Lifeway Medics Ltd is a private limited company situated at Office 5, 299, Kensington, Liverpool L7 2RG. Incorporated on 2018-03-05, this 6-year-old company is run by 2 directors.
Director Mordecia A., appointed on 10 August 2020. Director Joe E., appointed on 05 March 2018.
The company is categorised as "temporary employment agency activities" (Standard Industrial Classification: 78200), "other activities of employment placement agencies" (SIC code: 78109).
The latest confirmation statement was filed on 2022-08-12 and the deadline for the next filing is 2023-08-26. Furthermore, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.
Office Address | Office 5, 299 |
Office Address2 | Kensington |
Town | Liverpool |
Post code | L7 2RG |
Country of origin | United Kingdom |
Registration Number | 11233005 |
Date of Incorporation | Mon, 5th Mar 2018 |
Industry | Temporary employment agency activities |
Industry | Other activities of employment placement agencies |
End of financial Year | 31st March |
Company age | 6 years old |
Account next due date | Sun, 31st Dec 2023 (156 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sat, 26th Aug 2023 (2023-08-26) |
Last confirmation statement dated | Fri, 12th Aug 2022 |
The list of persons with significant control that own or have control over the company includes 4 names. As we discovered, there is Joe E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mordecia A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Philips O., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Joe E.
Notified on | 5 March 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Mordecia A.
Notified on | 10 August 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Philips O.
Notified on | 5 March 2018 |
Ceased on | 1 May 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Mordecai A.
Notified on | 5 March 2018 |
Ceased on | 31 July 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||||
Cash Bank On Hand | 300 | 2 269 | 4 915 | 678 | 765 |
Net Assets Liabilities | 300 | -1 910 | -1 189 | -5 232 | -3 301 |
Property Plant Equipment | 1 016 | 1 290 | 1 984 | 1 678 | |
Other | |||||
Version Production Software | 2 022 | 2 021 | 2 023 | ||
Accrued Liabilities | 450 | 2 649 | 3 149 | 999 | |
Accumulated Depreciation Impairment Property Plant Equipment | 254 | 640 | 1 296 | 1 952 | |
Additions Other Than Through Business Combinations Property Plant Equipment | 1 270 | 660 | 350 | ||
Average Number Employees During Period | 7 | 15 | 25 | 35 | |
Creditors | 5 195 | 7 394 | 7 894 | 5 744 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 254 | 386 | 656 | ||
Loans From Directors | 4 745 | 4 745 | 4 745 | 4 745 | |
Net Current Assets Liabilities | 300 | -2 926 | -2 479 | -7 216 | -4 979 |
Nominal Value Allotted Share Capital | 300 | 300 | 300 | 300 | 300 |
Number Shares Allotted | 300 | 300 | 300 | 300 | |
Par Value Share | 1 | 1 | 1 | 1 | |
Property Plant Equipment Gross Cost | 1 270 | 1 930 | 3 280 | 3 630 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31 filed on: 29th, December 2023 |
accounts | Free Download (7 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy