Company NameYour Lives UK Limited
Company StatusDissolved
Company Number07628112
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 10 months ago)
Dissolution Date21 November 2023 (4 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMartyn Leonard Narine-Sammy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address650 Anlaby Road
Hull
East Yorkshire
HU3 6UU
Director NameMrs Lisa Jayne Wright
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address650 Anlaby Road
Hull
East Yorkshire
HU3 6UU
Director NameWendy Bishop
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceHull
Correspondence Address650 Anlaby Road
Hull
East Yorkshire
HU3 6UU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameHelene Alicia March
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address650 Anlaby Road
Hull
East Yorkshire
HU3 6UU

Location

Registered Address650 Anlaby Road
Kingston Upon Hull
East Yorkshire
HU3 6UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£22,018
Cash£19,956
Current Liabilities£11,978

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 May 2023Voluntary strike-off action has been suspended (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
12 April 2023Application to strike the company off the register (1 page)
24 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
11 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
18 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
15 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 300
(5 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 300
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 300
(5 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 300
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
(5 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 September 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 300
(4 pages)
12 September 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 300
(4 pages)
11 September 2013Purchase of own shares. (3 pages)
11 September 2013Purchase of own shares. (3 pages)
3 September 2013Termination of appointment of Helene March as a director (1 page)
3 September 2013Termination of appointment of Helene March as a director (1 page)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
30 May 2012Resolutions
  • RES13 ‐ Increase auth share cap 01/05/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 May 2012Resolutions
  • RES13 ‐ Increase auth share cap 01/05/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 January 2012Termination of appointment of Wendy Bishop as a director (2 pages)
12 January 2012Termination of appointment of Wendy Bishop as a director (2 pages)
25 May 2011Appointment of Martyn Leonard Narine-Sammy as a director (3 pages)
25 May 2011Appointment of Lisa Jayne Wright as a director (3 pages)
25 May 2011Appointment of Wendy Bishop as a director (2 pages)
25 May 2011Appointment of Martyn Leonard Narine-Sammy as a director (3 pages)
25 May 2011Appointment of Helene Alicia March as a director (3 pages)
25 May 2011Appointment of Wendy Bishop as a director (2 pages)
25 May 2011Appointment of Lisa Jayne Wright as a director (3 pages)
25 May 2011Appointment of Helene Alicia March as a director (3 pages)
24 May 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 99
(4 pages)
24 May 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 99
(4 pages)
12 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)