LIFE CITY CHURCH LTD

Register to unlock more data on OkredoRegister

LIFE CITY CHURCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05137625

Incorporation date

25/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Life City Church 90 Central Parade, New Addington, Croydon CR0 0JBCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2004)
dot icon14/01/2026
Registered office address changed from Life City Offices 40C Bramley Hill South Croydon Surrey CR2 6NS England to Life City Church 90 Central Parade New Addington Croydon CR0 0JB on 2026-01-14
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon07/04/2025
Registration of charge 051376250001, created on 2025-03-28
dot icon07/04/2025
Registration of charge 051376250002, created on 2025-03-28
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2024
Appointment of Mr Jay Bhatt as a director on 2024-04-01
dot icon05/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon14/04/2023
Director's details changed for Philip James Buckley on 2023-04-01
dot icon14/04/2023
Appointment of Mrs Joanna Eyarhono as a director on 2023-04-01
dot icon14/04/2023
Director's details changed for Mr Stephen Sutherland on 2023-04-01
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon19/05/2022
Termination of appointment of Janet Bluck as a secretary on 2022-05-19
dot icon19/05/2022
Appointment of Ms Karlene Williams as a secretary on 2022-05-18
dot icon19/05/2022
Registered office address changed from 40C Bramley Hall Bramley Hill South Croydon Surrey CR2 6NS to Life City Offices 40C Bramley Hill South Croydon Surrey CR2 6NS on 2022-05-19
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon18/06/2021
Director's details changed for Mr Andrew Booth on 2021-05-01
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon12/06/2018
Appointment of Mr Andrew Booth as a director on 2017-06-01
dot icon12/06/2018
Termination of appointment of Oluwole Temitope Ososami as a director on 2017-05-31
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-05-25 no member list
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-05-25 no member list
dot icon22/06/2015
Director's details changed for Mr Oluwole Temitope Ososami on 2015-06-22
dot icon05/05/2015
Certificate of change of name
dot icon05/05/2015
Appointment of Mrs Janet Bluck as a secretary on 2014-12-28
dot icon05/05/2015
Termination of appointment of Marcia Elaine Bluck as a director on 2014-09-15
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-05-25 no member list
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-05-25 no member list
dot icon18/06/2013
Termination of appointment of Esra Gay as a secretary
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-05-25 no member list
dot icon25/06/2012
Termination of appointment of Tunde Adebusuyi as a director
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Appointment of Mr Oluwole Temitope Ososami as a director
dot icon19/10/2011
Appointment of Ms Esra Clarissa Gay as a secretary
dot icon19/10/2011
Appointment of Mrs Marcia Elaine Bluck as a director
dot icon16/06/2011
Annual return made up to 2011-05-25 no member list
dot icon16/06/2011
Termination of appointment of Justin Tye as a director
dot icon16/06/2011
Termination of appointment of Russell Bluck as a director
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-05-25 no member list
dot icon01/07/2010
Director's details changed for Mr Tunde Adebusuyi on 2009-10-01
dot icon01/07/2010
Director's details changed for Mr Justin Edward Tye on 2009-10-01
dot icon01/07/2010
Director's details changed for Stephen Sutherland on 2009-10-01
dot icon01/07/2010
Termination of appointment of Russell Bluck as a secretary
dot icon28/06/2010
Termination of appointment of Russell Bluck as a secretary
dot icon28/06/2010
Appointment of Mr Russell Iain Bluck as a director
dot icon29/01/2010
Partial exemption accounts made up to 2009-03-31
dot icon03/07/2009
Annual return made up to 25/05/09
dot icon03/07/2009
Registered office changed on 03/07/2009 from 100 mead way bromley kent BR2 9EU
dot icon02/07/2009
Secretary appointed mr russell iain bluck
dot icon02/07/2009
Appointment terminated director antonio d'abbenigno
dot icon02/07/2009
Appointment terminated director marcia bluck
dot icon02/07/2009
Appointment terminated secretary stephen sutherland
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/10/2008
Certificate of change of name
dot icon28/05/2008
Annual return made up to 25/05/08
dot icon28/05/2008
Director and secretary's change of particulars / stephen sutherland / 01/09/2007
dot icon16/04/2008
Director appointed mr tunde adebusuyi
dot icon16/04/2008
Director appointed mr justin edward tye
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Director resigned
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon03/07/2007
Annual return made up to 25/05/07
dot icon11/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/06/2006
Annual return made up to 25/05/06
dot icon20/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/01/2006
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon19/07/2005
Annual return made up to 25/05/05
dot icon13/07/2005
Director's particulars changed
dot icon13/01/2005
New director appointed
dot icon08/11/2004
New director appointed
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Director resigned
dot icon03/09/2004
Memorandum and Articles of Association
dot icon03/09/2004
Resolutions
dot icon25/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilton, David Christopher
Director
25/05/2004 - 07/11/2007
7
Ososami, Oluwole Temitope
Director
01/09/2010 - 31/05/2017
12
Longhurst, Timothy Stephen
Director
25/05/2004 - 27/08/2004
3
Buckley, Philip James
Director
10/10/2004 - Present
4
Bluck, Marcia Elaine
Director
01/02/2007 - 01/06/2009
6

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 CITY CHURCH LTD

LIFE CITY CHURCH LTD is an(a) Active company incorporated on 25/05/2004 with the registered office located at Life City Church 90 Central Parade, New Addington, Croydon CR0 0JB. There are currently 6 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 CITY CHURCH LTD?

toggle

LIFE CITY CHURCH LTD is currently Active. It was registered on 25/05/2004 .

Where is LIFE CITY CHURCH LTD located?

toggle

LIFE CITY CHURCH LTD is registered at Life City Church 90 Central Parade, New Addington, Croydon CR0 0JB.

What does LIFE CITY CHURCH LTD do?

toggle

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

What is the latest filing for LIFE CITY CHURCH LTD?

toggle

The latest filing was on 14/01/2026: Registered office address changed from Life City Offices 40C Bramley Hill South Croydon Surrey CR2 6NS England to Life City Church 90 Central Parade New Addington Croydon CR0 0JB on 2026-01-14.