Lifstans Ltd CHELMSFORD


Lifstans started in year 2002 as Private Limited Company with registration number 04384604. The Lifstans company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Chelmsford at Devines Bellefield House. Postal code: CM2 0RG.

Currently there are 2 directors in the the company, namely Yvonne C. and Daniel C.. In addition one secretary - Yvonne C. - is with the firm. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Lifstans Ltd Address / Contact

Office Address Devines Bellefield House
Office Address2 New London Road
Town Chelmsford
Post code CM2 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04384604
Date of Incorporation Thu, 28th Feb 2002
Industry Other engineering activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Yvonne C.

Position: Director

Appointed: 01 January 2010

Yvonne C.

Position: Secretary

Appointed: 28 February 2002

Daniel C.

Position: Director

Appointed: 28 February 2002

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2002

Resigned: 08 March 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 28 February 2002

Resigned: 08 March 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Daniel C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Daniel C.

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 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  8 26917033529 7026 025
Current Assets 6 9378 2696 88727 23029 702 
Debtors7 5506 937 6 71726 895  
Net Assets Liabilities4421344 230123178852219
Other Debtors5147 6 71726 895  
Property Plant Equipment1 5031 8151 3171 0663 7232 91321 833
Other
Accrued Liabilities      288
Accumulated Depreciation Impairment Property Plant Equipment5001 1061 0759931 4892 0507 449
Additions Other Than Through Business Combinations Property Plant Equipment 9188796853 70493924 982
Average Number Employees During Period2222222
Bank Borrowings    20 65916 99415 605
Bank Overdrafts2 0501 444     
Creditors8 3108 2735 0117 62730 06816 99415 605
Decrease In Loans Owed By Related Parties Due To Loans Repaid    -6 717-26 875 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -470-281-46-74-217
Disposals Property Plant Equipment  -1 408-1 018-551-1 188-663
Increase From Depreciation Charge For Year Property Plant Equipment 6064391995426355 616
Increase In Loans Owed By Related Parties Due To Loans Advanced   6 71726 875  
Loans Owed By Related Parties   6 71726 875  
Net Current Assets Liabilities-760-1 3363 258-740-2 83815 486-551
Number Shares Issued Fully Paid100100100100100100100
Other Creditors2 8525 1785 009  3 7013 798
Par Value Share 111111
Property Plant Equipment Gross Cost2 0032 9212 3922 0595 2124 96329 282
Provisions For Liabilities Balance Sheet Subtotal3013453452037075535 458
Social Security Payable  4 9747 6279 4097 331186
Taxation Social Security Payable3 4081 6512    
Total Assets Less Current Liabilities7434794 57532688518 39921 282
Total Borrowings2 0501 444  20 65916 99415 605
Trade Debtors Trade Receivables7 4996 890     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, December 2023
Free Download (11 pages)

Company search