Lifemarque Limited ALDERMASTON


Lifemarque started in year 1990 as Private Limited Company with registration number 02531239. The Lifemarque company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Aldermaston at Units 1 & 8 Bacchus House. Postal code: RG7 8EN. Since 2003-02-03 Lifemarque Limited is no longer carrying the name Lifesystems.

At the moment there are 4 directors in the the company, namely Richard W., Neil B. and Ania K. and others. In addition one secretary - Neil B. - 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.

Lifemarque Limited Address / Contact

Office Address Units 1 & 8 Bacchus House
Office Address2 Calleva Park
Town Aldermaston
Post code RG7 8EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02531239
Date of Incorporation Wed, 15th Aug 1990
Industry Non-specialised wholesale trade
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Richard W.

Position: Director

Appointed: 01 August 2008

Neil B.

Position: Director

Appointed: 28 February 2002

Neil B.

Position: Secretary

Appointed: 15 January 2002

Ania K.

Position: Director

Appointed: 11 August 1992

Mark C.

Position: Director

Appointed: 15 August 1991

Carol A.

Position: Director

Appointed: 09 August 2005

Resigned: 17 September 2008

Penny J.

Position: Director

Appointed: 01 April 2003

Resigned: 30 June 2003

Mark T.

Position: Director

Appointed: 11 August 1992

Resigned: 17 November 2009

Penelope J.

Position: Secretary

Appointed: 11 August 1992

Resigned: 15 December 2001

Ania K.

Position: Secretary

Appointed: 15 August 1991

Resigned: 11 August 1992

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Mark C. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Mark C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Lifesystems February 3, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-31
Balance Sheet
Current Assets4 658 8844 395 6694 397 952
Debtors1 894 9211 485 8181 567 209
Net Assets Liabilities4 102 9564 178 2994 132 462
Other Debtors  4 125
Property Plant Equipment1 135 3881 036 147918 210
Total Inventories2 689 5912 715 0892 608 373
Other
Accrued Income11 192 5 000
Accumulated Amortisation Impairment Intangible Assets46 76799 779160 516
Accumulated Depreciation Impairment Property Plant Equipment639 323803 074950 728
Additions Other Than Through Business Combinations Intangible Assets 94 41223 278
Additions Other Than Through Business Combinations Property Plant Equipment 64 51029 717
Average Number Employees During Period 3838
Creditors184 239157 522349 701
Finished Goods Goods For Resale2 689 5912 715 0892 608 373
Fixed Assets1 295 9491 238 1081 082 712
Future Minimum Lease Payments Under Non-cancellable Operating Leases896 091753 458710 646
Increase From Amortisation Charge For Year Intangible Assets 53 01260 737
Increase From Depreciation Charge For Year Property Plant Equipment 163 751147 654
Intangible Assets160 561201 961164 502
Intangible Assets Gross Cost207 328301 740325 018
Minimum Operating Lease Payments Recognised As Expense152 080148 591 
Net Current Assets Liabilities3 054 6193 152 5553 436 270
Other Creditors584 881391 28785 939
Other Payables Accrued Expenses153 909116 27183 502
Prepayments86 245103 50386 168
Profit Loss262 01375 343 
Property Plant Equipment Gross Cost1 774 7111 839 2211 868 938
Taxation Social Security Payable90 459109 360108 460
Total Assets Less Current Liabilities4 350 5684 390 6634 518 982
Total Borrowings184 239157 522349 701
Trade Creditors Trade Payables571 121334 627390 881
Trade Debtors Trade Receivables1 797 4841 382 3151 471 916
Director Remuneration463 372386 670 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-10-31
filed on: 20th, June 2023
Free Download (9 pages)

Company search

Advertisements