Background WavePink WaveYellow Wave

LIFE GENERATION LIMITED (07148185)

LIFE GENERATION LIMITED (07148185) is an active UK company. incorporated on 5 February 2010. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education. LIFE GENERATION LIMITED has been registered for 16 years. Current directors include ABBAS, Karim, BARRAGE, Khalil, DIB, Youssef and 5 others.

Company Number
07148185
Status
active
Type
ltd
Incorporated
5 February 2010
Age
16 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
ABBAS, Karim, BARRAGE, Khalil, DIB, Youssef, GEORGE, Patrick, GRESH, Emmanuel, HABRE, Christiane, NASRALLAH, Karim, VAN DEN BLINK, Sarah Emelia
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE GENERATION LIMITED

LIFE GENERATION LIMITED is an active company incorporated on 5 February 2010 with the registered office located in London. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. LIFE GENERATION LIMITED was registered 16 years ago.(SIC: 85320)

Status

active

Active since 16 years ago

Company No

07148185

LTD Company

Age

16 Years

Incorporated 5 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

85 Great Portland Street First Floor London Select One W1W 7LT United Kingdom
From: 1 May 2024To: 15 May 2024
85 Great Portland Street London W1W 7LT England
From: 28 September 2020To: 1 May 2024
Apt/Suite 4324 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom
From: 13 May 2020To: 28 September 2020
Central Working Victoria Eccleston Yards 25 Eccleston Place London SW1W 9NF England
From: 7 June 2018To: 13 May 2020
13 Palace Street London SW1E 5HX England
From: 10 July 2017To: 7 June 2018
85 Tottenham Court Road London W1T 4TQ England
From: 12 April 2016To: 10 July 2017
King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
From: 22 October 2010To: 12 April 2016
54 Thorpe Road Norwich NR1 1RY United Kingdom
From: 5 February 2010To: 22 October 2010
Timeline

38 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Jul 11
Director Joined
Nov 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Oct 22
Director Left
Dec 22
Director Joined
May 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

ABBAS, Karim

Active
Great Portland Street, LondonW1W 7LT
Born May 1979
Director
Appointed 17 Jun 2022

BARRAGE, Khalil

Active
Great Portland Street, LondonW1W 7LT
Born December 1964
Director
Appointed 14 May 2020

DIB, Youssef

Active
Great Portland Street, LondonW1W 7LT
Born April 1961
Director
Appointed 16 Dec 2024

GEORGE, Patrick

Active
Great Portland Street, LondonW1W 7LT
Born October 1969
Director
Appointed 14 Apr 2022

GRESH, Emmanuel

Active
Great Portland Street, LondonW1W 7LT
Born December 1955
Director
Appointed 12 May 2016

HABRE, Christiane

Active
Great Portland Street, LondonW1W 7LT
Born March 1977
Director
Appointed 01 Apr 2024

NASRALLAH, Karim

Active
Great Portland Street, LondonW1W 7LT
Born November 1966
Director
Appointed 04 Mar 2022

VAN DEN BLINK, Sarah Emelia

Active
Great Portland Street, LondonW1W 7LT
Born May 1968
Director
Appointed 24 Nov 2016

LOUISE, Susan

Resigned
Palace Street, LondonSW1E 5HX
Secretary
Appointed 04 Nov 2016
Resigned 29 May 2018

ROSS, Avril Lucy

Resigned
11 Spindrift Close, Winterton On SeaNR29 4AN
Secretary
Appointed 05 Feb 2010
Resigned 01 Dec 2015

DIB, Youssef

Resigned
Great Portland Street, LondonW1W 7LT
Born April 1961
Director
Appointed 11 Dec 2020
Resigned 04 Mar 2022

FAKER, Carl Anis

Resigned
21 Elvaston Place, LondonSW7 5QE
Born March 1973
Director
Appointed 16 Jan 2013
Resigned 05 Dec 2013

FARES, Fares

Resigned
Tottenham Court Road, LondonW1T 4TQ
Born June 1969
Director
Appointed 01 Sept 2011
Resigned 25 Oct 2016

FARES, Fares

Resigned
Park Lane, LondonW1K 1PR
Born June 1969
Director
Appointed 10 Jun 2011
Resigned 20 Feb 2012

FEGHALI, Selim

Resigned
Great Portland Street, LondonW1W 7LT
Born December 1964
Director
Appointed 11 Dec 2020
Resigned 16 Dec 2024

GEORGE, Patrick

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1969
Director
Appointed 14 Apr 2022
Resigned 01 Feb 2026

KYRIAKOS-SAAD, Fawzi Sami

Resigned
One Cabot Square, LondonE14 4QJ
Born July 1962
Director
Appointed 05 Feb 2010
Resigned 05 Dec 2013

NASRALLAH, May

Resigned
Trevissome Park, TruroTR4 8UN
Born September 1970
Director
Appointed 14 May 2020
Resigned 22 May 2020

NASRALLAH, May

Resigned
Great Portland Street, LondonW1W 7LT
Born September 1970
Director
Appointed 14 May 2020
Resigned 14 Apr 2022

RAPHAEL, Paul Michel

Resigned
Trevissome Park, TruroTR4 8UN
Born June 1963
Director
Appointed 05 Feb 2010
Resigned 14 May 2020

TAKLA, Lina Antoine, Dr

Resigned
Great Portland Street, LondonW1W 7LT
Born November 1965
Director
Appointed 27 Nov 2019
Resigned 26 Nov 2022

VAN DE WATER, Sarah Emelia

Resigned
1 Maple Place, LondonW1T 4BB
Born May 1968
Director
Appointed 16 Jan 2013
Resigned 05 Dec 2013

WAKED, Morry

Resigned
Great Portland Street, LondonW1W 7LT
Born January 1971
Director
Appointed 14 May 2020
Resigned 21 Oct 2022

YOUAKIM, Spiro

Resigned
Eagle Place, LondonSW7 3RG
Born September 1968
Director
Appointed 05 Feb 2010
Resigned 23 Apr 2020

YOUNES, Namir Manuel

Resigned
Tottenham Court Road, LondonW1T 4TQ
Born May 1960
Director
Appointed 01 Dec 2013
Resigned 11 Mar 2016

YOUNES, Namir Manuel

Resigned
35 Queens Gate Gardens, LondonSW7 5RR
Born May 1960
Director
Appointed 05 Feb 2010
Resigned 05 Dec 2013

Persons with significant control

1

Great Portland Street, LondonW1W 7LT

Nature of Control

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

Filing History

98

Replacement Filing Of Director Appointment With Name
27 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
24 February 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Termination Director Company
6 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Memorandum Articles
24 June 2010
MEM/ARTSMEM/ARTS
Resolution
24 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
24 June 2010
CC04CC04
Incorporation Company
5 February 2010
NEWINCIncorporation