Background WavePink WaveYellow Wave

THELIFEBOX LTD (SC644627)

THELIFEBOX LTD (SC644627) is an active UK company. incorporated on 16 October 2019. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in book publishing and 3 other business activities. THELIFEBOX LTD has been registered for 6 years. Current directors include LANE, David Michael, Professor, RILEY, Jan.

Company Number
SC644627
Status
active
Type
ltd
Incorporated
16 October 2019
Age
6 years
Address
10 Succoth Avenue, Edinburgh, EH12 6BT
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
LANE, David Michael, Professor, RILEY, Jan
SIC Codes
58110, 58190, 68209, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THELIFEBOX LTD

THELIFEBOX LTD is an active company incorporated on 16 October 2019 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in book publishing and 3 other business activities. THELIFEBOX LTD was registered 6 years ago.(SIC: 58110, 58190, 68209, 74909)

Status

active

Active since 6 years ago

Company No

SC644627

LTD Company

Age

6 Years

Incorporated 16 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

10 Succoth Avenue Edinburgh, EH12 6BT,

Previous Addresses

14 Columba Road Edinburgh EH4 3QS Scotland
From: 16 October 2019To: 13 October 2020
Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Oct 19
Loan Secured
Feb 20
Loan Secured
Jul 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LANE, David Michael, Professor

Active
Succoth Avenue, EdinburghEH12 6BT
Born June 1958
Director
Appointed 16 Oct 2019

RILEY, Jan

Active
Succoth Avenue, EdinburghEH12 6BT
Born June 1960
Director
Appointed 17 Oct 2019

Persons with significant control

2

Professor David Michael Lane

Active
Succoth Avenue, EdinburghEH12 6BT
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Oct 2019

Janette Riley

Active
Succoth Avenue, EdinburghEH12 6BT
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Oct 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Change To A Person With Significant Control
24 December 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 October 2019
AP01Appointment of Director
Incorporation Company
16 October 2019
NEWINCIncorporation