Company NameLife Changing Ministries Trading Limited
Company StatusDissolved
Company Number04607412
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 December 2002(21 years, 4 months ago)
Dissolution Date20 August 2019 (4 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameRev David Philip Griffiths
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(same day as company formation)
RoleChristian Minister
Country of ResidenceUnited Kingdom
Correspondence Address25 George Street
Whithorn
Newton Stewart
DG8 8NS
Scotland
Director NameElspeth Margaret Lindsay Griffiths
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(same day as company formation)
RoleCollege Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address25 George Street
Whithorn
Newton Stewart
DG8 8NS
Scotland
Secretary NameRev David Philip Griffiths
NationalityBritish
StatusClosed
Appointed03 December 2002(same day as company formation)
RoleChristian Minister
Country of ResidenceUnited Kingdom
Correspondence Address25 George Street
Whithorn
Newton Stewart
DG8 8NS
Scotland
Director NameMrs Marjorie Beynon
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 20 August 2019)
RoleChristian Minister
Country of ResidenceWales
Correspondence Address21a Kensington Avenue
Old Colwyn
Colwyn Bay
Conwy
LL29 9SP
Wales
Director NameSheila Standish
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Marina Drive
Upton
Chester
CH2 1RJ
Wales
Director NameMargaret Dransfield
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleCompany Chairman
Country of ResidenceWales
Correspondence Address9 Colwyn Crescent
Rhos On Sea
Colwyn Bay
Conwy
LL28 4RG
Wales
Director NameMr Clive Stanley Bate
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 2018)
RoleEvangelist
Country of ResidenceWales
Correspondence Address10 St Hilary Court
Cardiff
CF5 5EF
Wales
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Telephone01492 544394
Telephone regionColwyn Bay

Location

Registered Address25 George Street
Whithorn
Newton Stewart
Wigtownshire
DG8 8NS
Scotland
ConstituencyDumfries and Galloway
WardMid Galloway

Financials

Year2014
Turnover£622
Net Worth-£352
Cash£5
Current Liabilities£357

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
28 May 2019Application to strike the company off the register (3 pages)
14 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
21 November 2018Registered office address changed from Holton House 50 Holton Road Barry CF63 4HE United Kingdom to 25 George Street Whithorn Newton Stewart Wigtownshire DG8 8NS on 21 November 2018 (1 page)
20 November 2018Termination of appointment of Clive Stanley Bate as a director on 16 November 2018 (1 page)
12 October 2018Director's details changed for Elspeth Margaret Lindsay Griffiths on 6 April 2018 (2 pages)
12 October 2018Secretary's details changed for Reverend David Philip Griffiths on 6 April 2018 (1 page)
12 October 2018Director's details changed for Reverend David Philip Griffiths on 6 April 2018 (2 pages)
23 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 March 2018Registered office address changed from 9 Colwyn Crescent Rhos on Sea Colwyn Bay Clwyd LL28 4RG Wales to Holton House 50 Holton Road Barry CF63 4HE on 19 March 2018 (1 page)
30 January 2018Termination of appointment of Margaret Dransfield as a director on 10 January 2018 (1 page)
30 January 2018Termination of appointment of Margaret Dransfield as a director on 10 January 2018 (1 page)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 January 2017Secretary's details changed for Reverend David Philip Griffiths on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Reverend David Philip Griffiths on 10 January 2017 (1 page)
10 January 2017Director's details changed for Elspeth Margaret Lindsay Griffiths on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Reverend David Philip Griffiths on 10 January 2017 (2 pages)
10 January 2017Appointment of Mr Clive Stanley Bate as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mrs Marjorie Beynon as a director on 1 January 2017 (2 pages)
10 January 2017Director's details changed for Margaret Dransfield on 10 January 2017 (2 pages)
10 January 2017Appointment of Mrs Marjorie Beynon as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Clive Stanley Bate as a director on 1 January 2017 (2 pages)
10 January 2017Director's details changed for Elspeth Margaret Lindsay Griffiths on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Reverend David Philip Griffiths on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Margaret Dransfield on 10 January 2017 (2 pages)
12 December 2016Confirmation statement made on 12 December 2016 with no updates (3 pages)
12 December 2016Confirmation statement made on 12 December 2016 with no updates (3 pages)
7 December 2016Confirmation statement made on 3 December 2016 with updates (4 pages)
7 December 2016Confirmation statement made on 3 December 2016 with updates (4 pages)
26 March 2016Registered office address changed from 3 Colwyn Crescent Rhos on Sea Conwy LL28 4RG to 9 Colwyn Crescent Rhos on Sea Colwyn Bay Clwyd LL28 4RG on 26 March 2016 (1 page)
26 March 2016Registered office address changed from 3 Colwyn Crescent Rhos on Sea Conwy LL28 4RG to 9 Colwyn Crescent Rhos on Sea Colwyn Bay Clwyd LL28 4RG on 26 March 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 December 2015Annual return made up to 3 December 2015 no member list (5 pages)
23 December 2015Annual return made up to 3 December 2015 no member list (5 pages)
23 December 2015Annual return made up to 3 December 2015 no member list (5 pages)
9 June 2015Director's details changed for Margaret Dransfield on 9 June 2015 (2 pages)
9 June 2015Annual return made up to 3 December 2014 no member list (6 pages)
9 June 2015Termination of appointment of Sheila Standish as a director on 9 June 2015 (1 page)
9 June 2015Annual return made up to 3 December 2014 no member list (6 pages)
9 June 2015Director's details changed for Margaret Dransfield on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Margaret Dransfield on 9 June 2015 (2 pages)
9 June 2015Annual return made up to 3 December 2014 no member list (6 pages)
9 June 2015Termination of appointment of Sheila Standish as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Sheila Standish as a director on 9 June 2015 (1 page)
27 March 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
27 March 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
5 January 2015Register(s) moved to registered office address 3 Colwyn Crescent Rhos on Sea Conwy LL28 4RG (1 page)
5 January 2015Annual return made up to 23 April 2014 no member list (6 pages)
5 January 2015Annual return made up to 23 April 2014 no member list (6 pages)
5 January 2015Register(s) moved to registered office address 3 Colwyn Crescent Rhos on Sea Conwy LL28 4RG (1 page)
19 February 2014Director's details changed for Margaret Dransfield on 1 January 2013 (2 pages)
19 February 2014Director's details changed for Elspeth Margaret Lindsay Griffiths on 1 January 2013 (2 pages)
19 February 2014Director's details changed for Margaret Dransfield on 1 January 2013 (2 pages)
19 February 2014Register inspection address has been changed from Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ England (1 page)
19 February 2014Annual return made up to 3 December 2013 no member list (6 pages)
19 February 2014Director's details changed for Sheila Standish on 1 January 2013 (2 pages)
19 February 2014Annual return made up to 3 December 2013 no member list (6 pages)
19 February 2014Annual return made up to 3 December 2013 no member list (6 pages)
19 February 2014Director's details changed for Sheila Standish on 1 January 2013 (2 pages)
19 February 2014Director's details changed for Elspeth Margaret Lindsay Griffiths on 1 January 2013 (2 pages)
19 February 2014Director's details changed for Margaret Dransfield on 1 January 2013 (2 pages)
19 February 2014Director's details changed for Reverend David Philip Griffiths on 1 January 2013 (2 pages)
19 February 2014Director's details changed for Reverend David Philip Griffiths on 1 January 2013 (2 pages)
19 February 2014Register inspection address has been changed from Djh Accountants Limited Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ England (1 page)
19 February 2014Director's details changed for Sheila Standish on 1 January 2013 (2 pages)
19 February 2014Director's details changed for Reverend David Philip Griffiths on 1 January 2013 (2 pages)
19 February 2014Director's details changed for Elspeth Margaret Lindsay Griffiths on 1 January 2013 (2 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
8 January 2013Annual return made up to 3 December 2012 no member list (6 pages)
8 January 2013Annual return made up to 3 December 2012 no member list (6 pages)
8 January 2013Annual return made up to 3 December 2012 no member list (6 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 December 2011Annual return made up to 3 December 2011 no member list (6 pages)
15 December 2011Annual return made up to 3 December 2011 no member list (6 pages)
15 December 2011Annual return made up to 3 December 2011 no member list (6 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 December 2010Annual return made up to 3 December 2010 no member list (6 pages)
16 December 2010Annual return made up to 3 December 2010 no member list (6 pages)
16 December 2010Annual return made up to 3 December 2010 no member list (6 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 December 2009Annual return made up to 3 December 2009 no member list (5 pages)
17 December 2009Annual return made up to 3 December 2009 no member list (5 pages)
17 December 2009Annual return made up to 3 December 2009 no member list (5 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Register inspection address has been changed (1 page)
27 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 December 2008Annual return made up to 03/12/08 (5 pages)
15 December 2008Annual return made up to 03/12/08 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 January 2008Annual return made up to 03/12/07 (5 pages)
2 January 2008Annual return made up to 03/12/07 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 December 2006Annual return made up to 03/12/06 (5 pages)
12 December 2006Annual return made up to 03/12/06 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 December 2005Annual return made up to 03/12/05 (5 pages)
8 December 2005Annual return made up to 03/12/05 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 January 2005Annual return made up to 03/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 January 2005Annual return made up to 03/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 February 2004Annual return made up to 03/12/03 (5 pages)
24 February 2004Annual return made up to 03/12/03 (5 pages)
28 January 2004Director's particulars changed (1 page)
28 January 2004Secretary's particulars changed;director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
28 January 2004Secretary's particulars changed;director's particulars changed (1 page)
19 November 2003Registered office changed on 19/11/03 from: 65 gronant road prestatyn denbighshire L19 9LU (1 page)
19 November 2003Registered office changed on 19/11/03 from: 65 gronant road prestatyn denbighshire L19 9LU (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
3 December 2002Incorporation (26 pages)
3 December 2002Incorporation (26 pages)