Company NameLife And Limb Limited
Company StatusDissolved
Company NumberSC299828
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)
Previous NameLedge 932 Limited

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameKathryn Anne Holt
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(4 weeks after company formation)
Appointment Duration9 years, 1 month (closed 05 June 2015)
RolePersonal Trainer And Sports Th
Country of ResidenceUnited Kingdom
Correspondence Address3 St Nicholas Drive
Banchory
Kincardineshire
AB15 5YG
Scotland
Director NameMr Thor Andrew Holt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(4 weeks after company formation)
Appointment Duration9 years, 1 month (closed 05 June 2015)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address3 St Nicholas Drive
Banchory
Kincardineshire
AB15 5YG
Scotland
Secretary NameKathryn Anne Holt
NationalityBritish
StatusClosed
Appointed21 March 2008(1 year, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 05 June 2015)
RoleCompany Director
Correspondence Address3 St Nicholas Drive
Banchory
Kincardineshire
AB15 5YG
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressR & A House Blackburn Business Park, Woodburn Road
Blackburn
Aberdeen
AB21 0PS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch

Shareholders

1 at £1Kathryn Anne Holt
50.00%
Ordinary
1 at £1Thor Andrew Holt
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,062
Current Liabilities£4,605

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
28 January 2015Application to strike the company off the register (3 pages)
28 January 2015Application to strike the company off the register (3 pages)
15 December 2014Accounts made up to 31 March 2014 (6 pages)
15 December 2014Accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Registered office address changed from 3 st Nicholas Drive Banchory Kincardineshire AB15 5YG on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 3 st Nicholas Drive Banchory Kincardineshire AB15 5YG on 12 November 2012 (1 page)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Director's details changed for Kathryn Anne Holt on 29 March 2010 (2 pages)
19 May 2010Director's details changed for Kathryn Anne Holt on 29 March 2010 (2 pages)
19 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Thor Andrew Holt on 29 March 2010 (2 pages)
19 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Thor Andrew Holt on 29 March 2010 (2 pages)
13 April 2010Director's details changed for Kathryn Anne Holt on 31 March 2010 (3 pages)
13 April 2010Director's details changed for Kathryn Anne Holt on 31 March 2010 (3 pages)
13 April 2010Secretary's details changed for Kathryn Anne Holt on 31 March 2010 (3 pages)
13 April 2010Director's details changed for Thor Andrew Holt on 31 March 2010 (3 pages)
13 April 2010Secretary's details changed for Kathryn Anne Holt on 31 March 2010 (3 pages)
13 April 2010Director's details changed for Thor Andrew Holt on 31 March 2010 (3 pages)
17 March 2010Registered office address changed from 25 Craigton Drive Peterculter Aberdeenshire AB14 0SF on 17 March 2010 (3 pages)
17 March 2010Registered office address changed from 25 Craigton Drive Peterculter Aberdeenshire AB14 0SF on 17 March 2010 (3 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 June 2009Return made up to 29/03/09; full list of members (4 pages)
17 June 2009Return made up to 29/03/09; full list of members (4 pages)
5 February 2009Accounts made up to 31 March 2008 (1 page)
5 February 2009Accounts made up to 31 March 2008 (1 page)
4 April 2008Registered office changed on 04/04/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
4 April 2008Registered office changed on 04/04/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
3 April 2008Appointment terminated secretary ledingham chalmers LLP (1 page)
3 April 2008Secretary appointed kathryn anne holt (2 pages)
3 April 2008Appointment terminated secretary ledingham chalmers LLP (1 page)
3 April 2008Secretary appointed kathryn anne holt (2 pages)
2 April 2008Return made up to 29/03/08; full list of members (4 pages)
2 April 2008Return made up to 29/03/08; full list of members (4 pages)
14 January 2008Accounts made up to 31 March 2007 (4 pages)
14 January 2008Accounts made up to 31 March 2007 (4 pages)
5 April 2007Return made up to 29/03/07; full list of members (3 pages)
5 April 2007Return made up to 29/03/07; full list of members (3 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Ad 04/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 May 2006Ad 04/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 May 2006Director resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
3 May 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
2 May 2006Company name changed ledge 932 LIMITED\certificate issued on 02/05/06 (2 pages)
2 May 2006Company name changed ledge 932 LIMITED\certificate issued on 02/05/06 (2 pages)
29 March 2006Incorporation (25 pages)
29 March 2006Incorporation (25 pages)