Company NameDan Fallon Pt Limited
DirectorDaniel Edward Fallon
Company StatusActive
Company Number09010481
CategoryPrivate Limited Company
Incorporation Date24 April 2014(9 years, 12 months ago)
Previous NameThe Lifelong Workshops Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Director

Director NameMr Daniel Edward Fallon
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleHealth And Wellbeing
Country of ResidenceEngland
Correspondence AddressOffice F1, Beverley Enterprise Centre Beck View Ro
Beverley
East Riding Of Yorkshire
HU17 0JT

Location

Registered AddressOffice F1, Beverley Enterprise Centre
Beck View Road
Beverley
East Riding Of Yorkshire
HU17 0JT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
18 March 2023Previous accounting period shortened from 27 April 2023 to 31 October 2022 (1 page)
18 March 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
28 April 2022Registered office address changed from 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Yorkshire HU17 9FS United Kingdom to Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT on 28 April 2022 (1 page)
25 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
30 November 2021Company name changed the lifelong workshops LIMITED\certificate issued on 30/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-29
(3 pages)
26 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
28 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
26 January 2020Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
25 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
6 March 2019Registered office address changed from 14-16 George Street Cottingham Hull East Riding of Yorkshire HU16 5QP United Kingdom to 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Yorkshire HU17 9FS on 6 March 2019 (1 page)
23 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
28 November 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
28 November 2018Registered office address changed from Suite 1 Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to 14-16 George Street Cottingham Hull East Riding of Yorkshire HU16 5QP on 28 November 2018 (1 page)
29 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 September 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-09-22
  • GBP 10,000
(7 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
22 September 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-09-22
  • GBP 10,000
(7 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
21 September 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 10,000
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 10,000
(3 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016Change of share class name or designation (2 pages)
30 August 2016Change of share class name or designation (2 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
21 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
12 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6
(4 pages)
6 May 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN England to Suite 1 Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN England to Suite 1 Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN England to Suite 1 Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 6 May 2015 (1 page)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6
(4 pages)
7 August 2014Registered office address changed from 20 Stonebridge Avenue Hull HU9 5AY United Kingdom to 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 20 Stonebridge Avenue Hull HU9 5AY United Kingdom to 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 20 Stonebridge Avenue Hull HU9 5AY United Kingdom to 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN on 7 August 2014 (1 page)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)