Background WavePink WaveYellow Wave

FOR LIFE MANAGEMENT LTD (10894103)

FOR LIFE MANAGEMENT LTD (10894103) is an active UK company. incorporated on 1 August 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FOR LIFE MANAGEMENT LTD has been registered for 8 years. Current directors include FAVA, Memmi Giacomina.

Company Number
10894103
Status
active
Type
ltd
Incorporated
1 August 2017
Age
8 years
Address
Birchin Court, London, EC3V 9DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FAVA, Memmi Giacomina
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOR LIFE MANAGEMENT LTD

FOR LIFE MANAGEMENT LTD is an active company incorporated on 1 August 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FOR LIFE MANAGEMENT LTD was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10894103

LTD Company

Age

8 Years

Incorporated 1 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Birchin Court 20 Birchin Lane London, EC3V 9DJ,

Previous Addresses

1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom
From: 1 August 2017To: 14 June 2021
Timeline

11 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Oct 17
Director Left
Nov 18
Owner Exit
Jul 19
New Owner
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Dec 19
Director Left
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CITY SECRETARIES LIMITED

Active
20 Birchin Lane, LondonEC3V 9DJ
Corporate secretary
Appointed 13 Jun 2021

FAVA, Memmi Giacomina

Active
20 Birchin Lane, LondonEC3V 9DJ
Born October 1967
Director
Appointed 26 Nov 2019

FONTANELLI, Lorenzo

Resigned
56 Winchester Avenue, LondonNW6 7UA
Born February 1986
Director
Appointed 01 Aug 2017
Resigned 02 Jul 2019

VENDITTO, Antonio

Resigned
56 Winchester Avenue, LondonNW6 7UA
Born April 1977
Director
Appointed 01 Jul 2019
Resigned 26 Nov 2019

VENDITTO, Antonio

Resigned
56 Winchester Avenue, LondonNW6 7UA
Born April 1977
Director
Appointed 01 Oct 2017
Resigned 01 Nov 2018

Persons with significant control

3

1 Active
2 Ceased

Ms Memmi Giacomina Fava

Active
20 Birchin Lane, LondonEC3V 9DJ
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2019

Mr Antonio Venditto

Ceased
56 Winchester Avenue, LondonNW6 7UA
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2019
Ceased 26 Nov 2019

Mr Lorenzo Fontanelli

Ceased
56 Winchester Avenue, LondonNW6 7UA
Born February 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2017
Ceased 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 June 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Incorporation Company
1 August 2017
NEWINCIncorporation