Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIFEHOIST LTD
Company Information for

LIFEHOIST LTD

5TH FLOOR ASHFORD COMMERCIAL QUARTER, 1 DOVER PLACE, ASHFORD, KENT, TN23 1FB,
Company Registration Number
02697780
Private Limited Company
Active

Company Overview

About Lifehoist Ltd
LIFEHOIST LTD was founded on 1992-03-17 and has its registered office in Ashford. The organisation's status is listed as "Active". Lifehoist Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIFEHOIST LTD
 
Legal Registered Office
5TH FLOOR ASHFORD COMMERCIAL QUARTER
1 DOVER PLACE
ASHFORD
KENT
TN23 1FB
Other companies in TN33
 
Previous Names
RATIO SYSTEMS LIMITED21/04/2010
Filing Information
Company Number 02697780
Company ID Number 02697780
Date formed 1992-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 21:33:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFEHOIST LTD
The accountancy firm based at this address is FINN-KELCEY & CHAPMAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIFEHOIST LTD

Current Directors
Officer Role Date Appointed
SERVESMART LIMITED
Company Secretary 2017-06-04
LAURA BISHOP
Director 2010-01-06
ROBERT CHRISTOPHER BISHOP
Director 1998-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
KIRK DAVID JONES
Company Secretary 2003-01-29 2017-06-04
KIRK DAVID JONES
Director 2003-01-29 2010-01-06
HUGH ALEXANDER RICHARD LAING
Company Secretary 1994-12-08 2003-01-29
HUGH ALEXANDER RICHARD LAING
Director 1994-12-08 2003-01-29
RICHARD GEOFFREY BISHOP
Director 1994-02-18 1998-05-12
KEVIN MICHAEL HOLLIDAY
Director 1994-02-18 1995-10-05
COLIN DYSON
Company Secretary 1992-03-17 1994-12-07
ROBERT CHARLES HOOKER
Director 1993-08-19 1994-12-07
CHRISTOPHER WILLIAM JORDAN
Director 1993-08-19 1994-12-07
GEOFFREY NIGEL BISHOP
Director 1992-03-17 1994-02-18
COLIN DYSON
Director 1992-03-17 1994-02-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-17 1992-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SERVESMART LIMITED MARINE POINT (MANAGEMENT COMPANY) LIMITED Company Secretary 2017-11-16 CURRENT 1992-01-30 Active
SERVESMART LIMITED HATHEWOLDEN LIMITED Company Secretary 2017-06-04 CURRENT 1999-03-04 Active - Proposal to Strike off
SERVESMART LIMITED ROBERT BISHOP LIMITED Company Secretary 2017-06-04 CURRENT 1976-12-15 Active - Proposal to Strike off
SERVESMART LIMITED EYLES DEVELOPMENTS LIMITED Company Secretary 2014-02-24 CURRENT 2003-09-16 Dissolved 2018-06-05
SERVESMART LIMITED EYLES CONSTRUCTION LIMITED Company Secretary 2014-02-24 CURRENT 1995-08-30 Liquidation
SERVESMART LIMITED ISLE OF THANET INVESTMENTS LIMITED Company Secretary 2014-02-24 CURRENT 1996-10-28 Active
SERVESMART LIMITED VENTURE COMMUNICATIONS LIMITED Company Secretary 2013-08-21 CURRENT 2013-08-21 Active
SERVESMART LIMITED FREEMAN & MITCHELL HOLDINGS TWO LIMITED Company Secretary 2013-07-02 CURRENT 2013-07-02 Active
SERVESMART LIMITED PRO-ELEC LIMITED Company Secretary 2013-04-30 CURRENT 1992-05-07 Active
SERVESMART LIMITED MANGO ONE LIMITED Company Secretary 2012-10-22 CURRENT 2012-10-22 Active
SERVESMART LIMITED CHILHAM'S FUTURE DELIVERY BOARD LIMITED Company Secretary 2011-06-10 CURRENT 2007-04-13 Active
SERVESMART LIMITED IOT SCAFFOLDING LIMITED Company Secretary 2011-05-27 CURRENT 2003-09-16 Active - Proposal to Strike off
SERVESMART LIMITED HAMMER VALLEY FARM LIMITED Company Secretary 2011-05-05 CURRENT 2011-05-05 Active - Proposal to Strike off
SERVESMART LIMITED KERANTO PROPERTIES LIMITED Company Secretary 2011-04-27 CURRENT 2011-04-27 Active
SERVESMART LIMITED MILLFLASK LIMITED Company Secretary 2008-01-23 CURRENT 2007-10-02 Dissolved 2013-08-27
SERVESMART LIMITED NEW PERSPECTIVE DIGITAL PRINT LTD Company Secretary 2007-08-10 CURRENT 2007-08-10 Active
SERVESMART LIMITED CREATE-A-CARD LIMITED Company Secretary 2007-08-10 CURRENT 2007-08-10 Active
SERVESMART LIMITED JOURNEYBOOKS LIMITED Company Secretary 2007-08-10 CURRENT 2007-08-10 Active
SERVESMART LIMITED FLYING START PROJECT LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Active - Proposal to Strike off
SERVESMART LIMITED TECWOOD LIMITED Company Secretary 2006-05-02 CURRENT 2006-05-02 Dissolved 2018-05-01
SERVESMART LIMITED MOOTINVEST LIMITED Company Secretary 2006-03-22 CURRENT 2006-03-22 Active
SERVESMART LIMITED HARLEQUIN (SOUTH EAST) LIMITED Company Secretary 2006-01-10 CURRENT 2006-01-10 Dissolved 2014-02-04
SERVESMART LIMITED 1ST CLASS ENTERPRISES (UK) LTD Company Secretary 2005-11-22 CURRENT 1999-09-17 Active - Proposal to Strike off
SERVESMART LIMITED EXTRASEEK LIMITED Company Secretary 2005-07-01 CURRENT 2000-04-11 Dissolved 2016-07-26
SERVESMART LIMITED WISPAWAY LIMITED Company Secretary 2005-07-01 CURRENT 2005-07-01 Active - Proposal to Strike off
SERVESMART LIMITED EUROPERATIONS MANAGEMENT LIMITED Company Secretary 2004-06-29 CURRENT 2004-06-29 Active
SERVESMART LIMITED I D C WINDOWS LIMITED Company Secretary 2004-05-28 CURRENT 2004-05-28 Dissolved 2014-09-16
SERVESMART LIMITED RIVERMEDE DEVELOPMENTS LIMITED Company Secretary 2004-05-07 CURRENT 2004-04-29 Dissolved 2015-04-22
SERVESMART LIMITED ASHFORD CLEANING CONTRACTORS LIMITED Company Secretary 2003-04-23 CURRENT 2003-04-23 Active
SERVESMART LIMITED CAVE AUSTIN (BLACKHEATH) LIMITED Company Secretary 2002-10-08 CURRENT 2002-10-08 Dissolved 2016-02-06
SERVESMART LIMITED CONTACT SERVICE LIMITED Company Secretary 2002-07-27 CURRENT 2002-07-27 Active
SERVESMART LIMITED HARLEQUIN (KENT) LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-19 Dissolved 2014-02-04
SERVESMART LIMITED TRADEX PLUS LTD Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SERVESMART LIMITED FINALGOOD PROPERTY MANAGEMENT LIMITED Company Secretary 2001-02-26 CURRENT 1996-11-22 Active
LAURA BISHOP ROBERT BISHOP LIMITED Director 2018-01-03 CURRENT 1976-12-15 Active - Proposal to Strike off
ROBERT CHRISTOPHER BISHOP HATHEWOLDEN LIMITED Director 2012-09-07 CURRENT 1999-03-04 Active - Proposal to Strike off
ROBERT CHRISTOPHER BISHOP ROBERT BISHOP LIMITED Director 1993-07-28 CURRENT 1976-12-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-12-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14AP03Appointment of Mr Robert Christopher Bishop as company secretary on 2021-04-06
2021-04-14TM02Termination of appointment of Servesmart Limited on 2021-04-06
2021-03-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29PSC04Change of details for person with significant control
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES
2021-01-05PSC04Change of details for person with significant control
2021-01-04PSC04Change of details for Mrs Laura Bishop as a person with significant control on 2021-01-04
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2020-01-13CH01Director's details changed for Mrs Laura Bishop on 2020-01-13
2020-01-02CH04SECRETARY'S DETAILS CHNAGED FOR SERVESMART LIMITED on 2020-01-02
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/18 FROM Stourside Place Station Road Ashford TN23 1PP England
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08AP04Appointment of Servesmart Limited as company secretary on 2017-06-04
2017-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/17 FROM 1 the Grove Battle East Sussex TN33 0UN
2017-06-04TM02Termination of appointment of Kirk David Jones on 2017-06-04
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-09AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0128/12/14 ANNUAL RETURN FULL LIST
2015-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/14 FROM 38 Stirling Road St. Leonards-on-Sea East Sussex TN38 9NP
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-13AR0128/12/12 ANNUAL RETURN FULL LIST
2012-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-18AR0128/12/11 ANNUAL RETURN FULL LIST
2011-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/11 FROM C/O Centrix Solutions Ltd 81 High Street Battle East Sussex TN33 0AQ United Kingdom
2011-01-16AR0128/12/10 ANNUAL RETURN FULL LIST
2010-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-04-21RES15CHANGE OF NAME 19/03/2010
2010-04-21CERTNMCompany name changed ratio systems LIMITED\certificate issued on 21/04/10
2010-04-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-06RES15CHANGE OF NAME 19/03/2010
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM STOURSIDE PLACE STATION ROAD ASHFORD KENT TN23 1PP UK
2010-01-07AP01DIRECTOR APPOINTED MRS LAURA BISHOP
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KIRK JONES
2009-12-30AR0128/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK DAVID JONES / 28/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTOPHER BISHOP / 28/12/2009
2009-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 92 OSWALD BUILDING 374 QUEENSTOWN ROAD LONDON SW8 4PG
2009-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-22363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-23363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-04-18363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: HALDEN HOUSE HIGH HALDEN ASHFORD KENT. TN26 3BT
2006-01-26363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2006-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-13363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-07363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-02-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-04363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-08363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-01-25363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2001-01-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-25363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-20363sRETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS
1998-11-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-18288bDIRECTOR RESIGNED
1998-05-15288aNEW DIRECTOR APPOINTED
1998-01-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-06363sRETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS
1997-04-10CERTNMCOMPANY NAME CHANGED COMPUSELECT LIMITED CERTIFICATE ISSUED ON 11/04/97
1997-01-16363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-25363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-07CERTNMCOMPANY NAME CHANGED FIRM FOUNDATIONS INSURANCE SERVI CES LIMITED CERTIFICATE ISSUED ON 08/12/95
1995-12-05288DIRECTOR'S PARTICULARS CHANGED
1995-11-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-06288DIRECTOR RESIGNED
1994-12-21363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-15288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LIFEHOIST LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIFEHOIST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIFEHOIST LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIFEHOIST LTD

Intangible Assets
Patents
We have not found any records of LIFEHOIST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LIFEHOIST LTD
Trademarks
We have not found any records of LIFEHOIST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIFEHOIST LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LIFEHOIST LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LIFEHOIST LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIFEHOIST LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIFEHOIST LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.