General information

Name:

Lifecake Ltd

Office Address:

3 The Square Stockley Park UB11 1ET Uxbridge

Number: 05992730

Incorporation date: 2006-11-08

Dissolution date: 2021-11-09

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Lifecake began its operations in the year 2006 as a Private Limited Company registered with number: 05992730. The firm's registered office was based in Uxbridge at 3 The Square. This Lifecake Limited business had been operating in this business field for at least 15 years. The business name of the company was changed in the year 2007 to Lifecake Limited. The company former registered name was Oh Child!.

The following limited company had a solitary managing director: Eiji H., who was assigned this position in 2019.

The companies that controlled this firm included: Canon Inc. owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Ota-Ku, Tokyo at Shimomaruko 3-Chome and was registered as a PSC under the registration number 0108-01-003186.

  • Previous company's names
  • Lifecake Limited 2007-11-12
  • Oh Child! Limited 2006-11-08

Trade marks

Trademark UK00003030120
Trademark image:Trademark UK00003030120 image
Status:Registered
Filing date:2013-11-11
Date of entry in register:2014-02-21
Renewal date:2023-11-11
Owner name:Lifecake Limited
Owner address:Techtopia Ltd, Unit 5, Utopia Village, 7 Chalcot Road, LONDON, United Kingdom, NW1 8LH

Financial data based on annual reports

Company staff

Eiji H.

Role: Director

Appointed: 30 April 2019

Latest update: 7 September 2023

David B.

Role: Secretary

Appointed: 17 April 2015

Latest update: 7 September 2023

People with significant control

Canon Inc.
Address: 30-2 Shimomaruko 3-Chome, Ota-Ku, Tokyo, PO Box 146-8501, Japan
Legal authority Japanese
Legal form Joint Stock Company (Public)
Country registered Japan
Place registered Tokyo Houmu-Kyoku (Tokyo Legal Affairs Bureau)
Registration number 0108-01-003186
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 2022
Account last made up date 31 December 2020
Confirmation statement next due date 22 November 2021
Confirmation statement last made up date 08 November 2020
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 September 2014
Annual Accounts 3 February 2017
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2020-12-31 (AA)
filed on: 22nd, June 2021
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Utopia Village Unit 5 7 Chalcot Road

Post code:

NW1 8LH

City / Town:

London

HQ address,
2015

Address:

4th Floor Cordy House 87-95 Curtain Road

Post code:

EC2A 3BS

City / Town:

London

Accountant/Auditor,
2014

Name:

Grunberg & Co Limited

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Accountant/Auditor,
2015

Name:

Ael Markhams Ltd

Address:

201 Haverstock Hill

Post code:

NW3 4QG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
15
Company Age

Similar companies nearby

Closest companies