Lifx Uk Ltd LONDON


Lifx Uk started in year 2014 as Private Limited Company with registration number 09042811. The Lifx Uk company has been functioning successfully for 10 years now and its status is in administration. The firm's office is based in London at 200 Aldersgate. Postal code: EC1A 4HD.

Lifx Uk Ltd Address / Contact

Office Address 200 Aldersgate
Office Address2 Aldersgate Street
Town London
Post code EC1A 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09042811
Date of Incorporation Fri, 16th May 2014
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th June
Company age 10 years old
Account next due date Thu, 31st Mar 2022 (756 days after)
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Tue, 6th Jun 2023 (2023-06-06)
Last confirmation statement dated Mon, 23rd May 2022

Company staff

David M.

Position: Director

Appointed: 17 April 2019

Martin C.

Position: Director

Appointed: 02 November 2020

Resigned: 27 July 2022

Marc A.

Position: Director

Appointed: 17 April 2019

Resigned: 02 November 2020

Meijuan W.

Position: Director

Appointed: 15 June 2017

Resigned: 15 November 2018

Meijuan W.

Position: Director

Appointed: 01 June 2017

Resigned: 17 April 2019

John A.

Position: Secretary

Appointed: 16 May 2016

Resigned: 17 April 2019

Marc A.

Position: Director

Appointed: 31 March 2016

Resigned: 29 March 2019

Phillip B.

Position: Director

Appointed: 16 May 2014

Resigned: 30 April 2016

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Meijuan W. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Marc A. This PSC has significiant influence or control over the company,. Then there is Lifi Labs Inc., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a corporation", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Meijuan W.

Notified on 1 June 2017
Ceased on 29 March 2019
Nature of control: significiant influence or control

Marc A.

Notified on 7 April 2016
Ceased on 29 March 2019
Nature of control: significiant influence or control

Lifi Labs Inc.

1714 Stockton Streetr, 3rd Floor, Suite #309, San Francisco, California, 94133, United States

Legal authority Usa
Legal form Corporation
Country registered United States Of America
Place registered Office Of The Treasurer & Tax Collector
Registration number C3692375
Notified on 7 June 2016
Ceased on 7 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-31
Net Worth-438 526   
Balance Sheet
Cash Bank On Hand  191 264196 603
Current Assets 1 6671 104 8021 309 625
Debtors50 3281 667174 857205 044
Net Assets Liabilities-438 525-500 454-946 755-1 097 080
Other Debtors50 32846 6351 667-23 957
Property Plant Equipment66 15327 735  
Total Inventories  738 681907 978
Net Assets Liabilities Including Pension Asset Liability-438 526   
Tangible Fixed Assets66 153   
Reserves/Capital
Called Up Share Capital11   
Profit Loss Account Reserve-438 537   
Shareholder Funds-438 526   
Other
Accrued Liabilities  12 374 
Accumulated Depreciation Impairment Property Plant Equipment5 11343 532  
Average Number Employees During Period 332
Creditors555 00626 323137 17025 741
Depreciation Expense Property Plant Equipment8 49938 419  
Finished Goods Goods For Resale  738 681907 978
Increase From Depreciation Charge For Year Property Plant Equipment 38 419  
Net Current Assets Liabilities-504 679-528 189933 5561 283 884
Other Creditors473 433493 25072 5202 380 964
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  43 532 
Other Disposals Property Plant Equipment  71 267 
Property Plant Equipment Gross Cost71 26771 267  
Taxation Social Security Payable33 37133 3727 506-14 198
Total Assets Less Current Liabilities 3 079967 6321 283 884
Trade Creditors Trade Payables37 91937 91944 77539 939
Trade Debtors Trade Receivables  173 190229 001
Unpaid Contributions To Pension Schemes10 28310 283  
Creditors Due Within One Year555 007   
Fixed Assets66 153   
Number Shares Allotted12   
Par Value Share1   
Value Shares Allotted12   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 24th August 2022. New Address: 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD. Previous address: The Business Resource Network 53 Whateley's Drive Kenilworth CV8 2GY United Kingdom
filed on: 24th, August 2022
Free Download (2 pages)

Company search