Lifecraft Limited LONDON


Founded in 1983, Lifecraft, classified under reg no. 01750288 is an active company. Currently registered at Finsgate EC1V 9EE, London the company has been in the business for 41 years. Its financial year was closed on Sun, 24th Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Daniel L., Michael L. and Rochelle L.. Of them, Rochelle L. has been with the company the longest, being appointed on 29 November 1992 and Daniel L. has been with the company for the least time - from 27 September 2023. As of 9 June 2024, there were 2 ex directors - Daniel L., Jonathan L. and others listed below. There were no ex secretaries.

Lifecraft Limited Address / Contact

Office Address Finsgate
Office Address2 5/7 Cranwood Street
Town London
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01750288
Date of Incorporation Tue, 6th Sep 1983
Industry Other business support service activities not elsewhere classified
End of financial Year 24th March
Company age 41 years old
Account next due date Sun, 24th Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Rochelle L.

Position: Secretary

Resigned:

Daniel L.

Position: Director

Appointed: 27 September 2023

Michael L.

Position: Director

Appointed: 29 November 1993

Rochelle L.

Position: Director

Appointed: 29 November 1992

Daniel L.

Position: Director

Appointed: 29 November 1992

Resigned: 01 November 1996

Jonathan L.

Position: Director

Appointed: 29 November 1992

Resigned: 01 November 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Michael L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Rochelle L. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rochelle L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8771 0683 273922572306
Current Assets355 258401 541141 202202 993137 908134 387
Debtors354 381400 473137 929202 071137 336134 081
Net Assets Liabilities-14 759430 425442 874458 483492 212466 796
Other Debtors354 381400 473137 929202 071137 336134 081
Property Plant Equipment50 000     
Other
Average Number Employees During Period 22222
Corporation Tax Payable10 1178 3237 60711 27213 18638 712
Creditors420 017446 751173 963220 145121 331107 232
Fixed Assets50 000550 000    
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -50 000    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 500 000    
Investment Property 550 000550 000550 000550 000550 000
Investment Property Fair Value Model50 000550 000550 000550 000550 000 
Net Current Assets Liabilities-64 759-45 210-32 761-17 15216 57727 155
Other Creditors409 900438 428166 356208 873108 14568 520
Property Plant Equipment Gross Cost50 000     
Provisions For Liabilities Balance Sheet Subtotal 74 36574 36574 36574 365110 359
Total Assets Less Current Liabilities-14 759504 790517 239532 848566 577577 155

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (8 pages)

Company search

Advertisements