Lifeline I.t. Solutions Limited

General information

Name:

Lifeline I.t. Solutions Ltd

Office Address:

1st Floor Health Aid House Marlborough Hill HA1 1UD Harrow

Number: 04346440

Incorporation date: 2002-01-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lifeline I.t. Solutions started conducting its operations in the year 2002 as a Private Limited Company under the ID 04346440. The business has been functioning for twenty two years and the present status is active. The firm's head office is registered in Harrow at 1st Floor Health Aid House. You could also find this business using its postal code : HA1 1UD. It 's been 19 years that Lifeline I.t. Solutions Limited is no longer recognized under the name Scoredeal. This firm's declared SIC number is 62090 which stands for Other information technology service activities. Lifeline I.t. Solutions Ltd reported its account information for the financial year up to 2022-03-31. The company's most recent annual confirmation statement was filed on 2023-08-14.

This firm owes its accomplishments and permanent development to exactly four directors, specifically Patricia B., Jeremy F., Daniel M. and Adam W., who have been presiding over the firm since Mon, 21st Nov 2016.

  • Previous company's names
  • Lifeline I.t. Solutions Limited 2005-01-04
  • Scoredeal Limited 2002-01-03

Financial data based on annual reports

Company staff

Patricia B.

Role: Director

Appointed: 21 November 2016

Latest update: 18 January 2024

Jeremy F.

Role: Director

Appointed: 19 December 2006

Latest update: 18 January 2024

Daniel M.

Role: Director

Appointed: 01 September 2003

Latest update: 18 January 2024

Adam W.

Role: Director

Appointed: 18 January 2002

Latest update: 18 January 2024

People with significant control

Executives who control the firm include: Adam W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Daniel M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Adam W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 July 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 July 2015
Annual Accounts 9 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 28 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 24th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

HQ address,
2014

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2013

Name:

Grant Harrod Parkinson Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
22
Company Age

Similar companies nearby

Closest companies