Company NameLifescan Health Management Limited
Company StatusDissolved
Company Number05861280
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Robert Alexander Drillsma
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwmpath Farm
Rhydymwyn
Mold
Flintshire
CH5 5HS
Wales
Secretary NameVeronica May Drillsma
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTwmpath Farm
Rhydymwyn
Mold
Flintshire
CH5 5HS
Wales
Director NameDSG Directors Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence AddressCastle Chambers
43 Castle Street
Liverpool
Merseyside
L2 9TJ
Secretary NameDSG Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence AddressCastle Chambers
43 Castle Street
Liverpool
Merseyside
L2 9TJ

Contact

Websitelifescanhealthmanagement.co.uk

Location

Registered AddressC/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village
Ewloe
Deeside
Flintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Lauren Maureen Drillsma
5.00%
Ordinary C
5 at £1Megan Elizabeth Drillsma
5.00%
Ordinary D
45 at £1Robert Alexander Drillsma
45.00%
Ordinary A
45 at £1Veronica May Drillsma
45.00%
Ordinary B

Financials

Year2014
Net Worth£10,398
Cash£6,889
Current Liabilities£1,685

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

10 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2023First Gazette notice for voluntary strike-off (1 page)
12 July 2023Application to strike the company off the register (3 pages)
25 August 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
13 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
8 July 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
27 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
2 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
18 June 2018Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 18 June 2018 (1 page)
13 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
13 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
31 July 2017Notification of Robert Alexander Drillsma as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Robert Alexander Drillsma as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
31 July 2017Notification of Veronica May Drillsma as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
31 July 2017Notification of Veronica May Drillsma as a person with significant control on 6 April 2016 (2 pages)
16 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 August 2016Registered office address changed from Unit 5 Evolution Lakeside Business Park St Davids Park Ewlce Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Unit 5 Evolution Lakeside Business Park St Davids Park Ewlce Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 31 August 2016 (1 page)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(7 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(7 pages)
14 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
13 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 July 2009Return made up to 29/06/09; full list of members (8 pages)
29 July 2009Return made up to 29/06/09; full list of members (8 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 July 2008Return made up to 29/06/08; no change of members (6 pages)
25 July 2008Return made up to 29/06/08; no change of members (6 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 October 2007Registered office changed on 03/10/07 from: grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page)
3 October 2007Registered office changed on 03/10/07 from: grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page)
18 September 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
18 September 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
25 July 2007Return made up to 29/06/07; full list of members (8 pages)
25 July 2007Return made up to 29/06/07; full list of members (8 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Director resigned (1 page)
29 June 2006Incorporation (24 pages)
29 June 2006Incorporation (24 pages)