LIFEBOOK LIMITED

Register to unlock more data on OkredoRegister

LIFEBOOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06307668

Incorporation date

10/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Resolve Advisory Limited, 22 York Buildings, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2007)
dot icon11/03/2024
Final Gazette dissolved following liquidation
dot icon11/12/2023
Notice of move from Administration to Dissolution
dot icon24/07/2023
Administrator's progress report
dot icon24/01/2023
Result of meeting of creditors
dot icon09/01/2023
Statement of affairs with form AM02SOA
dot icon23/12/2022
Statement of administrator's proposal
dot icon17/12/2022
Appointment of an administrator
dot icon17/12/2022
Registered office address changed from 10 John Street London WC1N 2EB to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2022-12-17
dot icon25/11/2022
Director's details changed for Mr Ernest John Banks on 2022-09-01
dot icon01/11/2022
Termination of appointment of Robin Ryan as a director on 2022-10-31
dot icon05/08/2022
Statement of capital following an allotment of shares on 2022-08-04
dot icon05/08/2022
Statement of capital following an allotment of shares on 2022-07-12
dot icon05/08/2022
Confirmation statement made on 2022-07-10 with updates
dot icon15/06/2022
Appointment of Mr Robin Ryan as a director on 2022-06-15
dot icon09/06/2022
Director's details changed for Yvette Conn on 2022-06-09
dot icon09/06/2022
Director's details changed for Mr John Quinn on 2022-06-09
dot icon09/06/2022
Director's details changed for Yvette Conn on 2022-06-09
dot icon09/06/2022
Change of details for Mr Roy Uziel Moed as a person with significant control on 2022-06-09
dot icon09/06/2022
Director's details changed for Mr Roy Uziel Moed on 2022-06-09
dot icon09/06/2022
Director's details changed for Mr John Quinn on 2022-06-09
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon05/03/2020
Termination of appointment of Julian Shaw as a director on 2020-02-10
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/08/2019
Statement of capital following an allotment of shares on 2019-08-05
dot icon06/08/2019
Appointment of Mr Ernest John Banks as a director on 2019-07-25
dot icon29/07/2019
Appointment of Mr Julian Shaw as a director on 2019-07-25
dot icon29/07/2019
Resolutions
dot icon12/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon10/04/2019
Termination of appointment of Kevin Lester Jauncey as a director on 2019-04-10
dot icon10/04/2019
Appointment of Mr John Quinn as a director on 2019-04-10
dot icon10/04/2019
Termination of appointment of Colm Piercy as a director on 2019-04-10
dot icon26/03/2019
Appointment of Mr Colm Piercy as a director on 2019-03-25
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon30/07/2018
Change of details for Mr Roy Uziel Moed as a person with significant control on 2018-07-25
dot icon08/05/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon26/04/2018
Previous accounting period extended from 2017-08-31 to 2017-12-31
dot icon12/04/2018
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon12/04/2018
Appointment of Mr Kevin Lester Jauncey as a director on 2018-03-29
dot icon24/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/12/2015
Statement of capital following an allotment of shares on 2015-12-04
dot icon22/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon11/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/12/2014
Termination of appointment of Suzanne Jane Gallagher as a director on 2014-12-04
dot icon08/12/2014
Statement of capital following an allotment of shares on 2014-10-07
dot icon22/10/2014
Appointment of Ms Suzanne Jane Gallagher as a director on 2014-10-08
dot icon21/10/2014
Statement of capital following an allotment of shares on 2014-08-05
dot icon04/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon29/07/2014
Statement of capital following an allotment of shares on 2014-07-11
dot icon29/07/2014
Resolutions
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/12/2013
Particulars of variation of rights attached to shares
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-11-29
dot icon16/12/2013
Resolutions
dot icon15/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon19/07/2013
Change of share class name or designation
dot icon19/07/2013
Particulars of variation of rights attached to shares
dot icon19/07/2013
Resolutions
dot icon04/07/2013
Termination of appointment of Elizabeth Macartney as a director
dot icon03/04/2013
Termination of appointment of Donald Stuart as a director
dot icon18/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/01/2013
Registered office address changed from Munstead Cottage, Hascombe Road Godalming Surrey GU8 4AB on 2013-01-14
dot icon14/09/2012
Appointment of Mr Donald Clive Stuart as a director
dot icon14/09/2012
Appointment of Mr David Daniel Moed as a director
dot icon11/09/2012
Statement of capital following an allotment of shares on 2012-09-05
dot icon11/09/2012
Sub-division of shares on 2012-09-05
dot icon11/09/2012
Resolutions
dot icon22/08/2012
Second filing of SH01 previously delivered to Companies House
dot icon17/08/2012
Current accounting period shortened from 2012-09-30 to 2012-08-31
dot icon03/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon30/07/2012
Resolutions
dot icon30/07/2012
Sub-division of shares on 2012-07-17
dot icon30/07/2012
Statement of capital following an allotment of shares on 2012-07-17
dot icon26/10/2011
Current accounting period extended from 2012-07-31 to 2012-09-30
dot icon11/10/2011
Appointment of Ms Elizabeth Anne Macartney as a director
dot icon28/09/2011
Appointment of Mr Roy Uziel Moed as a director
dot icon15/09/2011
Certificate of change of name
dot icon03/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon03/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon04/05/2011
Accounts for a dormant company made up to 2010-07-31
dot icon09/02/2011
Annual return made up to 2010-07-10 with full list of shareholders
dot icon09/02/2011
Director's details changed for Yvette Conn on 2010-07-10
dot icon18/05/2010
Termination of appointment of Barry Flodman as a secretary
dot icon18/05/2010
Director's details changed for Yvette Conn on 2009-08-01
dot icon18/05/2010
Annual return made up to 2009-08-03 with full list of shareholders
dot icon05/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon11/09/2008
Return made up to 10/07/08; full list of members
dot icon03/09/2008
Accounts for a dormant company made up to 2008-07-31
dot icon10/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moed, Roy Uziel
Director
27/09/2011 - Present
22
Banks, Ernest John
Director
25/07/2019 - Present
4
Shaw, Julian
Director
25/07/2019 - 10/02/2020
13

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About LIFEBOOK LIMITED

LIFEBOOK LIMITED is an(a) Dissolved company incorporated on 10/07/2007 with the registered office located at C/O Resolve Advisory Limited, 22 York Buildings, London WC2N 6JU. There are currently 2 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 LIFEBOOK LIMITED?

toggle

LIFEBOOK LIMITED is currently Dissolved. It was registered on 10/07/2007 and dissolved on 11/03/2024.

Where is LIFEBOOK LIMITED located?

toggle

LIFEBOOK LIMITED is registered at C/O Resolve Advisory Limited, 22 York Buildings, London WC2N 6JU.

What does LIFEBOOK LIMITED do?

toggle

LIFEBOOK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LIFEBOOK LIMITED?

toggle

The latest filing was on 11/03/2024: Final Gazette dissolved following liquidation.