Intralife Limited LEWES


Founded in 2015, Intralife, classified under reg no. 09922798 is an active company. Currently registered at Martins Lower Station Road BN8 4HT, Lewes the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Daniel B., Abigail B.. Of them, Abigail B. has been with the company the longest, being appointed on 18 December 2015 and Daniel B. has been with the company for the least time - from 12 December 2016. As of 23 May 2024, there was 1 ex director - Charis W.. There were no ex secretaries.

Intralife Limited Address / Contact

Office Address Martins Lower Station Road
Office Address2 Newick
Town Lewes
Post code BN8 4HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09922798
Date of Incorporation Fri, 18th Dec 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Daniel B.

Position: Director

Appointed: 12 December 2016

Abigail B.

Position: Director

Appointed: 18 December 2015

Charis W.

Position: Director

Appointed: 15 January 2016

Resigned: 23 November 2016

People with significant control

The register of PSCs who own or control the company consists of 5 names. As we found, there is Daniel B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Abigail B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Lucas M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Daniel B.

Notified on 1 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Abigail B.

Notified on 1 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lucas M.

Notified on 1 April 2021
Ceased on 1 April 2021
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Abigail B.

Notified on 1 January 2017
Ceased on 1 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Daniel B.

Notified on 1 January 2017
Ceased on 1 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth855      
Balance Sheet
Cash Bank On Hand2 2998 28613 58535 09664 798961924
Current Assets4 75431 71836 76268 364248 846101 946101 909
Debtors2 45523 26423 17733 268184 048100 985100 985
Net Assets Liabilities85520 17517 79227 258177 914114 506110 289
Other Debtors 16818 92119 814184 048100 985100 985
Property Plant Equipment2 0122 9682 9444 0664 00950 61237 959
Cash Bank In Hand2 299      
Net Assets Liabilities Including Pension Asset Liability855      
Tangible Fixed Assets2 012      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve854      
Shareholder Funds855      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-83-1 300     
Accumulated Depreciation Impairment Property Plant Equipment6711 6602 6413 9975 29822 16912 653
Additions Other Than Through Business Combinations Property Plant Equipment 1 9459572 4771 24463 474 
Amounts Owed To Related Parties 2 064   26 270 
Average Number Employees During Period3222122
Creditors5 42413 91721 35544 41374 18037 62629 579
Dividend Per Share Interim4 40016 500     
Fixed Assets     50 61237 959
Increase From Depreciation Charge For Year Property Plant Equipment 9899811 3561 30116 87112 653
Net Current Assets Liabilities-75519 10115 40723 951174 66664 32072 330
Number Shares Issued Fully Paid11     
Other Creditors 9 67618 81834 19659 2939 97029 103
Par Value Share11     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 168     
Property Plant Equipment Gross Cost2 6834 6285 5858 0639 30772 78150 612
Provisions For Liabilities Balance Sheet Subtotal402594559759761426 
Taxation Social Security Payable 2 1772 5377 67113 018476476
Total Assets Less Current Liabilities1 25722 06918 35128 017178 675114 932110 289
Trade Creditors Trade Payables   2 5461 869910 
Trade Debtors Trade Receivables 23 2644 25613 454   
Amount Specific Advance Or Credit Directors2 1012 0648 34919 659183 89426 27018 223
Amount Specific Advance Or Credit Made In Period Directors2 101 8 349162 667167 495  
Amount Specific Advance Or Credit Repaid In Period Directors -37-2 064-161 769-3 259 8 047
Director Remuneration16 72515 334     
Creditors Due Within One Year5 509      
Number Shares Allotted1      
Provisions For Liabilities Charges402      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions2 683      
Tangible Fixed Assets Cost Or Valuation2 683      
Tangible Fixed Assets Depreciation671      
Tangible Fixed Assets Depreciation Charged In Period671      

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
Free Download (1 page)

Company search