Background WavePink WaveYellow Wave

AG LYFE LIMITED (09458625)

AG LYFE LIMITED (09458625) is an active UK company. incorporated on 25 February 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. AG LYFE LIMITED has been registered for 11 years. Current directors include CRAVEN, Andrew Ian, DARVILL, Russell James, DIXON, Simon and 2 others.

Company Number
09458625
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
60 Gray's Inn Road, London, WC1X 8AQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CRAVEN, Andrew Ian, DARVILL, Russell James, DIXON, Simon, GOODMAN, Peter James, WHITEFORD, Maximillian Seldon
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AG LYFE LIMITED

AG LYFE LIMITED is an active company incorporated on 25 February 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AG LYFE LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09458625

LTD Company

Age

11 Years

Incorporated 25 February 2015

Size

N/A

Accounts

ARD: 25/2

Overdue

7 years overdue

Last Filed

Made up to 28 February 2017 (9 years ago)
Submitted on 26 April 2019 (7 years ago)
Period: 1 March 2016 - 28 February 2017(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 February 2019
Period: 1 March 2017 - 26 February 2018

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 15 November 2018 (7 years ago)
Submitted on 19 November 2018 (7 years ago)

Next Due

Due by 29 November 2019
For period ending 15 November 2019

Previous Company Names

HOMELYFE LIMITED
From: 13 April 2015To: 15 September 2017
THE NEXT OPTION LIMITED
From: 25 February 2015To: 13 April 2015
Contact
Address

60 Gray's Inn Road Unit G1 London, WC1X 8AQ,

Previous Addresses

25 Tower Road Strawberry Hill TW1 4PJ England
From: 25 February 2015To: 24 January 2017
Timeline

10 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Oct 15
Share Issue
May 16
Funding Round
May 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
7
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

CRAVEN, Andrew Ian

Active
Sycamore Mews, LondonSW4 0SY
Born October 1981
Director
Appointed 25 Feb 2015

DARVILL, Russell James

Active
Mayflower Way, OngarCM5 9AZ
Born April 1975
Director
Appointed 25 Feb 2015

DIXON, Simon

Active
Bishops Close, HurstpierpointBN6 9XU
Born November 1976
Director
Appointed 30 Sept 2015

GOODMAN, Peter James

Active
Tower Road, Strawberry HillTW1 4PJ
Born March 1978
Director
Appointed 25 Feb 2015

WHITEFORD, Maximillian Seldon

Active
39 Beresford Road, LondonN5 2HS
Born August 1980
Director
Appointed 30 Sept 2015

Persons with significant control

2

Mr Andrew Ian Craven

Active
Sycamore Mews, LondonSW4 0SY
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2016

Mr Peter James Goodman

Active
Tower Road, Strawberry HillTW1 4PJ
Born March 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Dissolved Compulsory Strike Off Suspended
8 June 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 November 2017
AA01Change of Accounting Reference Date
Resolution
15 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
15 September 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Resolution
9 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Capital Allotment Shares
19 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Certificate Change Of Name Company
13 April 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 2015
NEWINCIncorporation