Company NameLife It Limited
DirectorsHoward Jonathan Myers and Mark Linwood Doorbar
Company StatusActive
Company Number03890186
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 5 months ago)
Previous NameSplinter Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMark Linwood Doorbar
NationalityBritish
StatusCurrent
Appointed19 January 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleFinancial Controller
Correspondence Address2 The Beeches Beech Lane
Wilmslow
Cheshire
SK9 5ER
Director NameMr Howard Jonathan Myers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2006(6 years, 9 months after company formation)
Appointment Duration17 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 The Beeches Beech Lane
Wilmslow
Cheshire
SK9 5ER
Director NameMr Mark Linwood Doorbar
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(20 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Beeches Beech Lane
Wilmslow
Cheshire
SK9 5ER
Director NameDavid Hayton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 02 August 2006)
RoleComputer Manager
Correspondence Address7 Harrington Drive
Gawsworth
Macclesfield
Cheshire
SK11 9RD
Director NameMs Jillian Sherratt
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed19 January 2000(1 month, 1 week after company formation)
Appointment Duration20 years, 10 months (resigned 30 November 2020)
RoleComputer Services Manager
Country of ResidenceEngland
Correspondence Address2 Thatcher Close
Bowdon
Altrincham
Cheshire
WA14 3FX
Director NameGlenn Peter Robinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 May 2005)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address24 Flying Fields Road
Southam
Warwickshire
CV47 1GA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitelifeit.co.uk
Email address[email protected]
Telephone01625 547979
Telephone regionMacclesfield

Location

Registered Address2 The Beeches
Beech Lane
Wilmslow
Cheshire
SK9 5ER
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

816 at £0.1Jillian Sherratt
76.26%
Ordinary
204 at £0.1Howard Jonathan Myers
19.07%
Ordinary
1 at £1Howard Jonathan Myers
0.93%
Ordinary A
1 at £1Howard Jonathan Myers
0.93%
Ordinary C
1 at £1Jillian Sherratt
0.93%
Ordinary A
1 at £1Jillian Sherratt
0.93%
Ordinary B
1 at £1Mark Linwood Doorbar
0.93%
Ordinary D

Financials

Year2014
Net Worth£1,122,886
Cash£774,345
Current Liabilities£1,168,745

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 4 weeks ago)
Next Return Due21 December 2024 (7 months, 2 weeks from now)

Filing History

12 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
11 December 2017Notification of Jillian Sherratt as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Resolutions
  • RES13 ‐ Final dividend 17/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 215.00
(7 pages)
16 November 2017Sub-division of shares on 17 October 2017 (7 pages)
16 November 2017Resolutions
  • RES13 ‐ Shares subdivided 17/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
18 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
15 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 107
(7 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 107
(7 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 107
(7 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 107
(7 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 107
(7 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 107
(7 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 July 2012Particulars of variation of rights attached to shares (3 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 102 ord shares of £1 each be sub div into 1020 ord shares of £0.10 each 13/07/2012
(33 pages)
27 July 2012Sub-division of shares on 13 July 2012 (7 pages)
27 July 2012Notice of Restriction on the Company's Articles (2 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
19 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Howard Jonathan Myers on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Jillian Sherratt on 21 December 2009 (2 pages)
30 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
21 January 2009Return made up to 07/12/08; full list of members (5 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
28 December 2008Registered office changed on 28/12/2008 from 25 byrom street manchester lancashire M3 4PF (1 page)
7 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
11 December 2007Return made up to 07/12/07; full list of members (4 pages)
20 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
3 January 2007Ad 11/09/06--------- £ si 2@1 (2 pages)
3 January 2007Ad 11/09/06--------- £ si 3@1 (2 pages)
3 January 2007Resolutions
  • RES13 ‐ Ord vot rights/sh cond 11/09/06
(1 page)
28 December 2006Return made up to 07/12/06; full list of members (4 pages)
27 October 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
26 January 2006£ ic 200/102 22/12/05 £ sr 98@1=98 (3 pages)
5 January 2006Resolutions
  • RES13 ‐ Pur off market 10 ord 22/12/05
(1 page)
5 January 2006Resolutions
  • RES13 ‐ Pur off market 44 ord 22/12/05
(1 page)
5 January 2006Resolutions
  • RES13 ‐ Pur off market 44 ord 22/12/05
(1 page)
22 December 2005Return made up to 07/12/05; full list of members (3 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
11 July 2005Director resigned (1 page)
14 December 2004Return made up to 07/12/04; full list of members (8 pages)
13 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
5 January 2004Return made up to 07/12/03; full list of members (8 pages)
25 November 2003New director appointed (2 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 September 2003Ad 24/04/03--------- £ si 8@1=8 £ ic 192/200 (2 pages)
6 January 2003Return made up to 07/12/02; full list of members (8 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 May 2002Ad 15/05/02--------- £ si 10@1=10 £ ic 182/192 (3 pages)
7 January 2002Return made up to 07/12/01; full list of members (6 pages)
27 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
3 January 2001Return made up to 07/12/00; full list of members (6 pages)
21 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 June 2000£ nc 100/200 18/04/00 (2 pages)
21 June 2000Ad 18/04/00--------- £ si 140@1=140 £ ic 2/142 (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: newfounfland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
18 January 2000Company name changed splinter services LIMITED\certificate issued on 19/01/00 (2 pages)
7 December 1999Incorporation (16 pages)