You are here: bizstats.co.uk > a-z index > L list > LY list

Lyfe Technology Limited BRISTOL


Founded in 2015, Lyfe Technology, classified under reg no. 09914393 is an active company. Currently registered at 5 Collins Buildings BS31 3EH, Bristol the company has been in the business for 9 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2023/04/30. Since 2021/05/17 Lyfe Technology Limited is no longer carrying the name Lux Rewards.

The firm has 2 directors, namely Debashish D., James C.. Of them, James C. has been with the company the longest, being appointed on 14 December 2015 and Debashish D. has been with the company for the least time - from 25 May 2021. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Lyfe Technology Limited Address / Contact

Office Address 5 Collins Buildings
Office Address2 High Street, Saltford
Town Bristol
Post code BS31 3EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09914393
Date of Incorporation Mon, 14th Dec 2015
Industry Other human health activities
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (275 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Debashish D.

Position: Director

Appointed: 25 May 2021

James C.

Position: Director

Appointed: 14 December 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Debashish D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is James C. This PSC owns 25-50% shares and has 25-50% voting rights.

Debashish D.

Notified on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lux Rewards May 17, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312019-05-312020-05-312021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand28 2243 315143 952102 63351 045 
Current Assets 3 993153 485127 21490 484 
Debtors 6789 53324 58139 439 
Net Assets Liabilities21 308-26 010103 32018 666-37 81884 977
Other Debtors  9 5335 0151 511 
Other
Accumulated Amortisation Impairment Intangible Assets    5 365 
Additions Other Than Through Business Combinations Property Plant Equipment    512 
Amounts Owed To Group Undertakings Participating Interests2 890     
Average Number Employees During Period3 3555
Bank Borrowings Overdrafts    3 070 
Corporation Tax Recoverable   19 526  
Creditors6 91622 12120 000108 5483 070 
Increase From Amortisation Charge For Year Intangible Assets    5 365 
Intangible Assets    48 286 
Intangible Assets Gross Cost    53 651 
Net Current Assets Liabilities21 308-3 889123 32018 666-83 034 
Number Shares Issued Fully Paid  130 000   
Other Creditors3 71720 00020 00091 154123 685 
Other Disposals Property Plant Equipment    512 
Other Taxation Social Security Payable3093691 7704 0155 179 
Par Value Share  0   
Total Assets Less Current Liabilities   18 666-34 748 
Trade Creditors Trade Payables 2 1218 44113 37943 676 
Trade Debtors Trade Receivables 678 4037 928 
Fixed Assets    48 28642 921
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 510 

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2022/09/01 director's details were changed
filed on: 8th, December 2023
Free Download (2 pages)

Company search

Advertisements