General information

Name:

Life Academy Limited

Office Address:

Third Floor 5 St Paul's Square L3 9SJ Liverpool

Number: 07513054

Incorporation date: 2011-02-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Liverpool under the following Company Registration No.: 07513054. This firm was set up in the year 2011. The office of the firm is located at Third Floor 5 St Paul's Square. The post code for this address is L3 9SJ. From Fri, 21st Nov 2014 Life Academy Ltd is no longer under the business name Face To Face Consultancy. This enterprise's registered with SIC code 99999, that means Dormant Company. The firm's most recent accounts describe the period up to Friday 31st December 2021 and the most current confirmation statement was submitted on Saturday 29th April 2023.

The company's trademark number is UK00003066227. They applied to register it on 2014-09-01 and it was published in the journal number 2014-037.

Paul M., Jonathan W., Ian C. and 3 other members of the Management Board who might be found within the Company Staff section of our website are listed as enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2017. In addition, the managing director's efforts are aided with by a secretary - Mark H., who was officially appointed by this limited company on Wed, 14th Feb 2018.

  • Previous company's names
  • Life Academy Ltd 2014-11-21
  • Face To Face Consultancy Ltd. 2011-02-01

Trade marks

Trademark UK00003066227
Trademark image:Trademark UK00003066227 image
Status:Pre-Publication
Filing date:2014-09-01
Owner name:face to face consultancy ltd
Owner address:Venture Wales, Beechwood House, Christchurch Road, NEWPORT, United Kingdom, NP19 8AJ

Financial data based on annual reports

Company staff

Mark H.

Role: Secretary

Appointed: 14 February 2018

Latest update: 18 February 2024

Paul M.

Role: Director

Appointed: 13 October 2017

Latest update: 18 February 2024

Jonathan W.

Role: Director

Appointed: 13 October 2017

Latest update: 18 February 2024

Ian C.

Role: Director

Appointed: 13 October 2017

Latest update: 18 February 2024

David C.

Role: Director

Appointed: 27 August 2015

Latest update: 18 February 2024

Mark H.

Role: Director

Appointed: 27 August 2015

Latest update: 18 February 2024

Stuart P.

Role: Director

Appointed: 27 August 2015

Latest update: 18 February 2024

People with significant control

The companies that control this firm include: Wealth At Work Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Liverpool at 5 St Paul's Square, Temple Street, L3 9SJ, Merseyside and was registered as a PSC under the registration number 05225819.

Wealth At Work Limited
Address: Third Floor 5 St Paul's Square, Temple Street, Liverpool, Merseyside, L3 9SJ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05225819
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 6 June 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 6 June 2014
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 23 June 2015
Annual Accounts 2 May 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 2 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
On 2024-01-01 director's details were changed (CH01)
filed on: 2nd, April 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

F3 Beechwood House Christchurch Road

Post code:

NP19 8AJ

City / Town:

Newport

HQ address,
2014

Address:

Beechwood House Christchurch Road

Post code:

NP19 8AJ

City / Town:

Newport

HQ address,
2015

Address:

Beechwood House Christchurch Road

Post code:

NP19 8AJ

City / Town:

Newport

Accountant/Auditor,
2015 - 2013

Name:

David Wright Accountants Limited

Address:

1st Floor Nathaniel House David Street

Post code:

CF31 3SA

City / Town:

Bridgend

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
13
Company Age

Closest Companies - by postcode