Background WavePink WaveYellow Wave

LIFE CONNECTIONS (07324346)

LIFE CONNECTIONS (07324346) is an active UK company. incorporated on 23 July 2010. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. LIFE CONNECTIONS has been registered for 15 years. Current directors include ANGILLEY, Alan Spencer, EKPO, Mabel Asuqua, GAGE, Elinor Margaret and 2 others.

Company Number
07324346
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 July 2010
Age
15 years
Address
Bridge Community Church, Leeds, LS9 7BQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ANGILLEY, Alan Spencer, EKPO, Mabel Asuqua, GAGE, Elinor Margaret, LAMB, Malcolm, OSAROLLOR, Onene Osarojire
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE CONNECTIONS

LIFE CONNECTIONS is an active company incorporated on 23 July 2010 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. LIFE CONNECTIONS was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07324346

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 23 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Bridge Community Church Rider Street Leeds, LS9 7BQ,

Previous Addresses

Bridge Street Pentecostal Church Bridge Street Leeds LS2 7QZ
From: 29 July 2013To: 8 June 2016
Bridge Street Pentecostal Church Bridge Street Leeds West Yorkshire LS2 7QZ
From: 23 July 2010To: 29 July 2013
Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 16
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Aug 17
Director Left
Aug 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Jan 21
Director Joined
May 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
May 23
Director Left
May 23
Director Left
Jun 23
Director Joined
Jul 24
Director Left
Aug 24
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

ANGILLEY, Alan Spencer

Active
Ridgeway, LeedsLS20 8JA
Born August 1947
Director
Appointed 21 Jul 2024

EKPO, Mabel Asuqua

Active
Upper Wortley Road, LeedsLS12 4FB
Born June 1981
Director
Appointed 27 Oct 2019

GAGE, Elinor Margaret

Active
Sunnydale Gardens, OssettWF5 0AF
Born January 1971
Director
Appointed 23 Mar 2022

LAMB, Malcolm

Active
Gledhow Grange View, LeedsLS8 1PH
Born March 1953
Director
Appointed 16 May 2023

OSAROLLOR, Onene Osarojire

Active
Langbar Close, LeedsLS14 5EB
Born July 1971
Director
Appointed 22 May 2021

AKINBEHIN, Oluwakemi

Resigned
Ledbury Close, LeedsLS10 4RT
Born February 1980
Director
Appointed 06 Feb 2022
Resigned 28 Apr 2024

CHIPAMPE, Leah Anna Jean

Resigned
Raynel Mount, LeedsLS16 6BR
Born March 1985
Director
Appointed 19 Feb 2019
Resigned 24 Jan 2021

HARRISON, Patience

Resigned
Green Terrace, MirfieldWF14 9BG
Born April 1980
Director
Appointed 29 Jan 2019
Resigned 30 Mar 2023

JACOB, Chika Nkemdilichukwu

Resigned
Dragon Close, LeedsLS14 6WG
Born November 1980
Director
Appointed 23 Mar 2022
Resigned 31 May 2023

JARVIS, Alan John

Resigned
Rider Street, LeedsLS9 7BQ
Born April 1948
Director
Appointed 23 Jul 2010
Resigned 23 Jan 2017

LAWSON, Novlyn

Resigned
Rider Street, LeedsLS9 7BQ
Born October 1960
Director
Appointed 08 Jun 2016
Resigned 31 Dec 2017

NICHOLL, Ann Dorothea, Canon

Resigned
Rider Street, LeedsLS9 7BQ
Born May 1943
Director
Appointed 07 Jun 2013
Resigned 31 Mar 2022

REILLY, Stephen

Resigned
Rider Street, LeedsLS9 7BQ
Born May 1960
Director
Appointed 23 Jul 2010
Resigned 01 Dec 2019

SIMPSON, Gillian Hazel

Resigned
Rider Street, LeedsLS9 7BQ
Born February 1959
Director
Appointed 01 Jun 2016
Resigned 12 Dec 2021

SWIFT, John Douglas

Resigned
Bridge Street, LeedsLS2 7QZ
Born November 1949
Director
Appointed 23 Jul 2010
Resigned 07 Jun 2013

Persons with significant control

2

1 Active
1 Ceased
Rider Street, LeedsLS9 7BQ

Nature of Control

Significant influence or control
Notified 01 Jan 2017
6 Howley Park Business Village, Pullan Way, LeedsLS27 0BZ

Nature of Control

Right to appoint and remove directors
Notified 27 Jul 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Resolution
15 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Change Constitution By Court Order
22 June 2011
CC06CC06
Memorandum Articles
22 June 2011
MEM/ARTSMEM/ARTS
Resolution
22 June 2011
RESOLUTIONSResolutions
Incorporation Company
23 July 2010
NEWINCIncorporation