Company NameLifetime Records Limited
Company StatusDissolved
Company Number02423079
CategoryPrivate Limited Company
Incorporation Date15 September 1989(34 years, 7 months ago)
Dissolution Date30 April 2019 (5 years ago)
Previous NameHaywood Developments Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Graeme Perkins
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(2 years after company formation)
Appointment Duration27 years, 7 months (closed 30 April 2019)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Goldwyns 109 Baker Street
London
W1U 6RP
Director NameMr Richard Niles
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years after company formation)
Appointment Duration26 years, 6 months (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 David Mews
Porter Street
London
W1U 6EQ
Secretary NameMr Richard Niles
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years after company formation)
Appointment Duration26 years, 6 months (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 David Mews
Porter Street
London
W1U 6EQ

Location

Registered AddressC/O Goldwyns 109 Baker Street
London
W1U 6RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Graeme Perkins
50.00%
Ordinary
50 at £1Mr Richard Niles
50.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

3 April 1991Delivered on: 12 April 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (6 pages)
24 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
21 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
19 September 2018Registered office address changed from 13 David Mews Porter Street London W1U 6EQ to C/O Goldwyns 109 Baker Street London W1U 6RP on 19 September 2018 (1 page)
12 March 2018Termination of appointment of Richard Niles as a director on 12 March 2018 (1 page)
12 March 2018Termination of appointment of Richard Niles as a secretary on 12 March 2018 (1 page)
12 March 2018Cessation of Richard Niles as a person with significant control on 12 March 2018 (1 page)
23 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
17 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
11 September 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
11 September 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
12 November 2012Director's details changed for Mr Graeme Perkins on 31 December 2011 (2 pages)
12 November 2012Director's details changed for Mr Richard Niles on 31 December 2011 (2 pages)
12 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
12 November 2012Director's details changed for Mr Richard Niles on 31 December 2011 (2 pages)
12 November 2012Secretary's details changed for Mr Richard Niles on 31 December 2011 (1 page)
12 November 2012Secretary's details changed for Mr Richard Niles on 31 December 2011 (1 page)
12 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
12 November 2012Director's details changed for Mr Graeme Perkins on 31 December 2011 (2 pages)
12 July 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
12 July 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
2 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
2 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
28 October 2010Director's details changed for Graeme Perkins on 1 November 2009 (2 pages)
28 October 2010Director's details changed for Graeme Perkins on 1 November 2009 (2 pages)
28 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Graeme Perkins on 1 November 2009 (2 pages)
28 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
14 August 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
14 August 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
25 November 2008Return made up to 15/09/08; full list of members (4 pages)
25 November 2008Return made up to 15/09/08; full list of members (4 pages)
30 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
30 September 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
7 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
7 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
1 November 2007Return made up to 15/09/07; full list of members (2 pages)
1 November 2007Return made up to 15/09/07; full list of members (2 pages)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 15/09/06; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 15/09/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 November 2005Return made up to 15/09/05; full list of members (2 pages)
28 November 2005Return made up to 15/09/05; full list of members (2 pages)
21 June 2005Registered office changed on 21/06/05 from: 1 conduit street london W1S 2XA (1 page)
21 June 2005Registered office changed on 21/06/05 from: 1 conduit street london W1S 2XA (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 November 2004Return made up to 15/09/04; full list of members (5 pages)
9 November 2004Return made up to 15/09/04; full list of members (5 pages)
26 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
1 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2003Return made up to 15/09/03; full list of members (5 pages)
1 October 2003Return made up to 15/09/03; full list of members (5 pages)
1 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
18 December 2002Return made up to 15/09/02; no change of members (4 pages)
18 December 2002Return made up to 15/09/02; no change of members (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 October 2001Return made up to 15/09/01; full list of members (5 pages)
23 October 2001Return made up to 15/09/01; full list of members (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
22 January 2001Return made up to 15/09/00; no change of members (4 pages)
22 January 2001Registered office changed on 22/01/01 from: 1 conduit street london W1R 9TG (1 page)
22 January 2001Return made up to 15/09/00; no change of members (4 pages)
22 January 2001Registered office changed on 22/01/01 from: 1 conduit street london W1R 9TG (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
27 October 1999Return made up to 15/09/99; full list of members (5 pages)
27 October 1999Return made up to 15/09/99; full list of members (5 pages)
27 August 1999Accounts for a small company made up to 30 June 1998 (4 pages)
27 August 1999Accounts for a small company made up to 30 June 1998 (4 pages)
13 August 1999Registered office changed on 13/08/99 from: 23 bridford mews off devonshire street london W1M 1LQ (1 page)
13 August 1999Registered office changed on 13/08/99 from: 23 bridford mews off devonshire street london W1M 1LQ (1 page)
4 May 1999Delivery ext'd 3 mth 30/06/98 (1 page)
4 May 1999Delivery ext'd 3 mth 30/06/98 (1 page)
12 November 1998Return made up to 15/09/98; no change of members (4 pages)
12 November 1998Return made up to 15/09/98; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 30 June 1997 (3 pages)
6 July 1998Accounts for a small company made up to 30 June 1997 (3 pages)
6 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
6 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
14 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1997Return made up to 15/09/97; no change of members (4 pages)
14 October 1997Return made up to 15/09/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 30 June 1996 (5 pages)
30 July 1997Accounts for a small company made up to 30 June 1996 (5 pages)
4 May 1997Delivery ext'd 3 mth 30/06/96 (1 page)
4 May 1997Delivery ext'd 3 mth 30/06/96 (1 page)
28 July 1996Accounts for a small company made up to 30 June 1995 (5 pages)
28 July 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 May 1996Delivery ext'd 3 mth 30/06/95 (1 page)
1 May 1996Delivery ext'd 3 mth 30/06/95 (1 page)
22 November 1995Return made up to 15/09/95; full list of members (6 pages)
22 November 1995Return made up to 15/09/95; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 August 1995Accounts for a small company made up to 30 June 1994 (5 pages)
12 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
12 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)