You are here: bizstats.co.uk > a-z index > L list > LY list

Lyfe Systems Ltd SANDHURST


Lyfe Systems Ltd was dissolved on 2023-03-07. Lyfe Systems was a private limited company that was located at Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, GU47 0QA, Berkshire, ENGLAND. The company (incorporated on 2017-09-08) was run by 3 directors.
Director Christopher H. who was appointed on 09 March 2021.
Director Andrew E. who was appointed on 09 March 2021.
Director Alexander M. who was appointed on 09 March 2021.

The company was officially classified as "other specialised construction activities not elsewhere classified" (43999). As stated in the official database, there was a name alteration on 2019-09-26, their previous name was Em-vent. The latest confirmation statement was sent on 2021-09-07 and last time the statutory accounts were sent was on 31 March 2021.

Lyfe Systems Ltd Address / Contact

Office Address Sandhurst House, Ground Floor
Office Address2 297 Yorktown Road
Town Sandhurst
Post code GU47 0QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10952130
Date of Incorporation Fri, 8th Sep 2017
Date of Dissolution Tue, 7th Mar 2023
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 6 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Wed, 21st Sep 2022
Last confirmation statement dated Tue, 7th Sep 2021

Company staff

Christopher H.

Position: Director

Appointed: 09 March 2021

Andrew E.

Position: Director

Appointed: 09 March 2021

Alexander M.

Position: Director

Appointed: 09 March 2021

Jacqueline H.

Position: Director

Appointed: 09 March 2021

Resigned: 30 March 2022

Victoria F.

Position: Secretary

Appointed: 08 September 2017

Resigned: 09 March 2021

Victoria F.

Position: Director

Appointed: 08 September 2017

Resigned: 09 March 2021

Matthew H.

Position: Director

Appointed: 08 September 2017

Resigned: 09 March 2021

People with significant control

Aeim Group Ltd

Centaur House Ancells Road, Fleet, GU51 2UJ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10793815
Notified on 9 March 2021
Nature of control: significiant influence or control

Victoria F.

Notified on 8 September 2017
Ceased on 9 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Matthew H.

Notified on 8 September 2017
Ceased on 9 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Em-vent September 26, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302021-03-31
Balance Sheet
Debtors 22
Other Debtors 22
Net Assets Liabilities22 
Other
Net Current Assets Liabilities 22
Called Up Share Capital Not Paid Not Expressed As Current Asset22 
Number Shares Allotted22 
Par Value Share11 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
Free Download (1 page)

Company search