Background WavePink WaveYellow Wave

LIFECENTRE EVENTS LIMITED (08196649)

LIFECENTRE EVENTS LIMITED (08196649) is an active UK company. incorporated on 30 August 2012. with registered office in Sale. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 1 other business activities. LIFECENTRE EVENTS LIMITED has been registered for 13 years. Current directors include CUTTERIDGE, Alastair John, THOMPSON, Nigel Peter.

Company Number
08196649
Status
active
Type
ltd
Incorporated
30 August 2012
Age
13 years
Address
The Lifecentre, Sale, M33 4BP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
CUTTERIDGE, Alastair John, THOMPSON, Nigel Peter
SIC Codes
56290, 68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFECENTRE EVENTS LIMITED

LIFECENTRE EVENTS LIMITED is an active company incorporated on 30 August 2012 with the registered office located in Sale. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 1 other business activity. LIFECENTRE EVENTS LIMITED was registered 13 years ago.(SIC: 56290, 68202)

Status

active

Active since 13 years ago

Company No

08196649

LTD Company

Age

13 Years

Incorporated 30 August 2012

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 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

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 30 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

The Lifecentre 235 Washway Road Sale, M33 4BP,

Previous Addresses

The Lifecentre 235 Washway Road Sale Greater Manchester M33 4BP
From: 7 September 2015To: 19 April 2021
A J Carter & Co 22B High Street Witney Oxfordshire OX28 6RB
From: 30 August 2012To: 7 September 2015
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Loan Secured
Dec 17
Director Left
Oct 18
Director Left
Sept 20
Director Joined
Apr 21
Director Left
Sept 23
Director Joined
Mar 24
Director Left
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COOPER, Jennifer Ann

Active
235 Washway Road, SaleM33 4BP
Secretary
Appointed 11 Sept 2023

CUTTERIDGE, Alastair John

Active
235 Washway Road, SaleM33 4BP
Born July 1965
Director
Appointed 22 May 2017

THOMPSON, Nigel Peter

Active
235 Washway Road, SaleM33 4BP
Born July 1967
Director
Appointed 18 Mar 2024

FLEMING, David Scott

Resigned
235 Washway Road, SaleM33 4BP
Born March 1962
Director
Appointed 22 May 2017
Resigned 21 Sept 2020

HARRISON, Ian

Resigned
235 Washway Road, SaleM33 4BP
Born April 1956
Director
Appointed 30 Aug 2012
Resigned 31 Mar 2017

IACOVOU, James Stephen

Resigned
235 Washway Road, SaleM33 4BP
Born December 1956
Director
Appointed 20 Apr 2021
Resigned 01 Oct 2025

JOHN, Ceri Richard

Resigned
28 Coity Road, BridgendCF31 1LR
Born July 1955
Director
Appointed 30 Aug 2012
Resigned 30 Aug 2012

ROLLES, David John

Resigned
235 Washway Road, SaleM33 4BP
Born November 1954
Director
Appointed 30 Aug 2012
Resigned 11 Sept 2023

SANKEY, Sean Francis

Resigned
235 Washway Road, SaleM33 4BP
Born December 1979
Director
Appointed 30 Aug 2012
Resigned 21 Aug 2018

Persons with significant control

1

Washway Road, SaleM33 4BP

Nature of Control

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

Filing History

47

Accounts With Accounts Type Unaudited Abridged
14 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
8 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Incorporation Company
30 August 2012
NEWINCIncorporation