Background WavePink WaveYellow Wave

LIFE CHURCH SEAFORD (13072446)

LIFE CHURCH SEAFORD (13072446) is an active UK company. incorporated on 9 December 2020. with registered office in Seaford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. LIFE CHURCH SEAFORD has been registered for 5 years. Current directors include CLARKE, Jonathan, HOWITT, Simon Andrew, JEFFERY, Paul and 2 others.

Company Number
13072446
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 December 2020
Age
5 years
Address
12 Steyne Road, Seaford, BN25 1HT
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CLARKE, Jonathan, HOWITT, Simon Andrew, JEFFERY, Paul, SPEAR, Nick, TANT, Michelle
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE CHURCH SEAFORD

LIFE CHURCH SEAFORD is an active company incorporated on 9 December 2020 with the registered office located in Seaford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. LIFE CHURCH SEAFORD was registered 5 years ago.(SIC: 94910)

Status

active

Active since 5 years ago

Company No

13072446

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

Age

5 Years

Incorporated 9 December 2020

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 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

LIFE CHURCH SEAFORD LTD
From: 4 March 2021To: 22 April 2021
SOUTH DOWNS COMMUNITY TRUST
From: 9 December 2020To: 4 March 2021
Contact
Address

12 Steyne Road Seaford, BN25 1HT,

Timeline

21 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
New Owner
Sept 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
May 22
Loan Secured
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CLARKE, Jonathan

Active
Katherine Way, SeafordBN25 2XF
Born August 1961
Director
Appointed 24 Aug 2021

HOWITT, Simon Andrew

Active
Steyne Road, SeafordBN25 1HT
Born February 1963
Director
Appointed 09 Dec 2020

JEFFERY, Paul

Active
Steyne Road, SeafordBN25 1HT
Born May 1959
Director
Appointed 09 Dec 2020

SPEAR, Nick

Active
Steyne Road, SeafordBN25 1HT
Born March 1990
Director
Appointed 01 Dec 2025

TANT, Michelle

Active
Steyne Road, SeafordBN25 1HT
Born August 1980
Director
Appointed 28 Nov 2023

LAW, William

Resigned
Steyne Road, SeafordBN25 1HT
Secretary
Appointed 09 Dec 2020
Resigned 29 Jan 2024

MEGGS, Andrew

Resigned
North Street, PolegateBN26 5UG
Secretary
Appointed 29 Jan 2024
Resigned 01 Dec 2025

ALLEN, Francesa

Resigned
Steyne Road, SeafordBN25 1HT
Born January 1963
Director
Appointed 09 Dec 2020
Resigned 01 Apr 2022

ARCHER, Megan

Resigned
Steyne Road, SeafordBN25 1HT
Born December 1993
Director
Appointed 22 Jun 2022
Resigned 28 Dec 2025

BUSK, Vincent

Resigned
Steyne Road, SeafordBN25 1HT
Born July 1950
Director
Appointed 09 Dec 2020
Resigned 23 Aug 2021

DA COSTA, Tiago

Resigned
Steyne Road, SeafordBN25 1HT
Born February 1982
Director
Appointed 22 Jun 2022
Resigned 29 Jan 2024

LAW, William

Resigned
Steyne Road, SeafordBN25 1HT
Born August 1951
Director
Appointed 09 Dec 2020
Resigned 29 Jan 2024

MEGGS, Andrew

Resigned
North Street, PolegateBN26 5UG
Born September 1963
Director
Appointed 29 Jan 2024
Resigned 01 Dec 2025

Persons with significant control

6

0 Active
6 Ceased

Mr Jonathan Clarke

Ceased
Steyne Road, SeafordBN25 1HT
Born August 1961

Nature of Control

Significant influence or control as trust
Notified 24 Aug 2021
Ceased 22 Oct 2021

Mr Paul Jeffery

Ceased
Steyne Road, SeafordBN25 1HT
Born May 1959

Nature of Control

Significant influence or control
Notified 09 Dec 2020
Ceased 22 Oct 2021

Mrs Francesa Allen

Ceased
Steyne Road, SeafordBN25 1HT
Born January 1963

Nature of Control

Significant influence or control
Notified 09 Dec 2020
Ceased 22 Oct 2021

Mr Simon Andrew Howitt

Ceased
Steyne Road, SeafordBN25 1HT
Born February 1963

Nature of Control

Significant influence or control
Notified 09 Dec 2020
Ceased 22 Oct 2021

Mr William Law

Ceased
Steyne Road, SeafordBN25 1HT
Born August 1951

Nature of Control

Significant influence or control
Notified 09 Dec 2020
Ceased 22 Oct 2021

Mr Vince Busk

Ceased
Steyne Road, SeafordBN25 1HT
Born July 1950

Nature of Control

Significant influence or control
Notified 09 Dec 2020
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Memorandum Articles
6 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
22 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2021
PSC01Notification of Individual PSC
Resolution
6 September 2021
RESOLUTIONSResolutions
Memorandum Articles
5 September 2021
MAMA
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
22 April 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 March 2021
RESOLUTIONSResolutions
Incorporation Company
9 December 2020
NEWINCIncorporation