LIFEWORKS ACADEMY LTD

Register to unlock more data on OkredoRegister

LIFEWORKS ACADEMY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12723589

Incorporation date

06/07/2020

Size

Micro Entity

Contacts

Registered address

Registered address

5 Sharp Street, Dewsbury WF13 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2020)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon13/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon30/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon10/01/2024
Confirmation statement made on 2023-06-30 with updates
dot icon06/01/2024
Appointment of Mrs Bushra Kauser as a director on 2024-01-05
dot icon06/01/2024
Appointment of Mr Raffaq Ahmed Rafi as a director on 2024-01-05
dot icon05/01/2024
Certificate of change of name
dot icon04/01/2024
Micro company accounts made up to 2023-06-30
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon15/05/2023
Registered office address changed from 79 Northgate Cleckheaton BD19 3HZ England to 5 Sharp Street Dewsbury WF13 1QZ on 2023-05-15
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon17/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon28/09/2021
Termination of appointment of Muhammad Mohsin Saleem as a director on 2021-09-28
dot icon28/09/2021
Cessation of Muhammad Mohsin Saleem as a person with significant control on 2021-09-28
dot icon28/09/2021
Notification of Zallekha Tasleem Hussain as a person with significant control on 2021-09-28
dot icon28/09/2021
Registered office address changed from 187 Harlech Gardens Hounslow TW5 9PU United Kingdom to 79 Northgate Cleckheaton BD19 3HZ on 2021-09-28
dot icon28/09/2021
Appointment of Mrs Zallekha Tasleem Hussain as a director on 2021-09-28
dot icon01/09/2021
Previous accounting period shortened from 2021-07-31 to 2021-06-30
dot icon01/09/2021
Cessation of Bryan Anthony Thornton as a person with significant control on 2021-08-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon01/09/2021
Appointment of Mr Muhammad Saleem as a director on 2021-08-31
dot icon31/08/2021
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 187 Harlech Gardens Hounslow TW5 9PU on 2021-08-31
dot icon31/08/2021
Termination of appointment of Bryan Anthony Thornton as a director on 2021-08-31
dot icon31/08/2021
Notification of Muhammad Mohsin Saleem as a person with significant control on 2021-08-31
dot icon13/08/2021
Appointment of Mr Bryan Thornton as a director on 2021-08-11
dot icon13/08/2021
Notification of Bryan Anthony Thornton as a person with significant control on 2021-08-11
dot icon13/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon11/08/2021
Termination of appointment of Peter Anthony Valaitis as a director on 2021-07-06
dot icon11/08/2021
Cessation of Peter Valaitis as a person with significant control on 2021-07-06
dot icon11/08/2021
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-08-11
dot icon23/04/2021
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-04-23
dot icon06/07/2020
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.10K
-
0.00
-
-
2022
0
811.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
06/07/2020 - 06/07/2021
15283
Thornton, Bryan Anthony
Director
11/08/2021 - 31/08/2021
4301
Hussain, Zallekha Tasleem
Director
28/09/2021 - Present
5
Saleem, Muhammad Mohsin
Director
31/08/2021 - 28/09/2021
6
Kauser, Bushra
Director
05/01/2024 - Present
3

Persons with Significant Control

4
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 LIFEWORKS ACADEMY LTD

LIFEWORKS ACADEMY LTD is an(a) Active company incorporated on 06/07/2020 with the registered office located at 5 Sharp Street, Dewsbury WF13 1QZ. There are currently 3 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 LIFEWORKS ACADEMY LTD?

toggle

LIFEWORKS ACADEMY LTD is currently Active. It was registered on 06/07/2020 .

Where is LIFEWORKS ACADEMY LTD located?

toggle

LIFEWORKS ACADEMY LTD is registered at 5 Sharp Street, Dewsbury WF13 1QZ.

What does LIFEWORKS ACADEMY LTD do?

toggle

LIFEWORKS ACADEMY LTD operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for LIFEWORKS ACADEMY LTD?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-06-30.