LIFEBOOK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLIFEBOOK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06307668
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LIFEBOOK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LIFEBOOK LIMITED located?

    Registered Office Address
    C/O Resolve Advisory Limited
    22 York Buildings
    WC2N 6JU London
    Undeliverable Registered Office AddressNo

    What were the previous names of LIFEBOOK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FATBOYZ LIMITEDJul 10, 2007Jul 10, 2007

    What are the latest accounts for LIFEBOOK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for LIFEBOOK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    20 pagesAM23

    Administrator's progress report

    17 pagesAM10

    Result of meeting of creditors

    46 pagesAM07

    Statement of affairs with form AM02SOA

    16 pagesAM02

    Statement of administrator's proposal

    44 pagesAM03

    Registered office address changed from 10 John Street London WC1N 2EB to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on Dec 17, 2022

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Director's details changed for Mr Ernest John Banks on Sep 01, 2022

    2 pagesCH01

    Termination of appointment of Robin Ryan as a director on Oct 31, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Aug 04, 2022

    • Capital: GBP 149,684.9182
    4 pagesSH01

    Statement of capital following an allotment of shares on Jul 12, 2022

    • Capital: GBP 149,437.1622
    4 pagesSH01

    Confirmation statement made on Jul 10, 2022 with updates

    7 pagesCS01

    Appointment of Mr Robin Ryan as a director on Jun 15, 2022

    2 pagesAP01

    Director's details changed for Yvette Conn on Jun 09, 2022

    2 pagesCH01

    Director's details changed for Mr John Quinn on Jun 09, 2022

    2 pagesCH01

    Director's details changed for Yvette Conn on Jun 09, 2022

    2 pagesCH01

    Change of details for Mr Roy Uziel Moed as a person with significant control on Jun 09, 2022

    2 pagesPSC04

    Director's details changed for Mr Roy Uziel Moed on Jun 09, 2022

    2 pagesCH01

    Director's details changed for Mr John Quinn on Jun 09, 2022

    2 pagesCH01

    Statement of capital following an allotment of shares on Mar 31, 2022

    • Capital: GBP 116,430.9216
    4 pagesSH01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jul 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Jul 10, 2020 with updates

    7 pagesCS01

    Who are the officers of LIFEBOOK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANKS, Ernest John
    Hidecote Road
    Ebrington
    GL55 6NA Chipping Camden
    Emily's Cottage
    Gloucestershire
    United Kingdom
    Director
    Hidecote Road
    Ebrington
    GL55 6NA Chipping Camden
    Emily's Cottage
    Gloucestershire
    United Kingdom
    United KingdomBritish261213850002
    CONN, Yvette
    Munstead Cottage Hascombe Road
    GU8 4AB Godalming
    Munstead Cottage
    Surrey
    England
    Director
    Munstead Cottage Hascombe Road
    GU8 4AB Godalming
    Munstead Cottage
    Surrey
    England
    United KingdomBritish141247370002
    MOED, David Daniel
    Hart Grove
    Ealing
    W5 3NB London
    8
    United Kingdom
    Director
    Hart Grove
    Ealing
    W5 3NB London
    8
    United Kingdom
    United KingdomBritish6117110003
    MOED, Roy Uziel
    22 York Buildings
    WC2N 6JU London
    C/O Resolve Advisory Limited
    Director
    22 York Buildings
    WC2N 6JU London
    C/O Resolve Advisory Limited
    United KingdomBritish302416350001
    QUINN, John
    The Elms
    MEATH Dunshaughlin
    13
    Meath
    Northern Ireland
    Director
    The Elms
    MEATH Dunshaughlin
    13
    Meath
    Northern Ireland
    Northern IrelandIrish257413090002
    FLODMAN, Barry David Peter
    8 Cambridge Road West
    GU14 6RW Farnborough
    Hampshire
    Secretary
    8 Cambridge Road West
    GU14 6RW Farnborough
    Hampshire
    British52819840005
    JAUNCEY, Kevin Lester
    The Parade
    SN8 1NE Marlborough
    10
    Wiltshire
    United Kingdom
    Director
    The Parade
    SN8 1NE Marlborough
    10
    Wiltshire
    United Kingdom
    United KingdomBritish81890630001
    MACARTNEY, Elizabeth Anne
    Stratton Road
    SW19 3JG London
    14
    United Kingdom
    Director
    Stratton Road
    SW19 3JG London
    14
    United Kingdom
    UkBritish90329160001
    PIERCY, Colm
    Saint Stephen's Green
    D2 Dublin
    92-93
    Dublin
    Ireland
    Director
    Saint Stephen's Green
    D2 Dublin
    92-93
    Dublin
    Ireland
    IrelandIrish256799470001
    RICHARDS, Suzanne
    Park Close
    KT10 8LG Esher
    16 Park Close
    Surrey
    England
    Director
    Park Close
    KT10 8LG Esher
    16 Park Close
    Surrey
    England
    United KingdomBritish192012400002
    RYAN, Robin
    John Street
    WC1N 2EB London
    10
    United Kingdom
    Director
    John Street
    WC1N 2EB London
    10
    United Kingdom
    United KingdomBritish296957590001
    SHAW, Julian
    Coppice Walk
    N20 8BZ London
    20
    United Kingdom
    Director
    Coppice Walk
    N20 8BZ London
    20
    United Kingdom
    EnglandBritish127756390001
    STUART, Donald Clive
    Grantley Avenue
    Wonerash
    GU5 0QN Guildford
    42
    Surrey
    United Kingdom
    Director
    Grantley Avenue
    Wonerash
    GU5 0QN Guildford
    42
    Surrey
    United Kingdom
    United KingdomSouth African163007270001

    Who are the persons with significant control of LIFEBOOK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roy Uziel Moed
    John Street
    WC1N 2EB London
    10
    United Kingdom
    Apr 06, 2016
    John Street
    WC1N 2EB London
    10
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does LIFEBOOK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2022Administration started
    Dec 11, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Jagger
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London
    Mark Supperstone
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Adam Street
    WC2N 6JU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0