LIFESHARE LIMITED

Register to unlock more data on OkredoRegister

LIFESHARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02946401

Incorporation date

07/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

36-38 Sackville Street, Manchester M1 3WACopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon05/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon21/01/2025
Termination of appointment of Elisabeth Watson as a director on 2025-01-08
dot icon21/01/2025
Termination of appointment of Emma Victoria Wilson as a director on 2025-01-08
dot icon21/01/2025
Appointment of Mrs Elisabeth Watson as a director on 2025-01-08
dot icon21/01/2025
Director's details changed for Mrs Jahan Hussain on 2025-01-08
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Termination of appointment of Harriet Leighton as a director on 2024-10-01
dot icon16/09/2024
Termination of appointment of Richard Kirt Nelson as a director on 2024-09-16
dot icon08/08/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon22/07/2024
Appointment of Mrs Elisabeth Watson as a director on 2024-07-15
dot icon14/05/2024
Director's details changed for Mrs Jane Elizabeth Sweeney Carroll on 2024-05-01
dot icon14/05/2024
Director's details changed for Mrs Harriet Leighton on 2024-05-01
dot icon10/05/2024
Registered office address changed from First Floor 27 Houldsworth Street Manchester M1 1EB to 36-38 Sackville Street Manchester M1 3WA on 2024-05-10
dot icon19/03/2024
Appointment of Mrs Emma Victoria Wilson as a director on 2024-03-05
dot icon15/03/2024
Termination of appointment of Shelley Margaret Lanchbury as a director on 2024-03-01
dot icon13/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Appointment of Mrs Jahan Hussain as a director on 2023-10-31
dot icon02/11/2023
Appointment of Mrs Harriet Leighton as a director on 2023-10-20
dot icon31/10/2023
Appointment of Mrs Jane Elizabeth Sweeney Carroll as a director on 2023-10-20
dot icon28/07/2023
Termination of appointment of Richard John Price as a secretary on 2023-07-27
dot icon28/07/2023
Termination of appointment of Richard John Price as a director on 2023-07-27
dot icon18/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon21/06/2023
Appointment of Mr Richard Kirt Nelson as a director on 2023-06-21
dot icon12/03/2023
Termination of appointment of Vincent James Tarpey as a director on 2023-03-04
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Termination of appointment of Christine Margaret Sivori as a director on 2022-10-08

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
07/07/2026
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

83
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leighton, Harriet
Director
20/10/2023 - 01/10/2024
1
Gilbert, Martin
Director
22/04/2013 - 14/12/2014
23
Mccall, Annemarie
Director
26/11/1996 - 06/10/1998
2
Mr Andrew Black
Director
24/04/2006 - 28/06/2007
15
Toal, Robin
Director
06/07/2019 - 12/09/2020
2

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 LIFESHARE LIMITED

LIFESHARE LIMITED is an(a) Active company incorporated on 07/07/1994 with the registered office located at 36-38 Sackville Street, Manchester M1 3WA. There are currently 4 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 LIFESHARE LIMITED?

toggle

LIFESHARE LIMITED is currently Active. It was registered on 07/07/1994 .

Where is LIFESHARE LIMITED located?

toggle

LIFESHARE LIMITED is registered at 36-38 Sackville Street, Manchester M1 3WA.

What does LIFESHARE LIMITED do?

toggle

LIFESHARE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for LIFESHARE LIMITED?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-03-31.