Company NameLifespan UK Ltd
Company StatusDissolved
Company Number06204357
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Ann Louise Cosstick
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address10 Hodgson Crescent
Leeds
LS17 8PG
Director NameDavid John Cosstick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address10 Hodgson Crescent
Leeds
LS17 8PG
Secretary NameDavid John Cosstick
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hodgson Crescent
Leeds
LS17 8PG
Director NameBenjamin Wood
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleTutor
Correspondence Address64 Pageant Road
St Albans
AL1 1NH

Contact

Websitelifespanuk.com
Telephone0113 2938336
Telephone regionLeeds

Location

Registered Address12 Granby Road
Harrogate
HG1 4ST
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches5 other UK companies use this postal address

Shareholders

667 at £1David John Cosstick
66.70%
Ordinary
333 at £1Ann Louise Cosstick
33.30%
Ordinary

Financials

Year2014
Net Worth£178,577
Cash£161,099
Current Liabilities£31,642

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2017Final Gazette dissolved following liquidation (1 page)
12 December 2017Final Gazette dissolved following liquidation (1 page)
12 September 2017Return of final meeting in a members' voluntary winding up (11 pages)
12 September 2017Return of final meeting in a members' voluntary winding up (11 pages)
25 July 2017Liquidators' statement of receipts and payments to 1 June 2017 (9 pages)
25 July 2017Liquidators' statement of receipts and payments to 1 June 2017 (9 pages)
22 June 2016Registered office address changed from 10 Hodgson Crescent Leeds LS17 8PG to 12 Granby Road Harrogate HG1 4st on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from 10 Hodgson Crescent Leeds LS17 8PG to 12 Granby Road Harrogate HG1 4st on 22 June 2016 (2 pages)
20 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-02
(1 page)
20 June 2016Declaration of solvency (3 pages)
20 June 2016Appointment of a voluntary liquidator (1 page)
20 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-02
(1 page)
20 June 2016Appointment of a voluntary liquidator (1 page)
20 June 2016Declaration of solvency (3 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(5 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
14 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
14 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Director's details changed for Ann Louise Cosstick on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Ann Louise Cosstick on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Ann Louise Cosstick on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 May 2009Return made up to 05/04/09; full list of members (4 pages)
6 May 2009Return made up to 05/04/09; full list of members (4 pages)
3 February 2009Return made up to 05/04/08; full list of members; amend (10 pages)
3 February 2009Return made up to 05/04/08; full list of members; amend (10 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
26 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
6 May 2008Return made up to 05/04/08; full list of members (4 pages)
6 May 2008Return made up to 05/04/08; full list of members (4 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
5 April 2007Incorporation (14 pages)
5 April 2007Incorporation (14 pages)