Company NameBody Cult Limited
DirectorLukasz Smolarek
Company StatusActive - Proposal to Strike off
Company NumberSC356086
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Lukasz Smolarek
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed05 March 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address186 Watling Street
Motherwell
Lanarkshire
ML1 3RW
Scotland
Director NameMr Michal Droszczynski
Date of BirthAugust 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address186 Watling Street
Motherwell
Lanarkshire
ML1 3RW
Scotland

Contact

Websitebodycultshop.co.uk

Location

Registered Address1037 Sauchiehall Street
Sauchiehall Street
Glasgow
G3 7TZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Lukasz Smolarek
100.00%
Ordinary A

Financials

Year2014
Net Worth-£25,826
Cash£822
Current Liabilities£13,936

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 February 2021 (3 years, 1 month ago)
Next Return Due14 March 2022 (overdue)

Filing History

4 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
12 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 September 2014Registered office address changed from 14 Quarry Street Hamilton Lanarkshire ML3 7AR to 1037 Sauchiehall Street Sauchiehall Street Glasgow G3 7TZ on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 14 Quarry Street Hamilton Lanarkshire ML3 7AR to 1037 Sauchiehall Street Sauchiehall Street Glasgow G3 7TZ on 11 September 2014 (1 page)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
22 November 2011Registered office address changed from 17 Chapel Street Airdrie Ml6 on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 17 Chapel Street Airdrie Ml6 on 22 November 2011 (1 page)
7 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 April 2010Director's details changed for Mr Michal Droszczynski on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Lukasz Smolarek on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Lukasz Smolarek on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Lukasz Smolarek on 1 October 2009 (2 pages)
14 April 2010Termination of appointment of Michal Droszczynski as a director (1 page)
14 April 2010Director's details changed for Mr Michal Droszczynski on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Michal Droszczynski on 1 October 2009 (2 pages)
14 April 2010Termination of appointment of Michal Droszczynski as a director (1 page)
14 July 2009Accounting reference date shortened from 31/03/2010 to 28/02/2010 (1 page)
14 July 2009Accounting reference date shortened from 31/03/2010 to 28/02/2010 (1 page)
23 March 2009Registered office changed on 23/03/2009 from 100 windmillhill street motherwell ML1 1TA scotland (1 page)
23 March 2009Registered office changed on 23/03/2009 from 100 windmillhill street motherwell ML1 1TA scotland (1 page)
5 March 2009Incorporation (21 pages)
5 March 2009Incorporation (21 pages)