Company NameDatalifeline Europe Limited
DirectorChristine York
Company StatusActive
Company Number07027655
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Christine York
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(1 year, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrainger Suite / Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMr John England
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Westby Close
Blackpool
Lancashire
FY4 5LW
Director NameMr Michael Anthony Trembath
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Netherwitton Way
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RP

Contact

Websiteadsl4home.co.uk

Location

Registered AddressGrainger Suite / Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Christine York
100.00%
Ordinary

Financials

Year2014
Net Worth£4,701
Cash£230
Current Liabilities£190,755

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

26 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 30 September 2022 (5 pages)
18 November 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 30 September 2021 (5 pages)
30 September 2021Micro company accounts made up to 30 September 2020 (5 pages)
28 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
15 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
13 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 December 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
30 October 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 October 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Registered office address changed from Jc1 Jupiter Centre Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Jc1 Jupiter Centre Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2TA United Kingdom on 18 October 2013 (1 page)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2011Appointment of Ms Christine York as a director (2 pages)
22 June 2011Appointment of Ms Christine York as a director (2 pages)
20 June 2011Termination of appointment of Michael Trembath as a director (1 page)
20 June 2011Termination of appointment of Michael Trembath as a director (1 page)
17 February 2011Registered office address changed from Unit a2 Marquis Court Team Vally Trading Estate Gateshead Tyne and Wear NE11 0RU on 17 February 2011 (1 page)
17 February 2011Registered office address changed from Unit a2 Marquis Court Team Vally Trading Estate Gateshead Tyne and Wear NE11 0RU on 17 February 2011 (1 page)
19 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for Mr Michael Trembath on 23 September 2010 (2 pages)
19 October 2010Director's details changed for Mr Michael Trembath on 23 September 2010 (2 pages)
19 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
12 October 2009Registered office address changed from Accountants 12 Westby Close Blackpool Lancashire FY4 5LW United Kingdom on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Accountants 12 Westby Close Blackpool Lancashire FY4 5LW United Kingdom on 12 October 2009 (1 page)
24 September 2009Director appointed mr michael trembath (1 page)
24 September 2009Director appointed mr michael trembath (1 page)
24 September 2009Appointment terminated director john england (1 page)
24 September 2009Appointment terminated director john england (1 page)
23 September 2009Incorporation (14 pages)
23 September 2009Incorporation (14 pages)