Lifebit Biotech Limited LONDON


Lifebit Biotech Limited is a private limited company that can be found at Office 4, 219 Kensington High Street, London W8 6BD. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-04-18, this 7-year-old company is run by 4 directors.
Director Antoine Z., appointed on 06 May 2020. Director Alexander M., appointed on 05 January 2018. Director Pablo B., appointed on 01 December 2017.
The company is officially classified as "business and domestic software development" (SIC code: 62012).
The last confirmation statement was sent on 2022-11-28 and the date for the next filing is 2023-12-12. Moreover, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Lifebit Biotech Limited Address / Contact

Office Address Office 4
Office Address2 219 Kensington High Street
Town London
Post code W8 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10727859
Date of Incorporation Tue, 18th Apr 2017
Industry Business and domestic software development
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Antoine Z.

Position: Director

Appointed: 06 May 2020

Alexander M.

Position: Director

Appointed: 05 January 2018

Pablo B.

Position: Director

Appointed: 01 December 2017

Maria C.

Position: Director

Appointed: 07 September 2017

William E.

Position: Director

Appointed: 05 January 2018

Resigned: 06 May 2020

Alan B.

Position: Director

Appointed: 18 April 2017

Resigned: 14 October 2018

Bcs Cosec Limited

Position: Corporate Secretary

Appointed: 18 April 2017

Resigned: 21 February 2018

People with significant control

The register of PSCs who own or control the company includes 3 names. As we discovered, there is Maria C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Pablo B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Pablo B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Maria C.

Notified on 18 April 2017
Ceased on 27 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Pablo B.

Notified on 5 September 2017
Ceased on 10 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Pablo B.

Notified on 18 April 2017
Ceased on 29 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 049 428994 7903 400 2864 801 82848 151 13443 931 279
Current Assets2 072 5821 051 1193 632 8665 627 38349 184 92345 557 070
Debtors23 15456 329232 580825 5551 033 7891 625 791
Net Assets Liabilities2 074 5731 047 7713 370 9244 270 94848 234 50443 858 748
Other Debtors20 15412 96924 129 214 238-1 724 205
Property Plant Equipment9 01515 46414 78546 08481 989214 705
Other
Version Production Software  2 0202 021 2 024
Accrued Liabilities1 4381 438 67 512123 155189 848
Accumulated Depreciation Impairment Property Plant Equipment6365 62312 25623 79748 988116 407
Additions Other Than Through Business Combinations Property Plant Equipment9 65111 4365 95442 84063 989200 135
Amounts Owed By Group Undertakings Participating Interests    408 235226 622
Average Number Employees During Period5912183939
Creditors7 02418 812276 7271 402 5191 032 4081 913 027
Deferred Income  152 4251 097 213892 9391 173 347
Increase From Depreciation Charge For Year Property Plant Equipment6364 9876 63311 54126 60167 419
Net Current Assets Liabilities2 065 5581 032 3073 356 1394 224 86448 152 51543 644 043
Other Creditors1 2282 5835 4648 847 4 898
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 410 
Other Disposals Property Plant Equipment    2 893 
Prepayments Accrued Income3 00041 40020 790103 059111 96093 819
Property Plant Equipment Gross Cost9 65121 08727 04169 881130 977331 112
Recoverable Value-added Tax   57 42345 20262 761
Taxation Social Security Payable4 35814 79140 75352 420-132 880260 357
Trade Creditors Trade Payables  78 085176 527149 194284 577
Trade Debtors Trade Receivables 1 960187 661665 073254 1542 678 551
Advances Credits Directors1 500     
Advances Credits Made In Period Directors1 500     
Amount Specific Advance Or Credit Directors1 500     
Amount Specific Advance Or Credit Made In Period Directors1 500     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates November 28, 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search