Life's Great Group Limited LONDON


Founded in 2016, Life's Great Group, classified under reg no. 10370952 is an active company. Currently registered at The Cooperage SE1 2LH, London the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Samantha F., Charles B. and Deborah C. and others. Of them, Richard H. has been with the company the longest, being appointed on 12 September 2016 and Samantha F. and Charles B. have been with the company for the least time - from 7 November 2023. As of 26 April 2024, there were 9 ex directors - Tariq S., Mark C. and others listed below. There were no ex secretaries.

Life's Great Group Limited Address / Contact

Office Address The Cooperage
Office Address2 5 Copper Row
Town London
Post code SE1 2LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10370952
Date of Incorporation Mon, 12th Sep 2016
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Samantha F.

Position: Director

Appointed: 07 November 2023

Charles B.

Position: Director

Appointed: 07 November 2023

Deborah C.

Position: Director

Appointed: 01 December 2021

Richard H.

Position: Director

Appointed: 12 September 2016

Tariq S.

Position: Director

Appointed: 01 December 2021

Resigned: 07 November 2023

Mark C.

Position: Director

Appointed: 20 July 2020

Resigned: 01 December 2021

Charlotte B.

Position: Director

Appointed: 07 November 2019

Resigned: 01 December 2021

Steven N.

Position: Director

Appointed: 01 July 2019

Resigned: 24 February 2020

Liam M.

Position: Director

Appointed: 08 February 2019

Resigned: 07 November 2019

Jeremy T.

Position: Director

Appointed: 08 February 2019

Resigned: 01 December 2021

John S.

Position: Director

Appointed: 20 March 2018

Resigned: 30 April 2019

Roger T.

Position: Director

Appointed: 27 October 2017

Resigned: 08 February 2019

David S.

Position: Director

Appointed: 12 September 2016

Resigned: 02 November 2020

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Rvu Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is David Nicholas S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richard Lee H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rvu Limited

The Cooperage 5 Copper Row, London, SE1 2LH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11632556
Notified on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David Nicholas S.

Notified on 12 September 2016
Ceased on 17 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Richard Lee H.

Notified on 12 September 2016
Ceased on 17 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand  46 2801 787 265
Current Assets  10 218 69714 211 855
Debtors1 0001 994 55810 172 41712 424 590
Net Assets Liabilities-114751 3009 026 40411 475 486
Other Debtors1 0001 10010 146 08812 391 750
Other
Accrued Liabilities 42 123  
Accrued Liabilities Deferred Income  99 78722 029
Amounts Owed By Related Parties 1 993 458  
Amounts Owed To Related Parties1 3141 335  
Average Number Employees During Period  5848
Consideration Received For Shares Issued In Period 800 000  
Creditors1 3141 200 000141 80847 294
Fixed Assets  200200
Investments Fixed Assets200200200200
Investments In Subsidiaries200200  
Net Current Assets Liabilities-3141 951 10010 076 88914 164 561
Nominal Value Allotted Share Capital1 0001 316  
Number Shares Issued Fully Paid1 0001 316  
Number Shares Issued In Period- Gross 316  
Other Creditors  200200
Other Remaining Borrowings 1 200 000  
Ownership Interest In Subsidiary Percent100100  
Par Value Share 1  
Prepayments Accrued Income  26 32920 305
Total Assets Less Current Liabilities-1141 951 30010 077 08914 164 761
Total Borrowings 1 200 000  
Trade Creditors Trade Payables  41 82125 065
Trade Debtors Trade Receivables   12 535

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
New director appointment on 2023/11/07.
filed on: 7th, November 2023
Free Download (2 pages)

Company search