Life For A Kid Foundation Ltd HULL


Life For A Kid Foundation started in year 2009 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06892957. The Life For A Kid Foundation company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Hull at 2 Leonard Street. Postal code: HU3 1SA.

The company has 5 directors, namely Shelley P., Ian N. and Lisa J. and others. Of them, Darren P. has been with the company the longest, being appointed on 3 March 2010 and Shelley P. and Ian N. have been with the company for the least time - from 8 January 2021. As of 29 April 2024, there were 10 ex directors - Phillip L., Joe B. and others listed below. There were no ex secretaries.

Life For A Kid Foundation Ltd Address / Contact

Office Address 2 Leonard Street
Town Hull
Post code HU3 1SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06892957
Date of Incorporation Thu, 30th Apr 2009
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Shelley P.

Position: Director

Appointed: 08 January 2021

Ian N.

Position: Director

Appointed: 08 January 2021

Lisa J.

Position: Director

Appointed: 28 November 2014

Steven W.

Position: Director

Appointed: 09 August 2014

Darren P.

Position: Director

Appointed: 03 March 2010

Phillip L.

Position: Director

Appointed: 01 May 2022

Resigned: 29 December 2023

Joe B.

Position: Director

Appointed: 12 September 2012

Resigned: 03 February 2016

Mark C.

Position: Director

Appointed: 27 April 2011

Resigned: 04 February 2014

Shelley P.

Position: Director

Appointed: 30 November 2010

Resigned: 03 April 2012

Gary C.

Position: Director

Appointed: 30 November 2010

Resigned: 09 August 2014

Colin M.

Position: Director

Appointed: 03 March 2010

Resigned: 30 November 2010

Marquis C.

Position: Director

Appointed: 03 March 2010

Resigned: 18 November 2010

Dean H.

Position: Director

Appointed: 06 May 2009

Resigned: 04 March 2010

Jason C.

Position: Director

Appointed: 06 May 2009

Resigned: 04 March 2010

Yomtov J.

Position: Director

Appointed: 30 April 2009

Resigned: 01 May 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2 2399 68814 91462 83050 541154 915       
Balance Sheet
Current Assets        80 27280 317104 33387 93673 587
Net Assets Liabilities        92 23089 833111 23292 36785 381
Cash Bank In Hand1 8319 96212 27550 52123 822133 047       
Cash Bank On Hand     133 04786 72650 75680 272    
Property Plant Equipment     25 28426 98221 39616 977    
Tangible Fixed Assets9087263 63915 44629 89425 284       
Reserves/Capital
Profit Loss Account Reserve2 2399 68814 91462 83050 541154 915       
Shareholder Funds2 2399 68814 91462 83050 541154 915       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         -4 065-7 920-4 262-4 440
Average Number Employees During Period      1223222
Creditors     3 4165 8964 0515 0194 06590 1 378
Fixed Assets9087263 639     16 97713 58110 8658 69217 612
Net Current Assets Liabilities1 3318 96211 27547 38420 647129 63180 83046 70575 25376 252108 28787 93772 209
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         2 6174 0451 
Total Assets Less Current Liabilities2 2399 68814 91462 83050 541154 915107 81268 10192 23089 833119 15296 62989 821
Accumulated Depreciation Impairment Property Plant Equipment     17 73224 78930 37534 794    
Creditors Due Within One Year5001 0001 0003 1373 1753 416       
Increase From Depreciation Charge For Year Property Plant Equipment      7 0575 5864 419    
Other Creditors      5 0813 600     
Other Taxation Social Security Payable      815451     
Property Plant Equipment Gross Cost     43 01651 77151 771     
Tangible Fixed Assets Additions  3 82313 46322 4732 122       
Tangible Fixed Assets Cost Or Valuation1 1351 1354 95818 42140 89443 016       
Tangible Fixed Assets Depreciation2274091 3192 97511 00017 732       
Tangible Fixed Assets Depreciation Charged In Period 1829101 6568 0256 732       
Total Additions Including From Business Combinations Property Plant Equipment      8 755      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 11th, January 2024
Free Download (6 pages)

Company search

Advertisements