Woodlesford
Leeds
LS26 8PS
Director Name | Mrs Ruth Lightburn |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(same day as company formation) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 17 Lichfield Way Brinsworth Rotherham South Yorkshire S60 5HB |
Secretary Name | Mr Campbell Gordon Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 New Farmers Hill Woodlesford Leeds LS26 8PS |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | lifestyle-leisure.com |
---|---|
Email address | [email protected] |
Telephone | 01827 717281 |
Telephone region | Tamworth |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Campbell Gordon Freeman 50.00% Ordinary |
---|---|
50 at £1 | Ruth Lightburn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,580 |
Cash | £488 |
Current Liabilities | £493,592 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
17 June 2013 | Delivered on: 18 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 May 2003 | Delivered on: 13 May 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 November 2002 | Delivered on: 6 November 2002 Satisfied on: 31 March 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
31 January 2018 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 31 January 2018 (2 pages) |
29 January 2018 | Resolutions
|
29 January 2018 | Statement of affairs (9 pages) |
29 January 2018 | Appointment of a voluntary liquidator (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
18 June 2013 | Registration of charge 045061710003 (26 pages) |
18 June 2013 | Registration of charge 045061710003 (26 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
14 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Ruth Lightburn on 8 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Campbell Gordon Freeman on 8 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Campbell Gordon Freeman on 8 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Ruth Lightburn on 8 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Campbell Gordon Freeman on 8 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Ruth Lightburn on 8 August 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
28 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
7 October 2004 | Return made up to 08/08/04; full list of members (7 pages) |
7 October 2004 | Return made up to 08/08/04; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
24 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
5 September 2002 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
5 September 2002 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
27 August 2002 | Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 August 2002 | Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Incorporation (15 pages) |
8 August 2002 | Incorporation (15 pages) |