Company NameLifewrite Publishing Limited
Company StatusDissolved
Company Number05010004
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Kirsty Collinson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllerton House 75 Allerton Hill
Chapel Allerton
Leeds
West Yorkshire
LS7 3QB
Director NameMrs Rebecca Louise Oliver
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllerton House 75 Allerton Hill
Chapel Allerton
Leeds
West Yorkshire
LS7 3QB
Secretary NameMrs Rebecca Louise Oliver
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllerton House 75 Allerton Hill
Leeds
West Yorkshire
LS7 3QB

Location

Registered AddressAllerton House 75 Allerton Hill
Chapel Allerton
Leeds
West Yorkshire
LS7 3QB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

4.5k at £0.01Kirsty Collinson
50.00%
Ordinary
4.5k at £0.01Rebecca Oliver
50.00%
Ordinary

Financials

Year2014
Net Worth£90
Current Liabilities£79,657

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
18 September 2014Application to strike the company off the register (3 pages)
18 September 2014Application to strike the company off the register (3 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 90
(4 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 90
(4 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 90
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 February 2010Director's details changed for Mrs Rebecca Louise Oliver on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Kirsty Collinson on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Mrs Rebecca Louise Oliver on 1 February 2010 (1 page)
1 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Kirsty Collinson on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Rebecca Louise Oliver on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Kirsty Collinson on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Mrs Rebecca Louise Oliver on 1 February 2010 (1 page)
1 February 2010Director's details changed for Mrs Rebecca Louise Oliver on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Mrs Rebecca Louise Oliver on 1 February 2010 (1 page)
1 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 February 2009Director and secretary's change of particulars / rebecca oliver / 09/08/2008 (2 pages)
3 February 2009Director and secretary's change of particulars / rebecca oliver / 09/08/2008 (2 pages)
22 January 2009Return made up to 08/01/09; full list of members (4 pages)
22 January 2009Return made up to 08/01/09; full list of members (4 pages)
20 January 2009Director and secretary's change of particulars / rebecca jordan / 09/08/2008 (2 pages)
20 January 2009Director and secretary's change of particulars / rebecca jordan / 09/08/2008 (2 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 March 2008Director's change of particulars / kirsty collinson / 21/01/2008 (1 page)
20 March 2008Director's change of particulars / kirsty collinson / 21/01/2008 (1 page)
19 February 2008Return made up to 08/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2008Return made up to 08/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
22 January 2007Return made up to 08/01/07; full list of members (7 pages)
22 January 2007Return made up to 08/01/07; full list of members (7 pages)
1 November 2006Accounts made up to 31 December 2005 (6 pages)
1 November 2006Accounts made up to 31 December 2005 (6 pages)
3 January 2006Return made up to 08/01/06; full list of members (7 pages)
3 January 2006Return made up to 08/01/06; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 March 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
29 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
24 August 2004Registered office changed on 24/08/04 from: 60 green lane leeds west yorkshire LS6 4JP (1 page)
24 August 2004Registered office changed on 24/08/04 from: 60 green lane leeds west yorkshire LS6 4JP (1 page)
7 June 2004Ad 14/01/04--------- £ si [email protected] (2 pages)
7 June 2004Statement of affairs (25 pages)
7 June 2004Statement of affairs (25 pages)
7 June 2004Ad 14/01/04--------- £ si [email protected] (2 pages)
8 January 2004Incorporation (16 pages)
8 January 2004Incorporation (16 pages)