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.
Office Address | 200 Aldersgate |
Office Address2 | Aldersgate Street |
Town | London |
Post code | EC1A 4HD |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2015-05-31 | 2016-05-31 | 2017-05-31 | 2018-05-31 |
Net Worth | -438 526 | |||
Balance Sheet | ||||
Cash Bank On Hand | 191 264 | 196 603 | ||
Current Assets | 1 667 | 1 104 802 | 1 309 625 | |
Debtors | 50 328 | 1 667 | 174 857 | 205 044 |
Net Assets Liabilities | -438 525 | -500 454 | -946 755 | -1 097 080 |
Other Debtors | 50 328 | 46 635 | 1 667 | -23 957 |
Property Plant Equipment | 66 153 | 27 735 | ||
Total Inventories | 738 681 | 907 978 | ||
Net Assets Liabilities Including Pension Asset Liability | -438 526 | |||
Tangible Fixed Assets | 66 153 | |||
Reserves/Capital | ||||
Called Up Share Capital | 11 | |||
Profit Loss Account Reserve | -438 537 | |||
Shareholder Funds | -438 526 | |||
Other | ||||
Accrued Liabilities | 12 374 | |||
Accumulated Depreciation Impairment Property Plant Equipment | 5 113 | 43 532 | ||
Average Number Employees During Period | 3 | 3 | 2 | |
Creditors | 555 006 | 26 323 | 137 170 | 25 741 |
Depreciation Expense Property Plant Equipment | 8 499 | 38 419 | ||
Finished Goods Goods For Resale | 738 681 | 907 978 | ||
Increase From Depreciation Charge For Year Property Plant Equipment | 38 419 | |||
Net Current Assets Liabilities | -504 679 | -528 189 | 933 556 | 1 283 884 |
Other Creditors | 473 433 | 493 250 | 72 520 | 2 380 964 |
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment | 43 532 | |||
Other Disposals Property Plant Equipment | 71 267 | |||
Property Plant Equipment Gross Cost | 71 267 | 71 267 | ||
Taxation Social Security Payable | 33 371 | 33 372 | 7 506 | -14 198 |
Total Assets Less Current Liabilities | 3 079 | 967 632 | 1 283 884 | |
Trade Creditors Trade Payables | 37 919 | 37 919 | 44 775 | 39 939 |
Trade Debtors Trade Receivables | 173 190 | 229 001 | ||
Unpaid Contributions To Pension Schemes | 10 283 | 10 283 | ||
Creditors Due Within One Year | 555 007 | |||
Fixed Assets | 66 153 | |||
Number Shares Allotted | 12 | |||
Par Value Share | 1 | |||
Value Shares Allotted | 12 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
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 |
address | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy