3d Lifeprints Uk Ltd LIVERPOOL


3d Lifeprints Uk started in year 2015 as Private Limited Company with registration number 09514155. The 3d Lifeprints Uk company has been functioning successfully for nine years now and its status is active. The firm's office is based in Liverpool at The Innovation Hub Alder Hey Children's Nhs Foundation Trust. Postal code: L12 2AP.

The company has 5 directors, namely Scott P., Jacqueline F. and Peter E. and others. Of them, Henry P. has been with the company the longest, being appointed on 27 March 2015 and Scott P. has been with the company for the least time - from 24 October 2021. As of 25 April 2024, there were 4 ex directors - Andrew D., Harold T. and others listed below. There were no ex secretaries.

3d Lifeprints Uk Ltd Address / Contact

Office Address The Innovation Hub Alder Hey Children's Nhs Foundation Trust
Office Address2 Eaton Road, West Derby
Town Liverpool
Post code L12 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09514155
Date of Incorporation Fri, 27th Mar 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Scott P.

Position: Director

Appointed: 24 October 2021

Jacqueline F.

Position: Director

Appointed: 29 June 2020

Peter E.

Position: Director

Appointed: 13 November 2018

Paul F.

Position: Director

Appointed: 22 February 2016

Henry P.

Position: Director

Appointed: 27 March 2015

Andrew D.

Position: Director

Appointed: 13 November 2018

Resigned: 16 December 2023

Harold T.

Position: Director

Appointed: 08 June 2017

Resigned: 13 November 2018

Alexandra L.

Position: Director

Appointed: 08 June 2017

Resigned: 13 November 2018

Paul F.

Position: Director

Appointed: 07 May 2015

Resigned: 13 July 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Henry P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Paul F. This PSC owns 25-50% shares and has 25-50% voting rights.

Henry P.

Notified on 6 April 2016
Ceased on 17 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul F.

Notified on 6 April 2016
Ceased on 17 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth34 29035 041   
Balance Sheet
Cash Bank On Hand 69 066432 523  
Current Assets20 40482 099464 951260 4891 286 880
Debtors9 45122 37432 428  
Net Assets Liabilities 35 041413 261  
Other Debtors 9 84215 655  
Property Plant Equipment 14 43974 149  
Cash Bank In Hand10 793    
Net Assets Liabilities Including Pension Asset Liability-34 30535 041   
Tangible Fixed Assets15 714    
Reserves/Capital
Called Up Share Capital15    
Profit Loss Account Reserve34 305    
Shareholder Funds34 29035 041   
Other
Description Principal Activities   96 09096 090
Accrued Liabilities  2 250  
Accrued Liabilities Not Expressed Within Creditors Subtotal  6 897 40 612
Accumulated Depreciation Impairment Property Plant Equipment 7 93720 158  
Additions Other Than Through Business Combinations Property Plant Equipment  71 961  
Average Number Employees During Period 2256
Creditors 70 83897 13129 55381 174
Disposals Property Plant Equipment  -30  
Financial Commitments Other Than Capital Commitments  488  
Fixed Assets15 71414 43974 14964 19138 951
Increase From Depreciation Charge For Year Property Plant Equipment  12 221  
Net Current Assets Liabilities-50 01920 602352 112  
Number Shares Issued Fully Paid 3 5354 437  
Other Creditors 42 35818 773  
Par Value Share1 1  
Prepayments  2 405  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 36417 344
Property Plant Equipment Gross Cost 22 37694 307  
Taxation Social Security Payable 3 2263 975  
Total Assets  543 393324 4611 343 175
Total Assets Less Current Liabilities-34 30535 041426 261  
Total Borrowings  13 000  
Total Liabilities  543 393326 0441 343 175
Trade Creditors Trade Payables 25 25483 841  
Trade Debtors Trade Receivables 12 53214 368  
Director Remuneration  19 125  
Creditors Due Within One Year70 42361 497   
Number Shares Allotted15    
Share Capital Allotted Called Up Paid15    
Tangible Fixed Assets Additions18 060    
Tangible Fixed Assets Cost Or Valuation18 060    
Tangible Fixed Assets Depreciation2 346    
Tangible Fixed Assets Depreciation Charged In Period2 346    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: December 16, 2023
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements