Company NameLifelong Learning Limited
DirectorsLynne Mae Crawford and Gina Robinson
Company StatusDissolved
Company Number02502678
CategoryPrivate Limited Company
Incorporation Date16 May 1990(33 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLynne Mae Crawford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleTherapist
Correspondence Address35 Chartley Avenue
Stanmore
Middlesex
HA7 3RB
Director NameMiss Gina Robinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address6 Hollybush Close
Oxhey
Watford
WD1 4RR
Secretary NameLynne Mae Crawford
NationalityBritish
StatusCurrent
Appointed16 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address35 Chartley Avenue
Stanmore
Middlesex
HA7 3RB

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£298,313
Gross Profit£176,318
Net Worth£8,343
Cash£13,270
Current Liabilities£11,538

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 October 2004Dissolved (1 page)
6 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
2 May 2003Statement of affairs (9 pages)
1 May 2003Registered office changed on 01/05/03 from: 71 duke street mayfair london W1K 5NY (1 page)
31 October 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
14 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
23 July 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2000Full accounts made up to 31 October 1999 (9 pages)
2 June 2000Return made up to 16/05/00; full list of members (6 pages)
29 July 1999Full accounts made up to 31 October 1998 (8 pages)
21 May 1999Return made up to 16/05/99; full list of members (6 pages)
28 August 1998Full accounts made up to 31 October 1997 (8 pages)
26 June 1998Return made up to 16/05/98; full list of members (6 pages)
26 June 1998Registered office changed on 26/06/98 from: angel place 191 fore place edmonton london N18 2UD (1 page)
27 August 1997Registered office changed on 27/08/97 from: 43 hillside road northwood middlesex HA6 1PU (1 page)
27 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
27 August 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
3 September 1996Return made up to 16/05/96; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
7 August 1995Return made up to 16/05/95; full list of members (6 pages)