Background WavePink WaveYellow Wave

LIFE FORK & SPOON LIMITED (06189371)

LIFE FORK & SPOON LIMITED (06189371) is an active UK company. incorporated on 28 March 2007. with registered office in Evesham. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. LIFE FORK & SPOON LIMITED has been registered for 19 years. Current directors include MOREL, Kevin John.

Company Number
06189371
Status
active
Type
ltd
Incorporated
28 March 2007
Age
19 years
Address
Icke & Co, Evesham, WR11 8RR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
MOREL, Kevin John
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE FORK & SPOON LIMITED

LIFE FORK & SPOON LIMITED is an active company incorporated on 28 March 2007 with the registered office located in Evesham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. LIFE FORK & SPOON LIMITED was registered 19 years ago.(SIC: 56290)

Status

active

Active since 19 years ago

Company No

06189371

LTD Company

Age

19 Years

Incorporated 28 March 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

PUB FOODS DIRECT LTD
From: 15 July 2014To: 18 May 2022
GASTRO FOODS DIRECT LTD
From: 10 September 2013To: 15 July 2014
OLIVER JAMES DIRECT LIMITED
From: 21 May 2010To: 10 September 2013
MOONS DIRECT LIMITED
From: 28 March 2007To: 21 May 2010
Contact
Address

Icke & Co The Old Barn Evesham, WR11 8RR,

Previous Addresses

9 Chapel Street Stratford-upon-Avon Warwickshire CV37 6EP
From: 28 March 2007To: 18 February 2026
Timeline

16 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Oct 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MOREL, Kevin John

Active
The Old Barn, EveshamWR118RR
Secretary
Appointed 21 Aug 2009

MOREL, Kevin John

Active
The Old Barn, EveshamWR118RR
Born January 1961
Director
Appointed 03 May 2007

NURSE, Alex John Harvard

Resigned
7 Shortfield Close, CoventryCV7 7UN
Secretary
Appointed 03 May 2007
Resigned 21 Aug 2009

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 28 Mar 2007
Resigned 03 May 2007

BROWN, Yves Laurent Nelson

Resigned
Tyne Drive, EveshamWR11 3FG
Born May 1963
Director
Appointed 01 Jul 2012
Resigned 24 Nov 2016

BROWN, Yves Laurent Nelson

Resigned
Tyne Drive, EveshamWR11 7FG
Born May 1963
Director
Appointed 10 Nov 2009
Resigned 02 Jul 2010

BROWN`, Yves Laurent Nelson

Resigned
Tyne Drive, EveshamWR11 7FG
Born May 1963
Director
Appointed 10 Nov 2009
Resigned 30 Jun 2012

DAVIES, Gary James

Resigned
Crabtree Close, BirminghamB31 3XG
Born August 1962
Director
Appointed 10 Nov 2009
Resigned 24 Nov 2016

DAVIES, Gary James

Resigned
Crabtree Close, BirminghamB31 3XG
Born August 1962
Director
Appointed 10 Nov 2009
Resigned 02 Jul 2010

NURSE, Alex John Harvard

Resigned
7 Shortfield Close, CoventryCV7 7UN
Born April 1970
Director
Appointed 03 May 2007
Resigned 21 Aug 2009

THOMAS, Martyn Paul Idris

Resigned
CV37
Born March 1966
Director
Appointed 03 May 2007
Resigned 24 Nov 2016

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 28 Mar 2007
Resigned 03 May 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Yves Laurent Nelson Brown

Ceased
Tyne Drive, EveshamWR11 3FG
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2016

Mr Kevin John Morel

Active
Sambourne Lane, AlcesterB49 5HT
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
18 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 May 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Legacy
25 January 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Certificate Change Of Name Company
15 July 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
10 September 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Appoint Person Director Company With Name Date
13 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Certificate Change Of Name Company
21 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 December 2009
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 December 2009
SH01Allotment of Shares
Appoint Person Secretary Company With Name
9 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Legacy
24 September 2009
287Change of Registered Office
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
287Change of Registered Office
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Incorporation Company
28 March 2007
NEWINCIncorporation