General information

Name:

Lifetrain Uk Ltd

Office Address:

Sussex House 1a Mash Barn Lane BN15 9EE Lancing

Number: 04195851

Incorporation date: 2001-04-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lifetrain Uk came into being in 2001 as a company enlisted under no 04195851, located at BN15 9EE Lancing at Sussex House 1a. The company has been in business for 23 years and its official state is active. The company known today as Lifetrain Uk Limited, was earlier listed as Encompass Youth Work. The transformation has occurred in 2002-10-23. The enterprise's SIC code is 85320: Technical and vocational secondary education. The firm's latest annual accounts describe the period up to 2023-04-30 and the most recent confirmation statement was submitted on 2023-03-15.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 9 transactions from worth at least 500 pounds each, amounting to £51,854 in total. The company also worked with the Oxfordshire County Council (8 transactions worth £18,400 in total) and the Buckinghamshire (3 transactions worth £8,280 in total). Lifetrain Uk was the service provided to the Brighton & Hove City Council covering the following areas: Miscellaneous Expenses, Cem Crem And Mortuary Services and Services was also the service provided to the Oxfordshire County Council Council covering the following areas: Expenses.

Natasha E. is this company's individual director, that was chosen to lead the company in 2001. The firm had been directed by Fiona H. till 2006. As a follow-up another director, namely Michael D. gave up the position twenty two years ago. To support the directors in their duties, the firm has been utilizing the expertise of Michael L. as a secretary since 2006.

  • Previous company's names
  • Lifetrain Uk Limited 2002-10-23
  • Encompass Youth Work Limited 2001-04-06

Financial data based on annual reports

Company staff

Michael L.

Role: Secretary

Appointed: 22 November 2006

Latest update: 13 February 2024

Natasha E.

Role: Director

Appointed: 06 April 2001

Latest update: 13 February 2024

People with significant control

Natasha E. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Natasha E.
Notified on 1 April 2017
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 06 June 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 06 June 2013
Annual Accounts 07 October 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 07 October 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 15 September 2015
Annual Accounts 28 May 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 28 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on Sun, 30th Apr 2023 (AA)
filed on: 17th, July 2023
accounts
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Brighton & Hove City 4 £ 24 367.00
2013-05-08 PAY00567272 £ 7 603.00 Miscellaneous Expenses
2013-06-21 PAY00578403 £ 7 029.00 Miscellaneous Expenses
2013 Buckinghamshire 2 £ 2 760.00
2013-05-22 3400818928 £ 1 380.00
2013-06-12 3400823830 £ 1 380.00
2012 Brighton & Hove City 5 £ 27 486.50
2012-05-04 PAY00473860 £ 7 425.00 Miscellaneous Expenses
2012-04-20 PAY00470198 £ 6 460.50 Cem Crem And Mortuary Services
2012 Oxfordshire County Council 2 £ 8 050.00
2012-04-11 4100588423 £ 4 600.00 Expenses
2012-04-03 4100580689 £ 3 450.00 Expenses
2011 Buckinghamshire 1 £ 5 520.00
2011-03-30 3400639409 £ 5 520.00
2011 Oxfordshire County Council 3 £ 5 750.00
2011-01-31 4100423480 £ 2 300.00 Expenses
2011-03-29 4100446152 £ 2 300.00 Expenses
2010 Oxfordshire County Council 3 £ 4 600.00
2010-11-29 4100399578 £ 2 300.00 Expenses
2010-11-05 4100383351 £ 1 150.00 Expenses

Search other companies

Services (by SIC Code)

  • 85320 : Technical and vocational secondary education
  • 85590 : Other education not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies