Background WavePink WaveYellow Wave

THE LIFE STORY NETWORK CIC (08567031)

THE LIFE STORY NETWORK CIC (08567031) is an active UK company. incorporated on 12 June 2013. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. THE LIFE STORY NETWORK CIC has been registered for 12 years. Current directors include ELEY, Ruth Marion.

Company Number
08567031
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 June 2013
Age
12 years
Address
151 Dale Street, Liverpool, L2 2AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ELEY, Ruth Marion
SIC Codes
70229, 78300, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIFE STORY NETWORK CIC

THE LIFE STORY NETWORK CIC is an active company incorporated on 12 June 2013 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. THE LIFE STORY NETWORK CIC was registered 12 years ago.(SIC: 70229, 78300, 85590)

Status

active

Active since 12 years ago

Company No

08567031

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 12 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

151 Dale Street Liverpool, L2 2AH,

Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Director Left
Nov 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Aug 16
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Jul 21
Owner Exit
Jul 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ELEY, Ruth Marion

Active
Dale Street, LiverpoolL2 2AH
Born July 1952
Director
Appointed 12 Jun 2013

SHAW, John William Anthony

Resigned
Dale Street, LiverpoolL2 2AH
Secretary
Appointed 12 Jun 2013
Resigned 23 Jun 2016

BROSTER, Patricia

Resigned
Dale Street, LiverpoolL2 2AH
Born March 1954
Director
Appointed 12 Jun 2013
Resigned 08 Aug 2016

GAUGHAN, Anna Catherine

Resigned
Dale Street, LiverpoolL2 2AH
Born November 1964
Director
Appointed 12 Jun 2013
Resigned 08 Mar 2021

KAISER, Polly

Resigned
Dale Street, LiverpoolL2 2AH
Born November 1961
Director
Appointed 12 Jun 2013
Resigned 16 Oct 2015

SHAW, John William Anthony

Resigned
Dale Street, LiverpoolL2 2AH
Born December 1971
Director
Appointed 12 Jun 2013
Resigned 23 Jun 2016

TOTTIE, Jean Rhona

Resigned
Dale Street, LiverpoolL2 2AH
Born March 1951
Director
Appointed 12 Jun 2013
Resigned 31 Mar 2021

Persons with significant control

3

1 Active
2 Ceased

Jean Rona Tottie

Ceased
Dale Street, LiverpoolL2 2AH
Born March 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2021

Anna Catherine Gaughan

Ceased
Dale Street, LiverpoolL2 2AH
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Mar 2021

Ms Ruth Marion Eley

Active
Dale Street, LiverpoolL2 2AH
Born July 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
11 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Statement Of Companys Objects
27 February 2020
CC04CC04
Resolution
27 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Memorandum Articles
13 March 2017
MAMA
Resolution
13 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Termination Director Company
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
20 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Incorporation Community Interest Company
12 June 2013
CICINCCICINC