Life Education Mobiles (2010) Limited LEICESTER


Life Education Mobiles (2010) started in year 2010 as Private Limited Company with registration number 07200340. The Life Education Mobiles (2010) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Leicester at 30 Nelson Street. Postal code: LE1 7BA.

The firm has 4 directors, namely Andrew L., David B. and William B. and others. Of them, David B., William B., Maurice S. have been with the company the longest, being appointed on 16 March 2011 and Andrew L. has been with the company for the least time - from 21 September 2018. As of 9 May 2024, there were 7 ex directors - David H., Raymond S. and others listed below. There were no ex secretaries.

Life Education Mobiles (2010) Limited Address / Contact

Office Address 30 Nelson Street
Town Leicester
Post code LE1 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07200340
Date of Incorporation Tue, 23rd Mar 2010
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Andrew L.

Position: Director

Appointed: 21 September 2018

David B.

Position: Director

Appointed: 16 March 2011

William B.

Position: Director

Appointed: 16 March 2011

Maurice S.

Position: Director

Appointed: 16 March 2011

David H.

Position: Director

Appointed: 16 July 2015

Resigned: 02 September 2018

Raymond S.

Position: Director

Appointed: 03 August 2011

Resigned: 01 June 2022

Leslie S.

Position: Director

Appointed: 16 March 2011

Resigned: 17 June 2021

David F.

Position: Director

Appointed: 16 March 2011

Resigned: 16 July 2015

Mervyn B.

Position: Director

Appointed: 23 March 2010

Resigned: 16 March 2011

Stephen B.

Position: Director

Appointed: 23 March 2010

Resigned: 16 March 2011

David B.

Position: Director

Appointed: 23 March 2010

Resigned: 16 March 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand55 95865 21054 10655 998114 391
Current Assets161 046132 011107 348134 391239 745
Debtors105 08866 80153 24278 393125 354
Other
Average Number Employees During Period 6654
Creditors159 375130 955106 952133 139237 528
Net Current Assets Liabilities1 6711 0563961 2522 217
Other Creditors1 9071 9161 5251 7751 800
Redemption Shares Decrease In Equity    100
Trade Creditors Trade Payables157 076128 649105 255131 010235 210
Trade Debtors Trade Receivables105 08866 80153 24278 393125 354
Transfers To From Retained Earnings Increase Decrease In Equity    -100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Notice of cancellation of shares. Capital declared on Thu, 29th Jun 2023 - 500.00 GBP
filed on: 7th, September 2023
Free Download (4 pages)

Company search

Advertisements