LIFE CHURCH ORKNEY LIMITED

Register to unlock more data on OkredoRegister

LIFE CHURCH ORKNEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC256703

Incorporation date

27/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Life Centre, East Road, Kirkwall, Orkney KW15 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2003)
dot icon01/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon24/09/2025
Director's details changed for Mr Barry Cockerham on 2024-05-01
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon11/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon25/07/2022
Certificate of change of name
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon22/06/2021
Appointment of Mr Barry Cockerham as a director on 2021-06-14
dot icon21/06/2021
Director's details changed for Andrew Gordon Upton on 2021-06-21
dot icon02/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/04/2021
Termination of appointment of John Leo Clancy as a director on 2020-10-13
dot icon03/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon03/10/2020
Appointment of Mrs Hannah Margaret Rendall as a director on 2020-07-16
dot icon03/10/2020
Appointment of Mr David George Rendall as a director on 2020-07-16
dot icon03/10/2020
Termination of appointment of Rachel Frances Clancy as a director on 2020-01-11
dot icon01/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon07/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon04/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon26/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon07/10/2015
Annual return made up to 2015-09-27 no member list
dot icon07/10/2015
Appointment of Mrs Susan Claire Harrington as a director on 2015-04-12
dot icon07/10/2015
Appointment of Mr Trevor Harrington as a director on 2015-04-12
dot icon06/10/2015
Termination of appointment of Richard Charles Murrill as a director on 2015-04-12
dot icon06/10/2015
Termination of appointment of Richard Charles Murrill as a director on 2015-04-12
dot icon01/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon27/10/2014
Director's details changed for Mr Richard Charles Murrill on 2014-02-15
dot icon24/10/2014
Annual return made up to 2014-09-27 no member list
dot icon24/10/2014
Director's details changed for Gillian Denise Fraser on 2013-09-28
dot icon24/10/2014
Director's details changed for Margaret Jane Liptrot on 2013-09-28
dot icon24/10/2014
Director's details changed for Andrew Gordon Upton on 2013-09-28
dot icon24/10/2014
Director's details changed for Mr Richard Charles Murrill on 2014-02-15
dot icon24/10/2014
Director's details changed for Andrew John Fraser on 2013-09-28
dot icon24/10/2014
Secretary's details changed for Andrew Gordon Upton on 2013-09-28
dot icon24/10/2014
Registered office address changed from Christian Growth Centre, Orkney East Road Kirkwall Orkney KW15 1LX to The Life Centre East Road Kirkwall Orkney KW15 1LX on 2014-10-24
dot icon24/10/2014
Director's details changed for Mr John Leo Clancy on 2013-09-29
dot icon24/10/2014
Appointment of Mr John Leo Clancy as a director on 2013-09-29
dot icon24/10/2014
Appointment of Mrs Rachel Frances Clancy as a director on 2013-10-29
dot icon28/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon09/10/2013
Annual return made up to 2013-09-27 no member list
dot icon30/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon07/10/2012
Annual return made up to 2012-09-27 no member list
dot icon17/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon09/10/2011
Annual return made up to 2011-09-27 no member list
dot icon12/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon05/10/2010
Annual return made up to 2010-09-27 no member list
dot icon05/10/2010
Director's details changed for Pastor Richard Charles Murrill on 2010-08-28
dot icon04/10/2010
Director's details changed for Andrew Gordon Upton on 2010-09-27
dot icon04/10/2010
Director's details changed for Andrew John Fraser on 2010-09-27
dot icon04/10/2010
Director's details changed for Gillian Denise Fraser on 2010-09-27
dot icon04/10/2010
Director's details changed for Margaret Jane Liptrot on 2010-09-27
dot icon06/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon26/11/2009
Annual return made up to 2009-09-27 no member list
dot icon22/11/2009
Director's details changed for Pastor Richard Charles Murrill on 2007-11-01
dot icon06/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon22/10/2008
Annual return made up to 27/09/08
dot icon11/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon01/04/2008
Secretary appointed andrew gordon upton
dot icon19/03/2008
Appointment terminated secretary gillian fraser
dot icon05/11/2007
Annual return made up to 27/09/07
dot icon05/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon03/04/2007
New director appointed
dot icon02/04/2007
New director appointed
dot icon25/10/2006
Annual return made up to 27/09/06
dot icon19/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon05/10/2005
Annual return made up to 27/09/05
dot icon19/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon08/10/2004
Annual return made up to 27/09/04
dot icon08/10/2003
Accounting reference date shortened from 30/09/04 to 31/08/04
dot icon27/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrington, Trevor
Director
12/04/2015 - Present
5
Murrill, Richard Charles
Director
27/09/2003 - 12/04/2015
3
Harrington, Susan Claire
Director
12/04/2015 - Present
2
Fraser, Gillian Denise
Director
27/09/2003 - Present
1
Upton, Andrew Gordon
Secretary
31/01/2008 - Present
-

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 ORKNEY LIMITED

LIFE CHURCH ORKNEY LIMITED is an(a) Active company incorporated on 27/09/2003 with the registered office located at The Life Centre, East Road, Kirkwall, Orkney KW15 1LX. There are currently 10 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 ORKNEY LIMITED?

toggle

LIFE CHURCH ORKNEY LIMITED is currently Active. It was registered on 27/09/2003 .

Where is LIFE CHURCH ORKNEY LIMITED located?

toggle

LIFE CHURCH ORKNEY LIMITED is registered at The Life Centre, East Road, Kirkwall, Orkney KW15 1LX.

What does LIFE CHURCH ORKNEY LIMITED do?

toggle

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

What is the latest filing for LIFE CHURCH ORKNEY LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-27 with no updates.