Company NameLovelifelearn Ltd
Company StatusDissolved
Company NumberSC448132
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NamesLovelifesolutions Ltd and Miss Polly's Pot Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Zoe Caroline Weir
Date of BirthApril 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleLecturer
Country of ResidenceScotland
Correspondence Address27 Balfour Street
North Berwick
East Lothian
EH39 4JY
Scotland
Director NameMrs Leisha Wemyss
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2014(1 year after company formation)
Appointment Duration10 months (resigned 01 March 2015)
RoleInvestor Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Clifford Road
North Berwick
East Lothian
EH39 4PW
Scotland
Director NameMrs Caroline Smith
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2014(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2015)
RoleReflexologist
Country of ResidenceUnited Kingdom
Correspondence Address4 School Road
North Berwick
East Lothian
EH39 4JU
Scotland

Location

Registered Address27 Balfour Street
North Berwick
East Lothian
EH39 4JY
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

2 at £1Zoe Weir & Caroline Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
11 August 2017Application to strike the company off the register (3 pages)
20 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
8 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
19 May 2016Registered office address changed from Halfland Barns Halfland Barns North Berwick East Lothian EH39 5PW Scotland to 27 Balfour Street North Berwick East Lothian EH39 4JY on 19 May 2016 (1 page)
19 May 2016Director's details changed for Mrs Zoe Weir on 19 May 2016 (2 pages)
19 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
14 October 2015Registered office address changed from C/O Caroline Smith 4 School Road North Berwick East Lothian EH39 4JU to Halfland Barns Halfland Barns North Berwick East Lothian EH39 5PW on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Halfland Barns Halfland Barns North Berwick East Lothian EH39 5PW Scotland to Halfland Barns Halfland Barns North Berwick East Lothian EH39 5PW on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Caroline Smith as a director on 10 October 2015 (1 page)
20 May 2015Director's details changed for Mrs Zoe Weir on 20 May 2015 (2 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
3 March 2015Termination of appointment of Leisha Wemyss as a director on 1 March 2015 (1 page)
3 March 2015Registered office address changed from 2 Clifford Road North Berwick East Lothian EH39 4PW to C/O Caroline Smith 4 School Road North Berwick East Lothian EH39 4JU on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 2 Clifford Road North Berwick East Lothian EH39 4PW to C/O Caroline Smith 4 School Road North Berwick East Lothian EH39 4JU on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Leisha Wemyss as a director on 1 March 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 September 2014Director's details changed for Mrs Leisha Weymss on 15 September 2014 (2 pages)
15 September 2014Director's details changed for Mrs Zoe Weir on 15 September 2014 (2 pages)
20 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
19 May 2014Director's details changed for Mrs Zoe Weir on 1 March 2014 (2 pages)
19 May 2014Registered office address changed from 1F1, 27 Balfour Street North Berwick East Lothian EH39 4JY Scotland on 19 May 2014 (1 page)
19 May 2014Director's details changed for Mrs Zoe Weir on 1 March 2014 (2 pages)
5 May 2014Registered office address changed from 52 Rhodes Park North Berwick East Lothian EH39 5NA on 5 May 2014 (1 page)
5 May 2014Registered office address changed from 2 Clifford Road North Berwick East Lothian EH39 4PW Scotland on 5 May 2014 (1 page)
5 May 2014Appointment of Mrs Caroline Smith as a director (2 pages)
5 May 2014Registered office address changed from 52 Rhodes Park North Berwick East Lothian EH39 5NA on 5 May 2014 (1 page)
5 May 2014Appointment of Mrs Leisha Weymss as a director (2 pages)
5 May 2014Registered office address changed from 2 Clifford Road North Berwick East Lothian EH39 4PW Scotland on 5 May 2014 (1 page)
7 October 2013Director's details changed for Mrs Zoe Weir on 18 September 2013 (3 pages)
7 October 2013Registered office address changed from 52 52 Rhodes Park North Berwick North Berwick East Lothian EH39 5NA United Kingdom on 7 October 2013 (2 pages)
7 October 2013Registered office address changed from 52 52 Rhodes Park North Berwick North Berwick East Lothian EH39 5NA United Kingdom on 7 October 2013 (2 pages)
29 August 2013Company name changed miss polly's pot LTD\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2013Company name changed lovelifesolutions LTD\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-23
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)