Edinburgh
EH17 7SJ
Scotland
Director Name | Mr Andrew Joseph Barr |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6c Bruntsfield Terrace Edinburgh EH10 4EX Scotland |
Secretary Name | J S Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2011(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2013) |
Correspondence Address | 6c Bruntsfield Terrace Edinburgh EH10 4EX Scotland |
Website | www.lifelong-pilates.com |
---|
Registered Address | 224 Guardwell Crescent Edinburgh EH17 7SJ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Liberton/Gilmerton |
92 at £1 | Linda Jane Barr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,907 |
Cash | £1,320 |
Current Liabilities | £14,989 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2019 | Application to strike the company off the register (3 pages) |
18 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
11 November 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
11 November 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
3 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
5 December 2014 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 December 2014 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 December 2013 | Termination of appointment of J S Accounting Services Limited as a secretary (1 page) |
20 December 2013 | Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Director's details changed for Linda Jane Barr on 20 December 2013 (2 pages) |
20 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Termination of appointment of J S Accounting Services Limited as a secretary (1 page) |
20 December 2013 | Director's details changed for Linda Jane Barr on 20 December 2013 (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 October 2013 | Termination of appointment of Andrew Joseph Barr as a director (1 page) |
18 October 2013 | Termination of appointment of Andrew Joseph Barr as a director (1 page) |
21 August 2013 | Company name changed connotations change facilitators LIMITED\certificate issued on 21/08/13
|
21 August 2013 | Company name changed connotations change facilitators LIMITED\certificate issued on 21/08/13
|
14 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
3 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
1 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Appointment of J S Accounting Services Limited as a secretary (2 pages) |
10 June 2011 | Appointment of J S Accounting Services Limited as a secretary (2 pages) |
10 December 2010 | Incorporation (46 pages) |
10 December 2010 | Incorporation (46 pages) |