Background WavePink WaveYellow Wave

LIFE AT LIMITED (04506726)

LIFE AT LIMITED (04506726) is an active UK company. incorporated on 8 August 2002. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. LIFE AT LIMITED has been registered for 23 years. Current directors include CONWAY, Richard Matthew, HUBERMAN, Paul Laurence, SACKS, Gary Hilton.

Company Number
04506726
Status
active
Type
ltd
Incorporated
8 August 2002
Age
23 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CONWAY, Richard Matthew, HUBERMAN, Paul Laurence, SACKS, Gary Hilton
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE AT LIMITED

LIFE AT LIMITED is an active company incorporated on 8 August 2002 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. LIFE AT LIMITED was registered 23 years ago.(SIC: 68310, 68320)

Status

active

Active since 23 years ago

Company No

04506726

LTD Company

Age

23 Years

Incorporated 8 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

, 3rd Floor, Sterling House Langston Road, Loughton, Essex, IG10 3TS, England
From: 20 August 2021To: 20 August 2021
, Regina House, 124 Finchley Road, London, NW3 5JS
From: 8 August 2002To: 20 August 2021
Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Funding Round
Dec 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Share Issue
Jul 14
Share Issue
Nov 14
Director Left
Oct 16
Director Joined
Oct 16
New Owner
Sept 17
Capital Update
Feb 20
Director Joined
Mar 21
Director Left
Jun 21
Owner Exit
Aug 21
Owner Exit
Sept 25
5
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CONWAY, Richard Matthew

Active
Langston Road, LoughtonIG10 3TS
Born October 1978
Director
Appointed 12 Dec 2013

HUBERMAN, Paul Laurence

Active
Wildwood Road, LondonNW11 6UL
Born June 1961
Director
Appointed 27 Oct 2016

SACKS, Gary Hilton

Active
Watling Street, ElstreeWD6 3AA
Born March 1965
Director
Appointed 08 Mar 2021

LAXMAN, Ajay Surendranath

Resigned
16 Chandos Court, StanmoreHA7 4GA
Secretary
Appointed 08 Jan 2008
Resigned 20 Jun 2008

MEYERS, Spencer Shalom

Resigned
107 Bridge Lane, LondonNW11 0EU
Secretary
Appointed 08 Aug 2002
Resigned 08 Jan 2008

SACKS, Gary Hilton

Resigned
Watling Street, BorehamwoodWD6 3AA
Secretary
Appointed 20 Jun 2008
Resigned 30 Jun 2013

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Aug 2002
Resigned 08 Aug 2002

CONWAY, David Edward

Resigned
Regina House, LondonNW3 5JS
Born July 1976
Director
Appointed 12 Dec 2013
Resigned 27 Oct 2016

DIENAAR, Jason Grant

Resigned
Oakdowne, Chalfont St. GilesHP8 4HT
Born October 1970
Director
Appointed 28 Apr 2003
Resigned 29 Nov 2004

MEYERS, Spencer Shalom

Resigned
107 Bridge Lane, LondonNW11 0EU
Born August 1967
Director
Appointed 28 Apr 2003
Resigned 29 Nov 2004

PHILLIPS PAGE, Anthony Guy

Resigned
4 Nailzee Close, Gerrards CrossSL9 7LZ
Born August 1957
Director
Appointed 08 Aug 2002
Resigned 30 Jun 2013

SACKS, Gary Hilton

Resigned
Watling Street, ElstreeWD6 3AA
Born March 1965
Director
Appointed 08 Aug 2002
Resigned 30 Jun 2013

WERTH, Jonathan Ian

Resigned
124 Finchley Road, LondonNW3 5JS
Born July 1973
Director
Appointed 30 Jun 2013
Resigned 31 May 2021

WERTH, Jonathan Ian

Resigned
18 Oak Tree Drive, LondonN20 8QH
Born July 1973
Director
Appointed 28 Apr 2003
Resigned 29 Nov 2004

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Aug 2002
Resigned 08 Aug 2002

Persons with significant control

3

1 Active
2 Ceased
Road Town, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
Ceased 26 Sept 2025

Mr Jonathan Ian Werth

Ceased
124 Finchley Road, LondonNW3 5JS
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2017
Ceased 01 Jun 2021
Sterling House, LoughtonIG10 3TS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Aug 2017
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Resolution
16 May 2022
RESOLUTIONSResolutions
Memorandum Articles
13 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Memorandum Articles
3 September 2021
MAMA
Resolution
3 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 August 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Resolution
18 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 June 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
12 June 2021
TM01Termination of Director
Resolution
15 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 March 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 February 2020
SH19Statement of Capital
Legacy
6 February 2020
CAP-SSCAP-SS
Resolution
6 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
8 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Group
19 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Capital Alter Shares Subdivision
1 December 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
1 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
28 July 2014
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
28 July 2014
CC04CC04
Resolution
24 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Resolution
20 March 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
4 November 2009
AR01AR01
Miscellaneous
14 October 2009
MISCMISC
Miscellaneous
14 October 2009
MISCMISC
Legacy
18 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
2 May 2009
AAAnnual Accounts
Legacy
15 September 2008
363sAnnual Return (shuttle)
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
28 December 2006
225Change of Accounting Reference Date
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Small
6 July 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
19 October 2004
287Change of Registered Office
Legacy
6 January 2004
363aAnnual Return
Legacy
5 August 2003
88(2)R88(2)R
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
287Change of Registered Office
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Incorporation Company
8 August 2002
NEWINCIncorporation