stag House, Old London Road, Hertford, SG13 7LA

Director18 February 2002Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary18 February 2002Active
8 Bassett Road, Bassett Road, London, England, W10 6JJ

Director27 February 2003Active
15 Edge Street, London, England, W8 7PN

Director01 January 2022Active
51 South Street, Flat 18, London, W1K 2XL

Director27 February 2003Active
17 Ladbroke Square, London, W11 3NA

Director18 February 2002Active
11 The Avenue, London, N8 0JR

Director18 August 2006Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director18 February 2002Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Director18 February 2002Active

People with Significant Control

Mr Adrian Michael Kowal
Notified on:06 December 2022
Status:Active
Date of birth:July 1981
Nationality:British
Address:Stag House, Old London Road, Hertford, SG13 7LA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Christine Gregg
Notified on:06 December 2022
Status:Active
Date of birth:August 1970
Nationality:American
Address:Stag House, Old London Road, Hertford, SG13 7LA
Nature of control:
  • Voting rights 25 to 50 percent
Ms Elizabeth Stanley
Notified on:06 December 2022
Status:Active
Date of birth:May 1959
Nationality:British
Address:Stag House, Old London Road, Hertford, SG13 7LA
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Officers

Change person secretary company with change date.

Download
2023-03-18Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-18Officers

Change person director company with change date.

Download
2023-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-25Persons with significant control

Cessation of a person with significant control.

Download
2023-02-25Persons with significant control

Cessation of a person with significant control.

Download
2023-02-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-12-11Officers

Change person director company with change date.

Download
2022-12-11Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Resolution

Resolution.

Download
2022-01-25Incorporation

Memorandum articles.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.