Wilmslow
Cheshire
SK9 5ER
Director Name | Mr Howard Jonathan Myers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2006(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 The Beeches Beech Lane Wilmslow Cheshire SK9 5ER |
Director Name | Mr Mark Linwood Doorbar |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Beeches Beech Lane Wilmslow Cheshire SK9 5ER |
Director Name | David Hayton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 August 2006) |
Role | Computer Manager |
Correspondence Address | 7 Harrington Drive Gawsworth Macclesfield Cheshire SK11 9RD |
Director Name | Ms Jillian Sherratt |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 November 2020) |
Role | Computer Services Manager |
Country of Residence | England |
Correspondence Address | 2 Thatcher Close Bowdon Altrincham Cheshire WA14 3FX |
Director Name | Glenn Peter Robinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 May 2005) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 24 Flying Fields Road Southam Warwickshire CV47 1GA |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | lifeit.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 547979 |
Telephone region | Macclesfield |
Registered Address | 2 The Beeches Beech Lane Wilmslow Cheshire SK9 5ER |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
816 at £0.1 | Jillian Sherratt 76.26% Ordinary |
---|---|
204 at £0.1 | Howard Jonathan Myers 19.07% Ordinary |
1 at £1 | Howard Jonathan Myers 0.93% Ordinary A |
1 at £1 | Howard Jonathan Myers 0.93% Ordinary C |
1 at £1 | Jillian Sherratt 0.93% Ordinary A |
1 at £1 | Jillian Sherratt 0.93% Ordinary B |
1 at £1 | Mark Linwood Doorbar 0.93% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,122,886 |
Cash | £774,345 |
Current Liabilities | £1,168,745 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 2 weeks from now) |
12 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
---|---|
11 December 2017 | Notification of Jillian Sherratt as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Resolutions
|
16 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
16 November 2017 | Sub-division of shares on 17 October 2017 (7 pages) |
16 November 2017 | Resolutions
|
18 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
15 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
11 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
18 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 July 2012 | Particulars of variation of rights attached to shares (3 pages) |
27 July 2012 | Resolutions
|
27 July 2012 | Sub-division of shares on 13 July 2012 (7 pages) |
27 July 2012 | Notice of Restriction on the Company's Articles (2 pages) |
14 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Howard Jonathan Myers on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Jillian Sherratt on 21 December 2009 (2 pages) |
30 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
21 January 2009 | Return made up to 07/12/08; full list of members (5 pages) |
7 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from 25 byrom street manchester lancashire M3 4PF (1 page) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 December 2007 | Return made up to 07/12/07; full list of members (4 pages) |
20 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 January 2007 | Ad 11/09/06--------- £ si 2@1 (2 pages) |
3 January 2007 | Ad 11/09/06--------- £ si 3@1 (2 pages) |
3 January 2007 | Resolutions
|
28 December 2006 | Return made up to 07/12/06; full list of members (4 pages) |
27 October 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
26 January 2006 | £ ic 200/102 22/12/05 £ sr 98@1=98 (3 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
22 December 2005 | Return made up to 07/12/05; full list of members (3 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 July 2005 | Director resigned (1 page) |
14 December 2004 | Return made up to 07/12/04; full list of members (8 pages) |
13 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 January 2004 | Return made up to 07/12/03; full list of members (8 pages) |
25 November 2003 | New director appointed (2 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 September 2003 | Ad 24/04/03--------- £ si 8@1=8 £ ic 192/200 (2 pages) |
6 January 2003 | Return made up to 07/12/02; full list of members (8 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 May 2002 | Ad 15/05/02--------- £ si 10@1=10 £ ic 182/192 (3 pages) |
7 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
27 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
3 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
21 June 2000 | Resolutions
|
21 June 2000 | £ nc 100/200 18/04/00 (2 pages) |
21 June 2000 | Ad 18/04/00--------- £ si 140@1=140 £ ic 2/142 (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: newfounfland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
18 January 2000 | Company name changed splinter services LIMITED\certificate issued on 19/01/00 (2 pages) |
7 December 1999 | Incorporation (16 pages) |