Background WavePink WaveYellow Wave

LIFE ETERNAL TRUST (UK) LIMITED (06534285)

LIFE ETERNAL TRUST (UK) LIMITED (06534285) is an active UK company. incorporated on 13 March 2008. with registered office in Enfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LIFE ETERNAL TRUST (UK) LIMITED has been registered for 18 years. Current directors include BAUZYS, Alison Kerrie, BEAVEN, Prasad Benjamin, CHUNG, Sheng-Chia and 10 others.

Company Number
06534285
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 2008
Age
18 years
Address
14 Essex Road, Enfield, EN2 6TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAUZYS, Alison Kerrie, BEAVEN, Prasad Benjamin, CHUNG, Sheng-Chia, GLOVER, John James, GODFREY, Geoffrey, HALPERIN, Victoria Raie, HARRIS, Raymond Philip, HARTEN, Seamus Patrick, MARTIN, Stephen James, NEWMAN, Philippa, RASHID, Qasim Wazir, RASHID, Zafar Iqbal, Doctor, SETCHELL, Sarah Loveday, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE ETERNAL TRUST (UK) LIMITED

LIFE ETERNAL TRUST (UK) LIMITED is an active company incorporated on 13 March 2008 with the registered office located in Enfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LIFE ETERNAL TRUST (UK) LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06534285

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 13 March 2008

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

14 Essex Road Enfield, EN2 6TZ,

Previous Addresses

4 Puller Road Barnet Hertfordshire EN5 4HF
From: 30 May 2011To: 1 September 2017
16 Creighton Avenue London N10 1NU United Kingdom
From: 24 May 2010To: 30 May 2011
16 Creighton Avenue London Londonnery N10 1NU
From: 13 March 2008To: 24 May 2010
Timeline

25 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
May 10
Director Left
May 10
Director Left
Mar 11
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Nov 13
Director Joined
Nov 14
Director Joined
Mar 15
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
May 20
Director Left
May 20
Director Left
Mar 21
Director Left
Mar 23
Director Joined
Oct 24
Director Joined
May 25
Director Joined
May 25
Director Joined
Aug 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

14 Active
14 Resigned

MARTIN, Stephen James

Active
Essex Road, EnfieldEN2 6TZ
Secretary
Appointed 13 Mar 2008

BAUZYS, Alison Kerrie

Active
Essex Road, EnfieldEN2 6TZ
Born October 1962
Director
Appointed 12 May 2020

BEAVEN, Prasad Benjamin

Active
Essex Road, EnfieldEN2 6TZ
Born November 1994
Director
Appointed 25 Apr 2025

CHUNG, Sheng-Chia

Active
Essex Road, EnfieldEN2 6TZ
Born April 1979
Director
Appointed 10 Nov 2014

GLOVER, John James

Active
51 Whitworth Road, NorthamptonNN1 4HG
Born June 1958
Director
Appointed 13 Mar 2008

GODFREY, Geoffrey

Active
Essex Road, EnfieldEN2 6TZ
Born April 1964
Director
Appointed 13 Mar 2008

HALPERIN, Victoria Raie

Active
High Street, LechladeGL7 3AD
Born February 1945
Director
Appointed 01 Nov 2011

HARRIS, Raymond Philip

Active
The Gables, London Road, WhitchurchRG28 7NH
Born February 1953
Director
Appointed 13 Mar 2008

HARTEN, Seamus Patrick

Active
Essex Road, EnfieldEN2 6TZ
Born March 1960
Director
Appointed 24 Jul 2025

MARTIN, Stephen James

Active
Essex Road, EnfieldEN2 6TZ
Born June 1949
Director
Appointed 13 Mar 2008

NEWMAN, Philippa

Active
Essex Road, EnfieldEN2 6TZ
Born October 1955
Director
Appointed 08 May 2025

RASHID, Qasim Wazir

Active
4 Dollis Valley Drive, BarnetEN5 2GF
Born November 1990
Director
Appointed 11 Oct 2024

RASHID, Zafar Iqbal, Doctor

Active
21 Creslow Way, AylesburyHP17 8YN
Born February 1960
Director
Appointed 13 Mar 2008

SETCHELL, Sarah Loveday, Dr

Active
64 Wood Vale, LondonN10 3DN
Born September 1944
Director
Appointed 13 Mar 2008

BEAVEN, Guy Bruce Baron

Resigned
Puller Road, BarnetEN5 4HF
Born August 1961
Director
Appointed 13 Mar 2008
Resigned 07 Nov 2013

DUNCAN, Paul

Resigned
Fitzjohns Avenue, LondonNW3 5LX
Born February 1963
Director
Appointed 13 Mar 2008
Resigned 19 May 2010

FRANCIS, Paul John

Resigned
The Avenue, LeedsLS8 1JG
Born March 1960
Director
Appointed 13 Mar 2008
Resigned 28 Jan 2012

HEADLAM, Anthony John Nicholas

Resigned
Gaydon Road, SouthamCV47 2QZ
Born December 1969
Director
Appointed 13 Mar 2008
Resigned 04 Jan 2012

HENDERSON, Alan

Resigned
Cotswold Road, BristolBS3 4PH
Born August 1956
Director
Appointed 13 Mar 2008
Resigned 15 Mar 2023

MARTIN, Patrick

Resigned
Merrow Chase, GuildfordGU1 2RZ
Born January 1963
Director
Appointed 13 Mar 2008
Resigned 04 Mar 2011

MILLER, Helen Anne

Resigned
Essex Road, EnfieldEN2 6TZ
Born January 1979
Director
Appointed 24 Mar 2015
Resigned 01 Mar 2021

PEREIRA, Alan Dennis

Resigned
Gallinar, WesthumbleRH5 6AR
Born October 1949
Director
Appointed 13 Mar 2008
Resigned 22 Apr 2012

POWELL, Nigel Thurai

Resigned
10 Baldwyn Gardens, LondonW3 6HH
Born February 1954
Director
Appointed 13 Mar 2008
Resigned 21 May 2010

REDDY, Bhanu Prakash

Resigned
Copthorn Close, MaidenheadSL6 3PN
Born August 1956
Director
Appointed 13 Mar 2008
Resigned 26 Oct 2011

RUIGROK, Robbert Dominique Marie

Resigned
9 Connaught Road, LondonW13 0TF
Born August 1960
Director
Appointed 13 Mar 2008
Resigned 02 Nov 2011

SCIALO, Pasquale

Resigned
Peak Hill, LondonSE26 4NS
Born August 1964
Director
Appointed 13 Mar 2008
Resigned 01 May 2020

SPIRO, David Michael, Dr

Resigned
Flat 7 Albany House, LondonNW3 1HG
Born February 1957
Director
Appointed 13 Mar 2008
Resigned 03 Nov 2008

YEBOAH, Peter

Resigned
47 Gunterstone Road, LondonW14 9BS
Born February 1961
Director
Appointed 13 Mar 2008
Resigned 21 Oct 2011
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Legacy
7 August 2010
MG01MG01
Legacy
30 July 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
288cChange of Particulars
Legacy
29 May 2009
288cChange of Particulars
Legacy
29 May 2009
288cChange of Particulars
Legacy
29 May 2009
288cChange of Particulars
Legacy
5 November 2008
288bResignation of Director or Secretary
Incorporation Company
13 March 2008
NEWINCIncorporation