LIFE ACADEMY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024

View Document

18/08/2418 August 2024

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

02/04/242 April 2024 Director's details changed for Mr Mark Leonard Hutchinson on 2024-01-01

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

20/02/2320 February 2023 Director's details changed for Mr Jonathan Roy Watts-Lay on 2023-02-06

View Document

17/02/2317 February 2023 Director's details changed for Mr Paul Eric Morton on 2023-02-06

View Document

16/02/2316 February 2023 Change of details for Wealth at Work Limited as a person with significant control on 2023-02-06

View Document

10/02/2310 February 2023 Secretary's details changed for Mr Mark Leonard Hutchinson on 2023-02-06

View Document

09/02/239 February 2023 Director's details changed for Ian Copelin on 2023-02-06

View Document

06/02/236 February 2023 Registered office address changed from 5 Temple Square Temple Street Liverpool Merseyside L2 5RH England to Third Floor 5 st Paul's Square Liverpool L3 9SJ on 2023-02-06

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

16/05/2216 May 2022 Director's details changed for Ian Copelin on 2021-08-09

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

09/07/219 July 2021

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURRAY PAYNE / 27/08/2015

View Document

08/08/198 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

08/08/198 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

08/08/198 August 2019 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

01/10/181 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

01/10/181 October 2018 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

01/10/181 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

21/02/1821 February 2018 SECRETARY APPOINTED MR MARK LEONARD HUTCHINSON

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

21/12/1721 December 2017 SAIL ADDRESS CREATED

View Document

21/12/1721 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR PAUL ERIC MORTON

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED JONATHAN ROY WATTS-LAY

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED IAN COPELIN

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/03/161 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/02/1625 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/02/1625 February 2016 SAIL ADDRESS CREATED

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY THORLEY

View Document

28/01/1628 January 2016 ADOPT ARTICLES 27/08/2015

View Document

17/12/1517 December 2015 SECRETARY APPOINTED MARK LEONARD HUTCHINSON

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY MARK HUTCHINSON

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, SECRETARY GREGORY THORLEY

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, SECRETARY GREGORY THORLEY

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR MARK LEONARD HUTCHINSON

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD AYERS

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR STUART PAYNE

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR DAVID CASSIDY

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM BEECHWOOD HOUSE CHRISTCHURCH ROAD NEWPORT GWENT NP19 8AJ

View Document

15/10/1515 October 2015 CURRSHO FROM 29/02/2016 TO 31/12/2015

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN AYERS / 01/01/2015

View Document

21/11/1421 November 2014 COMPANY NAME CHANGED FACE TO FACE CONSULTANCY LTD. CERTIFICATE ISSUED ON 21/11/14

View Document

21/11/1421 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM F3 BEECHWOOD HOUSE CHRISTCHURCH RD NEWPORT GWENT NP19 8AJ WALES

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MICHAEL THORLEY / 07/02/2013

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN AYERS / 07/02/2013

View Document

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN AYERS / 02/02/2012

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY MICHAEL THORLEY / 02/02/2012

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MICHAEL THORLEY / 02/02/2012

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED RICHARD JOHN AYERS

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / GREG THORLEY / 02/02/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG THORLEY / 02/02/2011

View Document

01/02/111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company