General information

Name:

Lifelinked Ltd

Office Address:

5 South Charlotte Street EH2 4AN Edinburgh

Number: SC490896

Incorporation date: 2014-11-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm named Lifelinked was created on 2014-11-10 as a Private Limited Company. The firm's headquarters could be found at Edinburgh on 5 South Charlotte Street. If you need to get in touch with the business by mail, the zip code is EH2 4AN. The official reg. no. for Lifelinked Limited is SC490896. The firm's registered with SIC code 62012 and has the NACE code: Business and domestic software development. Lifelinked Ltd released its latest accounts for the financial year up to 2022-12-31. The firm's latest confirmation statement was submitted on 2023-01-09.

The enterprise has registered two trademarks, all are still protected by law. The first trademark was granted in 2016. The one that will become invalid first, that is in April, 2026 is UK00003159840.

Robert K., Alastair G. and Cameron G. are the firm's directors and have been working on the company success since 2017.

Cameron G. is the individual with significant control over this firm, has substantial control or influence over the company.

Trade marks

Trademark UK00003081805
Trademark image:-
Trademark name:LIFE
Status:Application Published
Filing date:2014-11-17
Owner name:LIFELINKED LTD
Owner address:23 First Avenue, GLASGOW, United Kingdom, G44 3UA
Trademark UK00003159840
Trademark image:-
Status:Registered
Filing date:2016-04-15
Date of entry in register:2016-07-15
Renewal date:2026-04-15
Owner name:Lifelinked Ltd
Owner address:Suite 2/7, 12 Renfield Street, Glasgow, United Kingdom, G2 5AL

Financial data based on annual reports

Company staff

Robert K.

Role: Director

Appointed: 25 January 2017

Latest update: 17 April 2024

Alastair G.

Role: Director

Appointed: 01 February 2016

Latest update: 17 April 2024

Cameron G.

Role: Director

Appointed: 10 November 2014

Latest update: 17 April 2024

People with significant control

Cameron G.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 2014-11-10
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 18 July 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 1 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2023 (AA)
filed on: 23rd, February 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
9
Company Age

Closest Companies - by postcode