General information

Name:

Lifx Uk Limited

Office Address:

200 Aldersgate Aldersgate Street EC1A 4HD London

Number: 09042811

Incorporation date: 2014-05-16

End of financial year: 30 June

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

The firm is based in London under the ID 09042811. It was started in the year 2014. The main office of this company is located at 200 Aldersgate Aldersgate Street. The post code is EC1A 4HD. This enterprise's registered with SIC code 47910 - Retail sale via mail order houses or via Internet. The firm's latest annual accounts were submitted for the period up to 2020-06-30 and the most recent annual confirmation statement was filed on 2022-05-23.

When it comes to this specific company, the full range of director's responsibilities have so far been performed by David M. who was chosen to lead the company on Wed, 17th Apr 2019. Since November 2020 Martin C., had been performing the duties for this company up until the resignation in July 2022. In addition a different director, including Marc A. resigned on Mon, 2nd Nov 2020.

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 17 April 2019

Latest update: 17 February 2024

People with significant control

Meijuan W.
Notified on 1 June 2017
Ceased on 29 March 2019
Nature of control:
substantial control or influence
Marc A.
Notified on 7 April 2016
Ceased on 29 March 2019
Nature of control:
substantial control or influence
Lifi Labs Inc.
Address: 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:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 06 June 2023
Confirmation statement last made up date 23 May 2022
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 2014-05-16
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 14 April 2016
Annual Accounts
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Annual Accounts
Start Date For Period Covered By Report 1 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
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 (AD01)
filed on: 24th, August 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
9
Company Age

Closest Companies - by postcode