General information

Name:

Let4life Limited

Office Address:

The Old Silk Mill Bury Lane Withnell PR6 8RX Chorley

Number: 08732436

Incorporation date: 2013-10-15

Dissolution date: 2022-04-19

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Let4life came into being in 2013 as a company enlisted under no 08732436, located at PR6 8RX Chorley at The Old Silk Mill Bury Lane. Its last known status was dissolved. Let4life had been operating offering its services for nine years.

The data at our disposal about the firm's members reveals that the last eight directors were: Wayne S., Samantha S., Lynne D. and 5 other directors who were appointed on 16th August 2018, 15th October 2013.

Executives who controlled the firm include: Philip D. had substantial control or influence over the company. Paul P. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Timothy B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Wayne S.

Role: Director

Appointed: 16 August 2018

Latest update: 7 August 2023

Samantha S.

Role: Director

Appointed: 16 August 2018

Latest update: 7 August 2023

Lynne D.

Role: Director

Appointed: 16 August 2018

Latest update: 7 August 2023

Michael D.

Role: Director

Appointed: 16 August 2018

Latest update: 7 August 2023

Richard S.

Role: Director

Appointed: 16 August 2018

Latest update: 7 August 2023

Philip D.

Role: Director

Appointed: 16 August 2018

Latest update: 7 August 2023

Paul P.

Role: Director

Appointed: 15 October 2013

Latest update: 7 August 2023

Timothy B.

Role: Director

Appointed: 15 October 2013

Latest update: 7 August 2023

People with significant control

Philip D.
Notified on 16 August 2018
Nature of control:
substantial control or influence
Paul P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lynne D.
Notified on 16 August 2018
Nature of control:
substantial control or influence
Michael D.
Notified on 16 August 2018
Nature of control:
substantial control or influence
Samantha S.
Notified on 16 August 2018
Nature of control:
substantial control or influence
Wayne S.
Notified on 16 August 2018
Nature of control:
substantial control or influence
Richard S.
Notified on 16 August 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 18 April 2022
Confirmation statement last made up date 04 April 2021
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 15 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Mcdade Roberts Accountants Limited

Address:

316 Blackpool Road Fulwood

Post code:

PR2 3AE

City / Town:

Preston

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Similar companies nearby

Closest companies