Leeds
LS17 8PG
Director Name | David John Cosstick |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(same day as company formation) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hodgson Crescent Leeds LS17 8PG |
Secretary Name | David John Cosstick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hodgson Crescent Leeds LS17 8PG |
Director Name | Benjamin Wood |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Tutor |
Correspondence Address | 64 Pageant Road St Albans AL1 1NH |
Website | lifespanuk.com |
---|---|
Telephone | 0113 2938336 |
Telephone region | Leeds |
Registered Address | 12 Granby Road Harrogate HG1 4ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | 5 other UK companies use this postal address |
667 at £1 | David John Cosstick 66.70% Ordinary |
---|---|
333 at £1 | Ann Louise Cosstick 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,577 |
Cash | £161,099 |
Current Liabilities | £31,642 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved following liquidation (1 page) |
12 September 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
12 September 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
25 July 2017 | Liquidators' statement of receipts and payments to 1 June 2017 (9 pages) |
25 July 2017 | Liquidators' statement of receipts and payments to 1 June 2017 (9 pages) |
22 June 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
20 June 2016 | Declaration of solvency (3 pages) |
20 June 2016 | Appointment of a voluntary liquidator (1 page) |
20 June 2016 | Resolutions
|
20 June 2016 | Appointment of a voluntary liquidator (1 page) |
20 June 2016 | Declaration of solvency (3 pages) |
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 April 2010 | Director's details changed for Ann Louise Cosstick on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Ann Louise Cosstick on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Ann Louise Cosstick on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
3 February 2009 | Return made up to 05/04/08; full list of members; amend (10 pages) |
3 February 2009 | Return made up to 05/04/08; full list of members; amend (10 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
26 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
6 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
5 April 2007 | Incorporation (14 pages) |
5 April 2007 | Incorporation (14 pages) |