Life Science Communications Limited HARROW


Founded in 1976, Life Science Communications, classified under reg no. 01270433 is an active company. Currently registered at First Floor Healthaid House HA1 1UD, Harrow the company has been in the business for 48 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Andrew C. and Vitek T.. In addition one secretary - Andrew C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Life Science Communications Limited Address / Contact

Office Address First Floor Healthaid House
Office Address2 Marlborough Hill
Town Harrow
Post code HA1 1UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01270433
Date of Incorporation Mon, 26th Jul 1976
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Andrew C.

Position: Secretary

Appointed: 28 October 2022

Andrew C.

Position: Director

Appointed: 04 July 2022

Vitek T.

Position: Director

Appointed: 30 June 1991

Andrew C.

Position: Director

Appointed: 15 February 2022

Resigned: 05 May 2022

David M.

Position: Secretary

Appointed: 01 April 2012

Resigned: 31 October 2022

Graeme O.

Position: Secretary

Appointed: 20 August 2002

Resigned: 27 June 2003

Brett H.

Position: Director

Appointed: 13 August 2002

Resigned: 31 March 2012

Peter D.

Position: Secretary

Appointed: 05 October 1999

Resigned: 31 March 2012

Badger Hakim Secretaries Limited

Position: Corporate Secretary

Appointed: 02 August 1999

Resigned: 05 October 1999

Richard C.

Position: Director

Appointed: 01 February 1996

Resigned: 31 December 1997

Dalia T.

Position: Director

Appointed: 28 March 1994

Resigned: 05 July 2000

Anne G.

Position: Director

Appointed: 28 October 1993

Resigned: 23 October 2007

Brian P.

Position: Secretary

Appointed: 30 June 1991

Resigned: 02 August 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Vitek T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vitek T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand233 917241 053111 075199 682245 25054 669
Current Assets3 029 0983 138 6155 155 2722 769 166575 93070 673
Debtors2 794 8612 897 5625 044 1972 569 484330 68016 004
Net Assets Liabilities-811 212-1 103 042-1 103 042-1 103 539-1 103 539-1 481 196
Other Debtors620 307338 552348 338336 702330 68016 004
Property Plant Equipment105 367107 93070 08265 89251 749 
Total Inventories320     
Other
Accumulated Amortisation Impairment Intangible Assets15 31730 63445 95161 26876 585 
Accumulated Depreciation Impairment Property Plant Equipment333 703366 701382 601410 763418 814 
Amounts Owed By Group Undertakings2 174 5542 559 0104 695 8592 232 782  
Amounts Owed To Group Undertakings3 526 174621 0812 351 051   
Average Number Employees During Period1111111094
Creditors200 0003 545 1943 763 5963 721 8741 514 2631 538 379
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 89741 6366 01034 417436 007
Disposals Property Plant Equipment 17 89763 0426 73362 482476 032
Fixed Assets166 635153 881100 71681 20951 749 
Increase From Amortisation Charge For Year Intangible Assets 15 31715 31715 31715 317 
Increase From Depreciation Charge For Year Property Plant Equipment 50 89557 53634 17242 46817 193
Intangible Assets61 26845 95130 63415 317  
Intangible Assets Gross Cost76 58576 58576 58576 58576 585 
Net Current Assets Liabilities-777 8472 288 2712 559 8382 537 126358 97557 183
Other Creditors200 0003 545 1943 763 5963 721 8741 514 2631 538 379
Other Taxation Social Security Payable116 396133 011156 68598 17689 57211 500
Property Plant Equipment Gross Cost439 070474 631452 683476 655470 563 
Total Additions Including From Business Combinations Property Plant Equipment 53 45841 09430 70556 3905 469
Total Assets Less Current Liabilities-611 2122 442 1522 660 5542 618 335410 72457 183
Trade Creditors Trade Payables43 72322 97038 78536 88816 235-1
Bank Borrowings Overdrafts     7
Disposals Decrease In Amortisation Impairment Intangible Assets     76 585
Disposals Intangible Assets     76 585

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, September 2023
Free Download (10 pages)

Company search