Company NameLife Marketing Consultancy Limited
Company StatusDissolved
Company Number06316726
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Timothy Austin Burgham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2020(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 14 March 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Philip David Hoggarth
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2020(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Timothy Austin Burgham
StatusClosed
Appointed20 November 2020(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 14 March 2023)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Ian Michael Humphris
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameDavid Martin Poole
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameNeil Wilson
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Nigel Guy Howes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr David Rushton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMrs Sarah Louise Caddy
StatusResigned
Appointed05 January 2015(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Mark Anthony Stoner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Andrew Martin Blundell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Chris Judd
StatusResigned
Appointed21 April 2016(8 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 September 2016)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusResigned
Appointed28 February 2019(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2020)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Contact

Websitelifeagency.co.uk
Email address[email protected]
Telephone0121 2007200
Telephone regionBirmingham

Location

Registered AddressCommunisis House
Manston Lane
Leeds
LS15 8AH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

332k at £1Communisis PLC
99.68%
Ordinary C
700 at £1Communisis PLC
0.21%
Ordinary A
35k at £0.01Communisis PLC
0.11%
Ordinary B

Financials

Year2014
Net Worth£1,444,920
Cash£685,422
Current Liabilities£3,569,194

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

15 October 2019Delivered on: 29 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 October 2019Delivered on: 16 October 2019
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: None.
Outstanding
22 June 2010Delivered on: 25 June 2010
Satisfied on: 7 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

5 December 2017Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages)
5 December 2017Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (25 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (34 pages)
15 September 2016Termination of appointment of Chris Judd as a secretary on 9 September 2016 (1 page)
4 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
3 May 2016Appointment of Mr Chris Judd as a secretary on 21 April 2016 (2 pages)
2 February 2016Termination of appointment of David Rushton as a director on 31 January 2016 (1 page)
1 February 2016Appointment of Mr Mark Anthony Stoner as a director on 28 January 2016 (2 pages)
1 February 2016Appointment of Mr Andrew Martin Blundell as a director on 28 January 2016 (2 pages)
1 February 2016Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 333,050
(7 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 333,050
(7 pages)
24 February 2015Memorandum and Articles of Association (26 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Each of the b ord shrs of £1.00 ea in issue be sub-div into b ord shrs of 0.01 ea 23/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 333,050.00
(7 pages)
13 January 2015Sub-division of shares on 23 December 2014 (7 pages)
11 January 2015Change of share class name or designation (2 pages)
9 January 2015Form 128 (4) assignment of new name dated 26/03/08 (2 pages)
7 January 2015Satisfaction of charge 1 in full (4 pages)
6 January 2015Appointment of Mr Nigel Guy Howes as a director on 5 January 2015 (2 pages)
6 January 2015Termination of appointment of Ian Humphris as a director on 5 January 2015 (1 page)
6 January 2015Appointment of Mr David Rushton as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr David Rushton as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mrs Sarah Louise Caddy as a secretary on 5 January 2015 (2 pages)
6 January 2015Registered office address changed from 45 Frederick Street Birmingham B1 3HN to Communisis House Manston Lane Leeds LS15 8AH on 6 January 2015 (1 page)
6 January 2015Termination of appointment of David Martin Poole as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Neil Wilson as a secretary on 5 January 2015 (1 page)
6 January 2015Termination of appointment of David Martin Poole as a director on 5 January 2015 (1 page)
6 January 2015Appointment of Mr Nigel Guy Howes as a director on 5 January 2015 (2 pages)
6 January 2015Termination of appointment of Ian Humphris as a director on 5 January 2015 (1 page)
6 January 2015Appointment of Mrs Sarah Louise Caddy as a secretary on 5 January 2015 (2 pages)
6 January 2015Registered office address changed from 45 Frederick Street Birmingham B1 3HN to Communisis House Manston Lane Leeds LS15 8AH on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Neil Wilson as a secretary on 5 January 2015 (1 page)
24 December 2014Second filing of AR01 previously delivered to Companies House made up to 18 July 2013 (16 pages)
24 December 2014Form 128(4) changing name of shares on 26/03/2008 (2 pages)
24 December 2014Annual return made up to 18 July 2009 with a full list of shareholders (10 pages)
24 December 2014Second filing of AR01 previously delivered to Companies House made up to 18 July 2010 (16 pages)
24 December 2014Annual return made up to 18 July 2008 with a full list of shareholders (10 pages)
24 December 2014Second filing of AR01 previously delivered to Companies House made up to 18 July 2011 (16 pages)
24 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 14/03/2013
(6 pages)
24 December 2014Second filing of AR01 previously delivered to Companies House made up to 18 July 2012 (16 pages)
29 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,050
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 July 2013Director's details changed for Ian Humphris on 17 July 2013 (2 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 72
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2014
(6 pages)
18 July 2013Director's details changed for David Martin Poole on 18 July 2013 (2 pages)
18 July 2013Secretary's details changed for Neil Wilson on 18 July 2013 (1 page)
25 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(15 pages)
25 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 122
  • ANNOTATION Clarification a second filed SH01 was registered on 24/12/2014
(5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2014
(7 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Director's details changed for Ian Humphris on 18 July 2011 (2 pages)
1 September 2011Annual return made up to 18 July 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2014
(7 pages)
8 December 2010Memorandum and Articles of Association (13 pages)
30 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 1,000
(4 pages)
26 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
26 October 2010Purchase of own shares. (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 August 2010Director's details changed for David Martin Poole on 18 July 2010 (2 pages)
27 August 2010Director's details changed for Ian Humphris on 18 July 2010 (2 pages)
27 August 2010Annual return made up to 18 July 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/12/2014
(7 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 July 2009Return made up to 18/07/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 December 2008Registered office changed on 08/12/2008 from, 13 vernon road, edgbaston, birmingham, B16 9SQ (1 page)
2 October 2008Return made up to 18/07/08; full list of members (4 pages)
27 August 2008Ad 26/03/08\gbp si 105@1=105\gbp ic 2/107\ (2 pages)
18 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Issue of new shares 26/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 March 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
18 July 2007Incorporation (16 pages)