LIFE ACADEMY LTD

Register to unlock more data on OkredoRegister

LIFE ACADEMY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07513054

Incorporation date

01/02/2011

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Third Floor, 5 St Paul's Square, Liverpool L3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2011)
dot icon21/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Notice of agreement to exemption from filing of accounts for period ending 31/12/24
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Filing exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon18/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/08/2024
Filing exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/08/2024
Notice of agreement to exemption from filing of accounts for period ending 31/12/23
dot icon18/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon02/04/2024
Director's details changed for Mr Mark Leonard Hutchinson on 2024-01-01
dot icon05/12/2023
Compulsory strike-off action has been discontinued
dot icon24/10/2023
Notice of agreement to exemption from filing of accounts for period ending 31/12/22
dot icon24/10/2023
Filing exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon20/02/2023
Director's details changed for Mr Jonathan Roy Watts-Lay on 2023-02-06
dot icon17/02/2023
Director's details changed for Mr Paul Eric Morton on 2023-02-06
dot icon16/02/2023
Change of details for Wealth at Work Limited as a person with significant control on 2023-02-06
dot icon10/02/2023
Secretary's details changed for Mr Mark Leonard Hutchinson on 2023-02-06
dot icon09/02/2023
Director's details changed for Ian Copelin on 2023-02-06
dot icon06/02/2023
Registered office address changed from 5 Temple Square Temple Street Liverpool Merseyside L2 5RH England to Third Floor 5 st Paul's Square Liverpool L3 9SJ on 2023-02-06
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/10/2022
Notice of agreement to exemption from filing of accounts for period ending 31/12/21
dot icon10/10/2022
Filing exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/05/2022
Director's details changed for Ian Copelin on 2021-08-09
dot icon11/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon09/07/2021
Filing exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon01/07/2021
Notice of agreement to exemption from filing of accounts for period ending 31/12/20
dot icon07/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon02/11/2020
Notice of agreement to exemption from filing of accounts for period ending 31/12/19
dot icon14/10/2020
Resolutions
dot icon24/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon24/08/2020
Filing exemption statement of guarantee by parent company for period ending 31/12/19
dot icon30/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon03/12/2019
Director's details changed for Mr Stuart Murray Payne on 2015-08-27
dot icon08/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon08/08/2019
Notice of agreement to exemption from filing of accounts for period ending 31/12/18
dot icon08/08/2019
Filing exemption statement of guarantee by parent company for period ending 31/12/18
dot icon09/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon11/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon01/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon01/10/2018
Filing exemption statement of guarantee by parent company for period ending 31/12/17
dot icon01/10/2018
Notice of agreement to exemption from filing of accounts for period ending 31/12/17
dot icon21/02/2018
Appointment of Mr Mark Leonard Hutchinson as a secretary on 2018-02-14
dot icon07/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon21/12/2017
Register(s) moved to registered inspection location Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon21/12/2017
Register inspection address has been changed to Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon24/10/2017
Appointment of Jonathan Roy Watts-Lay as a director on 2017-10-13
dot icon24/10/2017
Appointment of Mr Paul Eric Morton as a director on 2017-10-13
dot icon24/10/2017
Appointment of Ian Copelin as a director on 2017-10-13
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon29/02/2016
Register(s) moved to registered office address 5 Temple Square Temple Street Liverpool Merseyside L2 5RH
dot icon25/02/2016
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon25/02/2016
Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon04/02/2016
Termination of appointment of Gregory Michael Thorley as a director on 2015-08-27
dot icon28/01/2016
Resolutions
dot icon17/12/2015
Termination of appointment of Mark Leonard Hutchinson as a secretary on 2015-12-09
dot icon17/12/2015
Appointment of Mark Leonard Hutchinson as a secretary on 2015-08-27
dot icon21/10/2015
Appointment of Mr Mark Leonard Hutchinson as a director on 2015-08-27
dot icon21/10/2015
Termination of appointment of Gregory Michael Thorley as a secretary on 2015-08-27
dot icon21/10/2015
Termination of appointment of Richard John Ayers as a director on 2015-08-27
dot icon21/10/2015
Termination of appointment of Gregory Michael Thorley as a secretary on 2015-08-27
dot icon19/10/2015
Appointment of Mr Stuart Payne as a director on 2015-08-27
dot icon19/10/2015
Appointment of Mr David Cassidy as a director on 2015-08-27
dot icon16/10/2015
Registered office address changed from Beechwood House Christchurch Road Newport Gwent NP19 8AJ to 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 2015-10-16
dot icon15/10/2015
Current accounting period shortened from 2016-02-29 to 2015-12-31
dot icon25/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon16/01/2015
Director's details changed for Mr Richard John Ayers on 2015-01-01
dot icon21/11/2014
Certificate of change of name
dot icon21/11/2014
Change of name notice
dot icon11/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon17/01/2014
Registered office address changed from F3 Beechwood House Christchurch Rd Newport Gwent NP19 8AJ Wales on 2014-01-17
dot icon07/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon07/02/2013
Director's details changed for Mr Gregory Michael Thorley on 2013-02-07
dot icon07/02/2013
Director's details changed for Mr Richard John Ayers on 2013-02-07
dot icon30/04/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon02/02/2012
Director's details changed for Mr Gregory Michael Thorley on 2012-02-02
dot icon02/02/2012
Director's details changed for Richard John Ayers on 2012-02-02
dot icon02/02/2012
Secretary's details changed for Mr Gregory Michael Thorley on 2012-02-02
dot icon12/04/2011
Appointment of Richard John Ayers as a director
dot icon02/02/2011
Director's details changed for Mr Greg Thorley on 2011-02-02
dot icon02/02/2011
Secretary's details changed for Greg Thorley on 2011-02-02
dot icon01/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Mark Leonard
Director
27/08/2015 - Present
18
Copelin, Ian
Director
13/10/2017 - Present
13
Cassidy, David Frederick
Director
27/08/2015 - Present
24
Morton, Paul Eric
Director
13/10/2017 - Present
14
Payne, Stuart Murray
Director
27/08/2015 - Present
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIFE ACADEMY LTD

LIFE ACADEMY LTD is an(a) Active company incorporated on 01/02/2011 with the registered office located at Third Floor, 5 St Paul's Square, Liverpool L3 9SJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIFE ACADEMY LTD?

toggle

LIFE ACADEMY LTD is currently Active. It was registered on 01/02/2011 .

Where is LIFE ACADEMY LTD located?

toggle

LIFE ACADEMY LTD is registered at Third Floor, 5 St Paul's Square, Liverpool L3 9SJ.

What does LIFE ACADEMY LTD do?

toggle

LIFE ACADEMY LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LIFE ACADEMY LTD?

toggle

The latest filing was on 21/10/2025: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.