Life X Work Limited

  • Active
  • Incorporated on 10 Jun 2002

Reg Address: The Green House, 41 St Bernards Crescent, Edinburgh EH4 1NR

Company Classifications:
70229 - Management consultancy activities other than financial management


  • Summary The company with name "Life X Work Limited" is a ltd and located in The Green House, 41 St Bernards Crescent, Edinburgh EH4 1NR. Life X Work Limited is currently in active status and it was incorporated on 10 Jun 2002 (22 years 3 months 11 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Life X Work Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Patrick Boxall Secretary 19 Jun 2007 - Active
2 Jenny Campbell Director 10 Jun 2002 British Active
3 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 10 Jun 2002 - Resigned
19 Jun 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Jenny Campbell
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Right To Appoint And Remove Directors As Firm
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Life X Work Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 9 Jun 2022 Download PDF
3 Pages
2 Confirmation Statement - No Updates 2 Aug 2021 Download PDF
3 Accounts - Total Exemption Full 29 Mar 2021 Download PDF
4 Confirmation Statement - No Updates 11 Aug 2020 Download PDF
3 Pages
5 Accounts - Total Exemption Full 19 Dec 2019 Download PDF
8 Pages
6 Confirmation Statement - No Updates 29 May 2019 Download PDF
3 Pages
7 Accounts - Total Exemption Full 20 Dec 2018 Download PDF
8 Pages
8 Confirmation Statement - No Updates 3 Jul 2018 Download PDF
3 Pages
9 Persons With Significant Control - Notification Of A Person With Significant Control 15 May 2018 Download PDF
2 Pages
10 Accounts - Total Exemption Full 18 Dec 2017 Download PDF
8 Pages
11 Gazette - Filings Brought Up To Date 13 Sep 2017 Download PDF
1 Pages
12 Confirmation Statement - No Updates 12 Sep 2017 Download PDF
3 Pages
13 Gazette - Notice Compulsory 5 Sep 2017 Download PDF
1 Pages
14 Accounts - Total Exemption Small 1 Dec 2016 Download PDF
6 Pages
15 Officers - Change Person Director Company With Change Date 19 Sep 2016 Download PDF
2 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 19 Sep 2016 Download PDF
6 Pages
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Jun 2016 Download PDF
7 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 5 Aug 2015 Download PDF
3 Pages
19 Accounts - Total Exemption Small 9 Jun 2015 Download PDF
6 Pages
20 Accounts - Total Exemption Small 16 Dec 2014 Download PDF
3 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2014 Download PDF
3 Pages
22 Accounts - Total Exemption Small 31 Dec 2013 Download PDF
5 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 22 Aug 2013 Download PDF
3 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 3 Apr 2013 Download PDF
3 Pages
25 Accounts - Total Exemption Small 3 Jan 2013 Download PDF
5 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 26 Jul 2012 Download PDF
3 Pages
27 Accounts - Total Exemption Small 7 Oct 2011 Download PDF
5 Pages
28 Accounts - Total Exemption Small 30 Dec 2010 Download PDF
5 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 18 Aug 2010 Download PDF
3 Pages
30 Officers - Change Person Secretary Company With Change Date 18 Aug 2010 Download PDF
1 Pages
31 Officers - Change Person Director Company With Change Date 18 Aug 2010 Download PDF
2 Pages
32 Accounts - Total Exemption Small 29 Jan 2010 Download PDF
4 Pages
33 Annual Return - Legacy 8 Jun 2009 Download PDF
3 Pages
34 Accounts - Total Exemption Small 30 Jan 2009 Download PDF
4 Pages
35 Annual Return - Legacy 23 Jul 2008 Download PDF
3 Pages
36 Accounts - Total Exemption Small 19 Mar 2008 Download PDF
6 Pages
37 Officers - Legacy 14 Aug 2007 Download PDF
1 Pages
38 Address - Legacy 14 Aug 2007 Download PDF
1 Pages
39 Annual Return - Legacy 14 Aug 2007 Download PDF
6 Pages
40 Officers - Legacy 14 Aug 2007 Download PDF
3 Pages
41 Accounts - Total Exemption Full 1 Feb 2007 Download PDF
9 Pages
42 Annual Return - Legacy 13 Jul 2006 Download PDF
5 Pages
43 Accounts - Total Exemption Small 2 Feb 2006 Download PDF
4 Pages
44 Accounts - Legacy 20 Sep 2005 Download PDF
1 Pages
45 Annual Return - Legacy 8 Jul 2005 Download PDF
6 Pages
46 Accounts - Total Exemption Small 16 Jun 2005 Download PDF
5 Pages
47 Resolution 3 Nov 2004 Download PDF
48 Resolution 3 Nov 2004 Download PDF
1 Pages
49 Resolution 3 Nov 2004 Download PDF
50 Annual Return - Legacy 16 Jul 2004 Download PDF
4 Pages
51 Accounts - Total Exemption Full 6 Apr 2004 Download PDF
10 Pages
52 Annual Return - Legacy 10 Jul 2003 Download PDF
6 Pages
53 Incorporation - Company 10 Jun 2002 Download PDF
21 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Resilience Engine Limited
Mutual People: Jenny Campbell
Active