Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

LYMA LIFE LIMITED

EDISON HOUSE, 223-231 OLD MARYLEBONE ROAD, LONDON, NW1 5QT,
Company Registration Number
10613047
Private Limited Company
Active

Company Overview

About Lyma Life Ltd
LYMA LIFE LIMITED was founded on 2017-02-10 and has its registered office in London. The organisation's status is listed as "Active". Lyma Life Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LYMA LIFE LIMITED
 
Legal Registered Office
EDISON HOUSE
223-231 OLD MARYLEBONE ROAD
LONDON
NW1 5QT
 
Previous Names
RGFSL LIMITED04/07/2017
Filing Information
Company Number 10613047
Company ID Number 10613047
Date formed 2017-02-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 10/03/2018
Type of accounts SMALL
Last Datalog update: 2023-10-08 03:29:05
Primary Source:Companies House
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 LYMA LIFE LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL BATEMAN
Director 2018-04-23
LUCY SARAH GOFF
Director 2017-02-10
SIMON ELLIOTT GOFF
Director 2018-04-23
NICHOLAS WARDEN
Director 2018-04-23
ASH WHITE
Director 2018-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL BATEMAN LUJOVIDA LIMITED Director 2016-04-12 CURRENT 2016-04-12 Liquidation
LUCY SARAH GOFF ZEDNEE INVESTMENTS LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
LUCY SARAH GOFF ZEDNEE LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
SIMON ELLIOTT GOFF EMTRAQ LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active - Proposal to Strike off
SIMON ELLIOTT GOFF ZEDNEE INVESTMENTS LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
SIMON ELLIOTT GOFF AQA TELECOM LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
SIMON ELLIOTT GOFF ZEDNEE LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
SIMON ELLIOTT GOFF GUARDPLUG LIMITED Director 2013-02-27 CURRENT 2013-02-27 Dissolved 2015-07-21
SIMON ELLIOTT GOFF BEMILO LIMITED Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2016-05-31
NICHOLAS WARDEN MASHTRAXX LIMITED Director 2017-10-20 CURRENT 2015-03-03 Active
NICHOLAS WARDEN FRUITION ACCOUNTANCY LIMITED Director 2015-09-28 CURRENT 2009-06-24 Active
NICHOLAS WARDEN TIME MACHINE CAPITAL LIMITED Director 2015-04-27 CURRENT 2015-02-24 Liquidation
NICHOLAS WARDEN HATCH OUTSOURCING LIMITED Director 2013-01-31 CURRENT 2007-09-13 Dissolved 2016-12-20
ASH WHITE WHITE & CO CLOTHING LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2018-05-22

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
2023-12-14APPOINTMENT TERMINATED, DIRECTOR SIMON ELLIOTT GOFF
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-03-07DIRECTOR APPOINTED MR ANDREW DANIEL WOLFSON
2023-01-31Particulars of variation of rights attached to shares
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-15Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/02/2023
2022-12-14Change of details for Mr Simon Goff as a person with significant control on 2022-11-15
2022-12-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY SARAH GOFF
2022-12-14Notification of Pembroke Vct Plc as a person with significant control on 2022-11-15
2022-12-14PSC02Notification of Pembroke Vct Plc as a person with significant control on 2022-11-15
2022-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY SARAH GOFF
2022-12-14PSC04Change of details for Mr Simon Goff as a person with significant control on 2022-11-15
2022-11-17Change of share class name or designation
2022-11-17Change of share class name or designation
2022-11-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-11-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-11-17Memorandum articles filed
2022-11-17Memorandum articles filed
2022-11-17MEM/ARTSARTICLES OF ASSOCIATION
2022-11-17RES12Resolution of varying share rights or name
2022-11-17SH08Change of share class name or designation
2022-11-16Resolutions passed:<ul><li>Resolution 31/10/2022</ul>
2022-11-16Resolutions passed:<ul><li>Resolution 31/10/2022</ul>
2022-11-16Resolutions passed:<ul><li>Resolution Class consent to variation of rights 31/10/2022</ul>
2022-11-16Resolutions passed:<ul><li>Resolution Class consent to variation of rights 31/10/2022</ul>
2022-11-16Resolutions passed:<ul><li>Resolution Variation, modification or arbogation of rights 14/11/2022</ul>
2022-11-16Resolutions passed:<ul><li>Resolution Variation, modification or arbogation of rights 14/11/2022</ul>
2022-11-16Particulars of variation of rights attached to shares
2022-11-16Particulars of variation of rights attached to shares
2022-11-16SH10Particulars of variation of rights attached to shares
2022-11-16RES13Resolutions passed:
  • 31/10/2022
2022-11-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-11-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-11-14Solvency Statement dated 14/11/22
2022-11-14Solvency Statement dated 14/11/22
2022-11-14Statement by Directors
2022-11-14Statement by Directors
2022-11-14Statement of capital on GBP 107.67
2022-11-14Statement of capital on GBP 107.67
2022-11-14SH19Statement of capital on 2022-11-14 GBP 107.67
2022-11-14SH20Statement by Directors
2022-11-14CAP-SSSolvency Statement dated 14/11/22
2022-11-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-09-22RP04SH01Second filing of capital allotment of shares GBP300,107.67
2021-09-16SH0131/08/21 STATEMENT OF CAPITAL GBP 300108.67
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES WARDEN
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM 93-95 Gloucester Place Marylebone London W1U 6JQ United Kingdom
2021-01-21RP04SH01Second filing of capital allotment of shares GBP300,069
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-10-07SH0122/09/20 STATEMENT OF CAPITAL GBP 300106.67
2020-09-22SH0118/09/20 STATEMENT OF CAPITAL GBP 300100
2020-06-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GOFF
2020-06-10PSC09Withdrawal of a person with significant control statement on 2020-06-10
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ZURHEIDE-BALS
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-10-10SH0131/08/19 STATEMENT OF CAPITAL GBP 300098
2019-10-01AA01Previous accounting period shortened from 28/02/19 TO 31/12/18
2019-06-19AP01DIRECTOR APPOINTED CLAIRE ZURHEIDE-BALS
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ASH WHITE
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG England
2019-03-13PSC08Notification of a person with significant control statement
2019-03-12PSC07CESSATION OF LUCY SARAH GOFF AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BATEMAN
2019-02-22SH0119/12/18 STATEMENT OF CAPITAL GBP 300097
2019-01-03SH02Sub-division of shares on 2018-11-20
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 106130470001
2018-05-03PSC04Change of details for Mrs Lucy Sarah Goff as a person with significant control on 2018-04-23
2018-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL BATEMAN
2018-04-26SH0123/04/18 STATEMENT OF CAPITAL GBP 300069
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 69
2018-04-26SH0123/04/18 STATEMENT OF CAPITAL GBP 69
2018-04-26AP01DIRECTOR APPOINTED MR RUSSELL BATEMAN
2018-04-26AP01DIRECTOR APPOINTED MR SIMON ELLIOTT GOFF
2018-04-26AP01DIRECTOR APPOINTED MR NICHOLAS WARDEN
2018-04-26AP01DIRECTOR APPOINTED MR ASH WHITE
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2017-07-04RES15CHANGE OF COMPANY NAME 22/06/19
2017-07-04CERTNMCOMPANY NAME CHANGED RGFSL LIMITED CERTIFICATE ISSUED ON 04/07/17
2017-06-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-10NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20420 - Manufacture of perfumes and toilet preparations

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets



Licences & Regulatory approval
We could not find any licences issued to LYMA LIFE LIMITED 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 LYMA LIFE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LYMA LIFE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-02-28
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LYMA LIFE LIMITED

Intangible Assets
Patents
We have not found any records of LYMA LIFE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYMA LIFE LIMITED
Trademarks

Trademark applications by LYMA LIFE LIMITED

LYMA LIFE LIMITED is the Original Applicant for the trademark LYMA ™ (88585982) through the USPTO on the 2019-08-20
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for LYMA LIFE LIMITED. 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 (20420 - Manufacture of perfumes and toilet preparations) as LYMA LIFE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LYMA LIFE LIMITED 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.
Import/Export of Goods
Goods imported/exported by LYMA LIFE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0074191000Chain and parts thereof, of copper (excl. watch chains, necklace chains and the like)
2018-09-0074191000Chain and parts thereof, of copper (excl. watch chains, necklace chains and the like)
2018-09-0074199990Articles of copper, n.e.s.
2018-09-0074199990Articles of copper, n.e.s.
2018-08-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2018-08-0074181090Table, kitchen or other household articles and parts thereof, of copper; pot scourers and scouring or polishing pads, gloves and the like, of copper (excl. non-electric cooking and heating appliances, cans, boxes and similar containers of heading 7419, articles of the nature of a work implement, articles of cutlery, spoons, ladles, etc., ornamental articles and sanitary ware)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYMA LIFE LIMITED 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 LYMA LIFE LIMITED 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.