Background WavePink WaveYellow Wave

LIFE SKILLS HUB LIMITED (13119917)

LIFE SKILLS HUB LIMITED (13119917) is an active UK company. incorporated on 7 January 2021. with registered office in Hull. The company operates in the Education sector, engaged in educational support activities. LIFE SKILLS HUB LIMITED has been registered for 5 years. Current directors include CARDWELL, Luke Michael, TOMLINSON, Natasha Louise.

Company Number
13119917
Status
active
Type
ltd
Incorporated
7 January 2021
Age
5 years
Address
322-328 Endike Lane, Hull, HU6 8AE
Industry Sector
Education
Business Activity
Educational support activities
Directors
CARDWELL, Luke Michael, TOMLINSON, Natasha Louise
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE SKILLS HUB LIMITED

LIFE SKILLS HUB LIMITED is an active company incorporated on 7 January 2021 with the registered office located in Hull. The company operates in the Education sector, specifically engaged in educational support activities. LIFE SKILLS HUB LIMITED was registered 5 years ago.(SIC: 85600)

Status

active

Active since 5 years ago

Company No

13119917

LTD Company

Age

5 Years

Incorporated 7 January 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

322-328 Endike Lane Hull, HU6 8AE,

Previous Addresses

322-328 Endike Lane 322-328 Endike Lane Hull HU6 8AD England
From: 24 January 2024To: 19 February 2024
164a Hallgate Cottingham HU16 4YD England
From: 8 April 2021To: 24 January 2024
12 Main Street Willerby Hull HU10 6BU England
From: 7 January 2021To: 8 April 2021
Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Nov 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CARDWELL, Luke Michael

Active
Endike Lane, HullHU6 8AE
Born April 1988
Director
Appointed 07 Jan 2021

TOMLINSON, Natasha Louise

Active
Endike Lane, HullHU6 8AE
Born November 1975
Director
Appointed 07 Jan 2021

Persons with significant control

2

Ms Natasha Louise Tomlinson

Active
Endike Lane, HullHU6 8AE
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jan 2021

Luke Michael Cardwell

Active
Endike Lane, HullHU6 8AE
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jan 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 September 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Incorporation Company
7 January 2021
NEWINCIncorporation