UKBizDB.co.uk

WORLD LIFE SCIENCES LIMITED

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

This company is commonly known as World Life Sciences Limited. The company was founded 23 years ago and was given the registration number 04075451. The firm's registered office is in BEACONSFIELD. You can find them at Burnham Yard, London End, Beaconsfield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WORLD LIFE SCIENCES LIMITED
Company Number:04075451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Burnham Yard, London End, Beaconsfield, England, HP9 2JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Secretary01 February 2021Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director07 September 2020Active
Dashwood House, 69 Old Broad Street, London, EC2M 1NR

Secretary09 October 2000Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Secretary16 May 2006Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Secretary16 April 2020Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary28 October 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary21 September 2000Active
32 Astell Street, London, SW3 3RU

Director09 October 2000Active
417 Finchley Road, Finchley Road, London, England, NW3 6HJ

Director30 March 2007Active
73 Taybridge Road, London, SW11 5PX

Director09 October 2000Active
8 The Oaks, Moormede Crescent, Staines, TW18 4SN

Director19 October 2000Active
2 Farm Cottages, Bylam Lane Chelmondiston, Ipswich, IP9 1AN

Director27 November 2000Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director16 May 2006Active
Burnham Yard, London End, Beaconsfield, England, HP9 2JH

Director26 February 2015Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Director21 September 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director21 September 2000Active

People with Significant Control

Acuity Rm Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:80,, (2nd Floor), London, United Kingdom, EC2V 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-13Dissolution

Dissolution application strike off company.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Appoint person secretary company with name date.

Download
2021-05-25Officers

Termination secretary company with name termination date.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-04-16Officers

Termination secretary company with name termination date.

Download
2020-04-16Officers

Appoint person secretary company with name date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Address

Change registered office address company with date old address new address.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.