LIFE CHURCH MATLOCK LTD

Register to unlock more data on OkredoRegister

LIFE CHURCH MATLOCK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08711562

Incorporation date

30/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

29 Chesterfield Road, Matlock, Derbyshire DE4 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2013)
dot icon21/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon08/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/10/2024
Appointment of Mrs Hannah Ruth Himsworth as a director on 2024-10-21
dot icon23/10/2024
Appointment of Mrs Philippa Ruth Roine as a director on 2024-10-21
dot icon23/10/2024
Termination of appointment of Graham Dobson as a director on 2024-10-21
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon11/04/2024
Termination of appointment of Gary Anthony Jones as a director on 2024-03-19
dot icon24/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon05/01/2023
Director's details changed for Mr Gary Anthony Jones on 2022-02-24
dot icon18/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon19/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon16/10/2020
Notification of Andrew James Robey as a person with significant control on 2018-11-01
dot icon09/10/2020
Micro company accounts made up to 2020-03-31
dot icon09/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon09/10/2020
Cessation of Alan Smith as a person with significant control on 2020-09-01
dot icon30/01/2020
Resolutions
dot icon14/01/2020
Cessation of Andrew James Robey as a person with significant control on 2019-10-19
dot icon14/01/2020
Cessation of Graham John Powell as a person with significant control on 2019-10-19
dot icon14/01/2020
Cessation of Graham Dobson as a person with significant control on 2019-10-19
dot icon14/01/2020
Appointment of Mr Gary Anthony Jones as a director on 2019-10-27
dot icon14/01/2020
Appointment of Mr Aaron Mark Himsworth as a director on 2019-10-27
dot icon01/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon09/09/2019
Cessation of Karl Alexander Benson as a person with significant control on 2019-08-26
dot icon09/09/2019
Termination of appointment of Karl Alexander Benson as a director on 2019-08-26
dot icon04/05/2019
Notification of Graham John Powell as a person with significant control on 2019-03-26
dot icon04/05/2019
Notification of Alan Smith as a person with significant control on 2019-04-26
dot icon04/05/2019
Appointment of Mr Graham John Powell as a director on 2019-04-26
dot icon04/05/2019
Appointment of Mr Alan Smith as a director on 2019-04-26
dot icon09/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon26/11/2017
Micro company accounts made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon17/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-30 no member list
dot icon06/10/2015
Termination of appointment of Jean Knowles as a director on 2015-10-01
dot icon06/10/2015
Director's details changed for Andrew James Robey on 2015-04-07
dot icon06/10/2015
Director's details changed for Graham Dobson on 2015-09-16
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/10/2014
Annual return made up to 2014-09-30 no member list
dot icon21/11/2013
Current accounting period shortened from 2014-09-30 to 2014-03-31
dot icon30/09/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
214.81K
-
0.00
-
-
2022
2
220.65K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graham Dobson
Director
30/09/2013 - 21/10/2024
-
Mr Alan Smith
Director
26/04/2019 - Present
-
Mr Graham John Powell
Director
26/04/2019 - Present
-
Rev Dr Karl Alexander Benson
Director
30/09/2013 - 26/08/2019
-
Reverend Andrew James Robey
Director
30/09/2013 - Present
-

Persons with Significant Control

6
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 MATLOCK LTD

LIFE CHURCH MATLOCK LTD is an(a) Active company incorporated on 30/09/2013 with the registered office located at 29 Chesterfield Road, Matlock, Derbyshire DE4 3DQ. 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 CHURCH MATLOCK LTD?

toggle

LIFE CHURCH MATLOCK LTD is currently Active. It was registered on 30/09/2013 .

Where is LIFE CHURCH MATLOCK LTD located?

toggle

LIFE CHURCH MATLOCK LTD is registered at 29 Chesterfield Road, Matlock, Derbyshire DE4 3DQ.

What does LIFE CHURCH MATLOCK LTD do?

toggle

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

What is the latest filing for LIFE CHURCH MATLOCK LTD?

toggle

The latest filing was on 21/12/2025: Micro company accounts made up to 2025-03-31.