Kilmarnock
KA1 2BT
Scotland
Secretary Name | Sharon Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2008(same day as company formation) |
Role | Buyer |
Correspondence Address | 59 Congleton Road Talke Stoke-On-Trent ST7 1ND |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bodymindenergetics.com |
---|
Registered Address | 11 Portland Road Kilmarnock KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39 |
Current Liabilities | £17,577 |
Latest Accounts | 27 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 22 September 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 25 September |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
8 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
21 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2023 | Previous accounting period shortened from 26 September 2022 to 25 September 2022 (1 page) |
12 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 27 September 2021 (6 pages) |
20 September 2022 | Previous accounting period shortened from 27 September 2021 to 26 September 2021 (1 page) |
1 June 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 27 September 2020 (6 pages) |
11 May 2021 | Resolutions
|
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
9 April 2021 | Change of details for Mr Alan Robert Lee as a person with significant control on 9 April 2021 (2 pages) |
9 April 2021 | Secretary's details changed for Sharon Lee on 9 April 2021 (1 page) |
9 April 2021 | Director's details changed for Mr Alan Robert Lee on 9 April 2021 (2 pages) |
5 January 2021 | Previous accounting period extended from 27 March 2020 to 27 September 2020 (1 page) |
5 January 2021 | Director's details changed for Mr Alan Robert Lee on 5 January 2021 (2 pages) |
5 January 2021 | Change of details for Mr Alan Robert Lee as a person with significant control on 5 January 2021 (2 pages) |
5 January 2021 | Registered office address changed from 64 Hunters Avenue Prestwick Ayr KA8 9HS to 11 Portland Road Kilmarnock KA1 2BT on 5 January 2021 (1 page) |
5 January 2021 | Secretary's details changed for Sharon Lee on 5 January 2021 (1 page) |
28 April 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
20 March 2020 | Micro company accounts made up to 28 March 2019 (6 pages) |
23 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
1 May 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
24 December 2018 | Micro company accounts made up to 28 March 2018 (5 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
27 December 2017 | Micro company accounts made up to 28 March 2017 (6 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 28 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 28 March 2016 (8 pages) |
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
18 January 2016 | Total exemption small company accounts made up to 28 March 2015 (8 pages) |
18 January 2016 | Total exemption small company accounts made up to 28 March 2015 (8 pages) |
29 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
13 February 2015 | Total exemption small company accounts made up to 29 March 2014 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 29 March 2014 (7 pages) |
29 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
21 July 2014 | Company name changed body mind energetics LTD.\certificate issued on 21/07/14 (3 pages) |
21 July 2014 | Company name changed body mind energetics LTD.\certificate issued on 21/07/14
|
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
5 February 2014 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
26 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
20 July 2009 | Return made up to 28/04/09; full list of members (10 pages) |
20 July 2009 | Return made up to 28/04/09; full list of members (10 pages) |
6 June 2008 | Director appointed alan lee (2 pages) |
6 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
6 June 2008 | Director appointed alan lee (2 pages) |
6 June 2008 | Secretary appointed sharon lee (2 pages) |
6 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
6 June 2008 | Secretary appointed sharon lee (2 pages) |
6 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
6 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 May 2008 | Resolutions
|
6 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
6 May 2008 | Resolutions
|
28 April 2008 | Incorporation (18 pages) |
28 April 2008 | Incorporation (18 pages) |