Life Light Energy Limited EDINBURGH


Life Light Energy Limited is a private limited company located at 8 Albany Street, Albany Street, Edinburgh EH1 3QB. Incorporated on 2017-05-25, this 6-year-old company is run by 3 directors.
Director Sarah A., appointed on 23 October 2023. Director Bennita A., appointed on 15 March 2022. Director Lawrence A., appointed on 25 May 2017.
The company is categorised as "extraction of crude petroleum" (Standard Industrial Classification: 6100).
The latest confirmation statement was filed on 2022-11-09 and the deadline for the subsequent filing is 2023-11-23. Moreover, the annual accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Life Light Energy Limited Address / Contact

Office Address 8 Albany Street
Office Address2 Albany Street
Town Edinburgh
Post code EH1 3QB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC567053
Date of Incorporation Thu, 25th May 2017
Industry Extraction of crude petroleum
End of financial Year 31st May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Sarah A.

Position: Director

Appointed: 23 October 2023

Bennita A.

Position: Director

Appointed: 15 March 2022

Lawrence A.

Position: Director

Appointed: 25 May 2017

Nathaniel F.

Position: Director

Appointed: 28 September 2020

Resigned: 25 October 2023

Samuel A.

Position: Director

Appointed: 28 September 2020

Resigned: 16 June 2021

Samuel A.

Position: Secretary

Appointed: 28 September 2020

Resigned: 16 June 2021

Bennita A.

Position: Secretary

Appointed: 27 March 2018

Resigned: 28 September 2020

Felicia A.

Position: Director

Appointed: 26 March 2018

Resigned: 28 October 2018

Bennita A.

Position: Director

Appointed: 26 March 2018

Resigned: 21 October 2020

Stephen M.

Position: Secretary

Appointed: 25 May 2017

Resigned: 26 March 2018

Carlin C.

Position: Director

Appointed: 25 May 2017

Resigned: 08 November 2018

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As BizStats found, there is Bennita A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Lawrence A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Samuel A., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Bennita A.

Notified on 1 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Lawrence A.

Notified on 16 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Samuel A.

Notified on 25 October 2020
Ceased on 16 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Lawrence A.

Notified on 25 May 2017
Ceased on 22 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Carlin C.

Notified on 25 May 2017
Ceased on 8 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand7133   
Net Assets Liabilities-343 490-437 338-665 814-741 566-1 317 571-3 961 679
Property Plant Equipment77 333879 370787 292695 2131 953 1361 711 057
Other
Accumulated Depreciation Impairment Property Plant Equipment2 66794 745186 823278 902520 979763 058
Creditors420 830973 8951 396 5101 397 1332 900 5295 394 717
Fixed Assets77 333959 150867 072774 9932 032 9161 790 837
Increase From Depreciation Charge For Year Property Plant Equipment2 66792 07892 07892 079242 077242 079
Intangible Assets 79 78079 78079 78079 78079 780
Intangible Assets Gross Cost 79 78079 78079 78079 780 
Net Current Assets Liabilities-420 823-422 593-471-509-553-552
Other Creditors420 350973 8951 396 5101 397 1332 900 5295 394 717
Property Plant Equipment Gross Cost80 000974 115974 115974 1152 474 115 
Provisions For Liabilities Balance Sheet Subtotal  135 905118 917449 405357 247
Total Additions Including From Business Combinations Intangible Assets 79 780    
Total Additions Including From Business Combinations Property Plant Equipment80 000894 115  1 500 000 
Total Assets Less Current Liabilities-343 490536 557866 601774 4842 032 3631 790 285
Trade Creditors Trade Payables480479504509553552

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 27th, February 2024
Free Download (8 pages)

Company search