LYFEM HOME CARE SERVICES UK LTD

Register to unlock more data on OkredoRegister

LYFEM HOME CARE SERVICES UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10821276

Incorporation date

15/06/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 13e First Floor Office, 27 Town Square, Erith DA8 1SECopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2019)
dot icon02/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon20/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon16/03/2026
Cessation of Abosede Lydia Ogunsanya as a person with significant control on 2026-03-04
dot icon16/03/2026
Termination of appointment of Abosede Lydia Ogunsanya as a director on 2026-03-04
dot icon16/03/2026
Appointment of Mr Olumide Adesoji Adeniji as a director on 2026-03-04
dot icon16/03/2026
Notification of Olumide Adesoji Adeniji as a person with significant control on 2026-03-04
dot icon25/02/2026
Registered office address changed from , 10-12 Manor Park Parade, London, SE13 5PB, England to Unit 13E First Floor Office 27 Town Square Erith DA8 1SE on 2026-02-25
dot icon18/02/2026
Registered office address changed from , 10-12 Manor Park Parade, London, SE13 5PB, England to 10-12 Manor Park Parade London SE13 5PB on 2026-02-18
dot icon18/02/2026
Cessation of Abosede Lydia Ogunsanya as a person with significant control on 2026-02-18
dot icon18/02/2026
Termination of appointment of Abosede Lydia Ogunsanya as a director on 2026-02-18
dot icon18/02/2026
Registered office address changed from , Unit 13E First Floor Office 27 Town Square Erith, England, DA8 1SE, United Kingdom to 10-12 Manor Park Parade London SE13 5PB on 2026-02-18
dot icon18/02/2026
Appointment of Ms Abosede Lydia Ogunsanya as a director on 2026-02-17
dot icon18/02/2026
Registered office address changed from , 10--12 Manor Park Parade, London, SE13 5PB, England to 10-12 Manor Park Parade London SE13 5PB on 2026-02-18
dot icon18/02/2026
Notification of Abosede Lydia Ogunsanya as a person with significant control on 2026-02-17
dot icon18/02/2026
Registered office address changed from , Unit 13E First Floor Office 27 Town Square, Erith, Kent, England, DA8 1SE, United Kingdom to 10-12 Manor Park Parade London SE13 5PB on 2026-02-18
dot icon18/02/2026
Registered office address changed from , 10-12 Manor Park Parade, London, SE13 5PB, England to 10-12 Manor Park Parade London SE13 5PB on 2026-02-18
dot icon17/02/2026
Appointment of Ms Abosede Lydia Ogunsanya as a director on 2026-02-17
dot icon17/02/2026
Cessation of Aremu Olufemi Adeniji as a person with significant control on 2026-02-17
dot icon17/02/2026
Termination of appointment of Olumide Adesoji Adeniji as a director on 2026-02-17
dot icon17/02/2026
Notification of Abosede Lydia Ogunsanya as a person with significant control on 2026-02-17
dot icon17/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon17/02/2026
Change of details for Ms Abosede Lydia Ogunsanya as a person with significant control on 2026-02-17
dot icon16/02/2026
Appointment of Olumide Adesoji Adeniji as a director on 2026-02-11
dot icon16/02/2026
Termination of appointment of Abosede Lydia Ogunsanya as a director on 2026-02-13
dot icon16/02/2026
Termination of appointment of Aremu Olufemi Adeniji as a director on 2026-02-13
dot icon16/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon21/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon27/01/2025
Director's details changed for Mr Olufemi Aremu Adeniji on 2025-01-27
dot icon27/01/2025
Change of details for Mr Olufemi Aremu Adeniji as a person with significant control on 2025-01-27
dot icon20/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon17/07/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-05-31
dot icon31/05/2022
Registered office address changed from , Romer House 132 Lewisham High Street, London, SE13 6EE, England to 10-12 Manor Park Parade London SE13 5PB on 2022-05-31
dot icon28/05/2019
Registered office address changed from , 70 the Mound, London, SE9 3BX, United Kingdom to 10-12 Manor Park Parade London SE13 5PB on 2019-05-28
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon14 *

* during past year

Number of employees

20
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.85K
-
0.00
-
-
2022
20
4.53K
-
0.00
-
-
2022
20
4.53K
-
0.00
-
-

Employees

2022

Employees

20 Ascended233 % *

Net Assets(GBP)

4.53K £Ascended58.95 % *

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 LYFEM HOME CARE SERVICES UK LTD

LYFEM HOME CARE SERVICES UK LTD is an(a) Active company incorporated on 15/06/2017 with the registered office located at Unit 13e First Floor Office, 27 Town Square, Erith DA8 1SE. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of LYFEM HOME CARE SERVICES UK LTD?

toggle

LYFEM HOME CARE SERVICES UK LTD is currently Active. It was registered on 15/06/2017 .

Where is LYFEM HOME CARE SERVICES UK LTD located?

toggle

LYFEM HOME CARE SERVICES UK LTD is registered at Unit 13e First Floor Office, 27 Town Square, Erith DA8 1SE.

What does LYFEM HOME CARE SERVICES UK LTD do?

toggle

LYFEM HOME CARE SERVICES UK LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does LYFEM HOME CARE SERVICES UK LTD have?

toggle

LYFEM HOME CARE SERVICES UK LTD had 20 employees in 2022.

What is the latest filing for LYFEM HOME CARE SERVICES UK LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-02 with updates.