The Lifehouse PORTSMOUTH


Founded in 2011, The Lifehouse, classified under reg no. 07826095 is an active company. Currently registered at The Lifehouse Centre 153, Albert Road PO4 0JW, Portsmouth the company has been in the business for thirteen years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022. Since 11th April 2023 The Lifehouse is no longer carrying the name Portsmouth Vineyard Lifechurch.

The firm has 4 directors, namely Helen R., Paula J. and Peter R. and others. Of them, Mike M. has been with the company the longest, being appointed on 6 September 2016 and Helen R. has been with the company for the least time - from 16 December 2021. As of 26 April 2024, there were 10 ex directors - Rosina G., June M. and others listed below. There were no ex secretaries.

The Lifehouse Address / Contact

Office Address The Lifehouse Centre 153, Albert Road
Office Address2 Southsea
Town Portsmouth
Post code PO4 0JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07826095
Date of Incorporation Thu, 27th Oct 2011
Industry Activities of religious organizations
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Helen R.

Position: Director

Appointed: 16 December 2021

Paula J.

Position: Director

Appointed: 01 September 2018

Peter R.

Position: Director

Appointed: 12 February 2017

Mike M.

Position: Director

Appointed: 06 September 2016

Rosina G.

Position: Director

Appointed: 27 March 2020

Resigned: 31 December 2021

June M.

Position: Director

Appointed: 06 September 2016

Resigned: 28 September 2021

Clive O.

Position: Director

Appointed: 29 May 2016

Resigned: 10 October 2022

Stephen W.

Position: Director

Appointed: 15 February 2015

Resigned: 11 October 2019

Yolande M.

Position: Director

Appointed: 01 February 2014

Resigned: 11 January 2015

Joseph H.

Position: Director

Appointed: 06 May 2013

Resigned: 26 May 2016

Gunther S.

Position: Director

Appointed: 01 May 2013

Resigned: 18 May 2015

James C.

Position: Director

Appointed: 27 October 2011

Resigned: 01 February 2014

Denham H.

Position: Director

Appointed: 27 October 2011

Resigned: 24 August 2016

Jennifer H.

Position: Director

Appointed: 27 October 2011

Resigned: 06 September 2016

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Peter R. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Michael M. This PSC has significiant influence or control over the company,.

Peter R.

Notified on 1 January 2022
Nature of control: significiant influence or control

Michael M.

Notified on 20 October 2016
Ceased on 1 August 2022
Nature of control: significiant influence or control

Company previous names

Portsmouth Vineyard Lifechurch April 11, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets22 17626 38643 33120 85918 86924 00054 988
Net Assets Liabilities21 92026 38643 33123 61121 39724 00054 988
Other
Average Number Employees During Period  11111
Creditors256      
Net Current Assets Liabilities21 92026 38643 33123 61121 39724 00054 988
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 7522 528  
Total Assets Less Current Liabilities21 92026 38643 33123 61121 39724 00054 988

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st October 2022
filed on: 29th, July 2023
Free Download (3 pages)

Company search