Life In Step Limited EDGWARE


Life In Step started in year 1993 as Private Limited Company with registration number 02802004. The Life In Step company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Edgware at 34 Queensbury Station Parade. Postal code: HA8 5NN.

There is a single director in the firm at the moment - Michael T., appointed on 23 January 1996. In addition, a secretary was appointed - Andrew T., appointed on 22 June 2010. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Life In Step Limited Address / Contact

Office Address 34 Queensbury Station Parade
Town Edgware
Post code HA8 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02802004
Date of Incorporation Mon, 22nd Mar 1993
Industry Fitness facilities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Andrew T.

Position: Secretary

Appointed: 22 June 2010

Michael T.

Position: Director

Appointed: 23 January 1996

Margaret K.

Position: Secretary

Appointed: 30 December 1999

Resigned: 22 June 2010

Denise E.

Position: Secretary

Appointed: 14 March 1997

Resigned: 30 December 1999

Teresa M.

Position: Secretary

Appointed: 24 February 1994

Resigned: 14 March 1997

Joseph S.

Position: Director

Appointed: 02 April 1993

Resigned: 30 December 1999

Darren G.

Position: Secretary

Appointed: 02 April 1993

Resigned: 24 February 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 March 1993

Resigned: 02 April 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1993

Resigned: 02 April 1993

Darren G.

Position: Director

Appointed: 10 September 1965

Resigned: 17 November 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Michael T. The abovementioned PSC has significiant influence or control over the company,.

Michael T.

Notified on 2 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth76 51995 20993 17299 002       
Balance Sheet
Cash Bank On Hand   2 32213 85210 5464415559 97064 1849 864
Current Assets60 86090 37093 46546 94546 68240 87017 98019 90171 73677 56217 341
Debtors46 18669 38257 53843 99832 48030 04917 71119 49611 72113 3437 437
Net Assets Liabilities    127 259109 37285 35666 72063 95257 86729 090
Property Plant Equipment   125 128108 039108 88895 63086 29767 57353 53042 998
Total Inventories   625350275225250453540
Cash Bank In Hand14 44920 71335 6772 322       
Stocks Inventory225275250625       
Tangible Fixed Assets83 21273 58671 228125 128       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000       
Profit Loss Account Reserve66 51985 20983 17289 002       
Shareholder Funds76 51995 20993 17299 002       
Other
Accumulated Depreciation Impairment Property Plant Equipment   579 495606 708639 204667 280689 578708 302722 345732 877
Average Number Employees During Period      11222
Creditors    10 11621 24113 51622 51340 00039 52031 591
Deferred Tax Asset Debtors   20 9659 844      
Increase From Depreciation Charge For Year Property Plant Equipment    32 21332 49628 07622 29818 72414 04310 532
Net Current Assets Liabilities6 69321 62321 944-26 12636 56619 6294 464-2 61246 20151 16423 116
Number Shares Issued Fully Paid     10 000     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 000      
Other Disposals Property Plant Equipment    5 000      
Par Value Share 111 1     
Property Plant Equipment Gross Cost   704 623714 747748 092762 910775 875775 875775 875 
Provisions For Liabilities Balance Sheet Subtotal    17 34619 14514 73816 9659 8227 3075 433
Total Additions Including From Business Combinations Property Plant Equipment    15 12433 34514 81812 965   
Total Assets Less Current Liabilities76 51995 20993 17299 002144 605128 517100 09483 685113 774104 69466 114
Creditors Due Within One Year67 55368 74771 52173 071       
Number Shares Allotted 10 00010 00010 000       
Share Capital Allotted Called Up Paid10 00010 00010 00010 000       
Tangible Fixed Assets Additions 11 101         
Tangible Fixed Assets Cost Or Valuation584 129595 230         
Tangible Fixed Assets Depreciation500 916521 644         
Tangible Fixed Assets Depreciation Charged In Period 20 728         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements