LIFE CHURCH (CENTRAL ENGLAND)

Register to unlock more data on OkredoRegister

LIFE CHURCH (CENTRAL ENGLAND)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05267786

Incorporation date

22/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

139b Fletton Avenue, Peterborough PE2 8BYCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2004)
dot icon06/03/2026
Termination of appointment of Andrew Martin Kennedy as a director on 2026-03-05
dot icon28/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/11/2023
Director's details changed for Mr Paul Graham on 2021-01-01
dot icon30/11/2023
Appointment of Ms Sarah Fiona Lohse as a director on 2023-11-21
dot icon26/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/06/2023
Termination of appointment of Ruth Christine Donnelly as a director on 2023-04-25
dot icon23/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/08/2022
Appointment of Mr Luke William Sears as a director on 2022-06-20
dot icon31/05/2022
Termination of appointment of Wouter Timotheus Wertegaal as a director on 2022-05-29
dot icon03/02/2022
Total exemption full accounts made up to 2020-12-31
dot icon18/11/2021
Termination of appointment of Phil Anthony Angell as a director on 2021-11-09
dot icon21/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon11/01/2021
Confirmation statement made on 2020-10-15 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/08/2020
Director's details changed for Mr Wouter Timotheus Wertegaal on 2020-06-24
dot icon11/08/2020
Director's details changed for Miss Ruth Christine Donnelly on 2020-08-01
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/06/2019
Appointment of Mr Stephen John Searle as a director on 2019-06-23
dot icon25/06/2019
Termination of appointment of Jude Marlow Grandison as a director on 2019-06-23
dot icon21/05/2019
Appointment of Miss Ruth Christine Donnelly as a director on 2019-05-02
dot icon21/05/2019
Termination of appointment of Alisia Florence O'sullivan as a director on 2019-05-02
dot icon16/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon07/08/2018
Micro company accounts made up to 2017-12-31
dot icon28/11/2017
Appointment of Mr Andrew Martin Kennedy as a director on 2017-11-16
dot icon28/11/2017
Appointment of Mrs Alisia Florence O'sullivan as a director on 2017-11-16
dot icon28/11/2017
Termination of appointment of Adam Rhys Bradley as a director on 2017-11-16
dot icon28/11/2017
Termination of appointment of Mark James Banfield as a director on 2017-11-16
dot icon17/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/06/2017
Appointment of Mr Wouter Timotheus Wertegaal as a director on 2017-05-10
dot icon07/02/2017
Termination of appointment of Jonathan Michael Thompson as a director on 2017-01-29
dot icon25/11/2016
Appointment of Mr Jude Marlow Grandison as a director on 2016-10-16
dot icon25/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon25/11/2016
Appointment of Mr Paul Graham as a director on 2016-10-16
dot icon25/11/2016
Appointment of Mr Simon John Lummis as a director on 2016-10-16
dot icon15/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/07/2016
Termination of appointment of Mark Griffiths as a director on 2016-06-20
dot icon11/12/2015
Appointment of Mr Mark Griffiths as a director
dot icon11/12/2015
Appointment of Mr Mark James Banfield as a director
dot icon11/12/2015
Appointment of Mr Jonathan Michael Thompson as a director
dot icon11/12/2015
Register inspection address has been changed from 139B Fletton Avenue Fletton Avenue Peterborough PE2 8BY England to 139B Fletton Avenue Peterborough PE2 8BY
dot icon11/12/2015
Annual return made up to 2015-10-15 no member list
dot icon11/12/2015
Appointment of Mr Mark Griffiths as a director on 2015-04-30
dot icon10/12/2015
Appointment of Mr Jonathan Michael Thompson as a director on 2015-04-30
dot icon10/12/2015
Appointment of Mr Mark James Banfield as a director on 2015-04-30
dot icon06/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/06/2015
Termination of appointment of Wouter Timotheus Vertegaal as a director on 2015-04-30
dot icon18/06/2015
Termination of appointment of Sam William Tucker as a director on 2015-04-30
dot icon15/10/2014
Annual return made up to 2014-10-15 no member list
dot icon15/10/2014
Register inspection address has been changed from C/O Neil Kirk 10a Lowther Close Langham Oakham Rutland LE15 7JJ United Kingdom to 139B Fletton Avenue Fletton Avenue Peterborough PE2 8BY
dot icon25/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/02/2014
Appointment of Mr Wouter Timotheus Vertegaal as a director
dot icon23/02/2014
Appointment of Mr Sam William Tucker as a director
dot icon23/02/2014
Appointment of Mr Adam Rhys Bradley as a director
dot icon23/02/2014
Termination of appointment of Neil Kirk as a director
dot icon23/02/2014
Termination of appointment of Gordon Beale as a director
dot icon24/10/2013
Termination of appointment of Michael Maddock as a director
dot icon22/10/2013
Annual return made up to 2013-10-21 no member list
dot icon17/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/12/2012
Appointment of Mr Michael Maddock as a director
dot icon02/12/2012
Termination of appointment of Ian Harding as a director
dot icon01/11/2012
Annual return made up to 2012-10-22 no member list
dot icon28/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/03/2012
Registered office address changed from Plum Tree House (10A) Lowther Close Langham Oakham Rutland LE15 7JJ United Kingdom on 2012-03-23
dot icon09/02/2012
Appointment of Mr Phil Angell as a director
dot icon08/02/2012
Appointment of Mr Gordon Eric Beale as a director
dot icon08/02/2012
Termination of appointment of Peter Ellis as a director
dot icon08/02/2012
Termination of appointment of Peter Mancey as a director
dot icon21/11/2011
Annual return made up to 2011-10-22 no member list
dot icon19/11/2011
Register(s) moved to registered office address
dot icon26/10/2011
Certificate of change of name
dot icon26/10/2011
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon26/10/2011
Change of name notice
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-10-22 no member list
dot icon30/12/2010
Appointment of Mr Peter Mancey as a director
dot icon30/12/2010
Appointment of Mr Peter Ellis as a director
dot icon29/12/2010
Director's details changed for Ian Frederick Harding on 2010-06-01
dot icon29/12/2010
Termination of appointment of Nicholas Kerwin as a director
dot icon29/12/2010
Registered office address changed from 17 Templeman Drive, Carlby Stamford Lincolnshire PE9 4NQ on 2010-12-29
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/10/2009
Partial exemption accounts made up to 2008-12-31
dot icon29/10/2009
Annual return made up to 2009-10-22 no member list
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Director's details changed for Ian Frederick Harding on 2009-10-22
dot icon29/10/2009
Director's details changed for Mr Neil Philip Kirk on 2009-10-22
dot icon29/10/2009
Register inspection address has been changed
dot icon29/10/2009
Director's details changed for Nicholas David Kerwin on 2009-10-22
dot icon30/12/2008
Annual return made up to 22/10/08
dot icon30/12/2008
Location of register of members
dot icon30/12/2008
Director's change of particulars / neil kirk / 29/02/2008
dot icon30/10/2008
Partial exemption accounts made up to 2007-12-31
dot icon02/06/2008
Appointment terminated director gordon beale
dot icon02/06/2008
Appointment terminated secretary gordon beale
dot icon15/01/2008
New director appointed
dot icon14/01/2008
Director resigned
dot icon16/11/2007
Annual return made up to 22/10/07
dot icon16/11/2007
Location of register of members
dot icon26/10/2007
Partial exemption accounts made up to 2006-12-31
dot icon22/08/2007
New director appointed
dot icon13/08/2007
Director resigned
dot icon03/08/2007
Registered office changed on 03/08/07 from: 12 forest gardens stamford lincolnshire PE9 2FL
dot icon07/11/2006
Annual return made up to 22/10/06
dot icon07/11/2006
Registered office changed on 07/11/06 from: 15 maiden lane stamford lincolnshire PE9 2AZ
dot icon20/09/2006
Resolutions
dot icon20/09/2006
Resolutions
dot icon20/09/2006
Resolutions
dot icon12/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/11/2005
Annual return made up to 22/10/05
dot icon21/10/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon21/10/2005
New director appointed
dot icon22/10/2004
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
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sears, Luke William
Director
20/06/2022 - Present
1
Graham, Paul
Director
16/10/2016 - Present
1
Griffiths, Mark
Director
29/04/2015 - 19/06/2016
44
Maddock, Michael
Director
01/12/2012 - 07/10/2013
6
Beale, Gordon Eric
Director
14/01/2012 - 08/02/2014
1

Persons with Significant Control

1
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 CHURCH (CENTRAL ENGLAND)

LIFE CHURCH (CENTRAL ENGLAND) is an(a) Active company incorporated on 22/10/2004 with the registered office located at 139b Fletton Avenue, Peterborough PE2 8BY. There are currently 5 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 CHURCH (CENTRAL ENGLAND)?

toggle

LIFE CHURCH (CENTRAL ENGLAND) is currently Active. It was registered on 22/10/2004 .

Where is LIFE CHURCH (CENTRAL ENGLAND) located?

toggle

LIFE CHURCH (CENTRAL ENGLAND) is registered at 139b Fletton Avenue, Peterborough PE2 8BY.

What does LIFE CHURCH (CENTRAL ENGLAND) do?

toggle

LIFE CHURCH (CENTRAL ENGLAND) operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for LIFE CHURCH (CENTRAL ENGLAND)?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Andrew Martin Kennedy as a director on 2026-03-05.