Company NameLife Recordings Ltd
Company StatusDissolved
Company Number06723442
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 5 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Joe Aluin Lenzie
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2008(same day as company formation)
RoleOther, Dj
Country of ResidenceUnited Kingdom
Correspondence Address17 St. Ann's Square
Manchester
M2 7PW
Director NameMr Cameron James Edwards
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2008(same day as company formation)
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address17 St. Ann's Square
Manchester
M2 7PW

Location

Registered Address17 St. Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Joe Lenzie & Cameron Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,890
Cash£1,649
Current Liabilities£3,813

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016Application to strike the company off the register (3 pages)
2 August 2016Application to strike the company off the register (3 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 November 2014Director's details changed for Mr Joe Aluin Lenzie on 14 October 2014 (2 pages)
12 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
12 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
12 November 2014Director's details changed for Mr Cameron James Edwards on 15 October 2013 (2 pages)
12 November 2014Director's details changed for Mr Cameron James Edwards on 15 October 2013 (2 pages)
12 November 2014Director's details changed for Mr Joe Aluin Lenzie on 14 October 2014 (2 pages)
10 November 2014Registered office address changed from C/O Insanity Group 5 Little Portland Street London W1W 7JD England to C/O Alexander & Co 17 St. Ann's Square Manchester M2 7PW on 10 November 2014 (1 page)
10 November 2014Registered office address changed from C/O Insanity Group 5 Little Portland Street London W1W 7JD England to C/O Alexander & Co 17 St. Ann's Square Manchester M2 7PW on 10 November 2014 (1 page)
1 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Registered office address changed from Delaport Coach House Lamer Lane Wheathampstead St. Albans Herts AL4 8RQ to 5 Little Portland Street London W1W 7JD on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Delaport Coach House Lamer Lane Wheathampstead St. Albans Herts AL4 8RQ to 5 Little Portland Street London W1W 7JD on 25 July 2014 (1 page)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Joe Aluin Lenzie on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Cameron James Edwards on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Joe Aluin Lenzie on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Cameron James Edwards on 11 January 2010 (2 pages)
5 December 2009Registered office address changed from 129 Westfield Road Harpenden Hertfordshire AL5 4JZ on 5 December 2009 (2 pages)
5 December 2009Registered office address changed from 129 Westfield Road Harpenden Hertfordshire AL5 4JZ on 5 December 2009 (2 pages)
5 December 2009Registered office address changed from 129 Westfield Road Harpenden Hertfordshire AL5 4JZ on 5 December 2009 (2 pages)
14 October 2008Incorporation (15 pages)
14 October 2008Incorporation (15 pages)