Company NameLife In Step Limited
DirectorMichael William Taylor
Company StatusActive
Company Number02802004
CategoryPrivate Limited Company
Incorporation Date22 March 1993(31 years, 1 month ago)
Previous NameTidyscheme Limited

Business Activity

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

Directors

Director NameMichael William Taylor
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1996(2 years, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleLeisure Amenities Director
Country of ResidenceEngland
Correspondence Address11 Caldecote Hall Caldecote Lane
Caldecote
Hinckley
CV10 0TW
Secretary NameMr Andrew Taylor
StatusCurrent
Appointed22 June 2010(17 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address34 Queensbury Station Parade
Edgware
Middlesex
HA8 5NN
Director NameMr Darren Grewcock
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1965
Appointment Duration29 years, 2 months (resigned 17 November 1994)
RoleFitness Adviser
Correspondence Address75 Nelson Drive
Hinckley
Leicestershire
LE10 1PH
Director NameMr Joseph John Salmon
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(1 week, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 30 December 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBorrowdale Gates Whitwick Road
Copt Oak
Leicester
Leicestershire
LE67 9QB
Secretary NameMr Darren Grewcock
NationalityBritish
StatusResigned
Appointed02 April 1993(1 week, 3 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 February 1994)
RoleCompany Director
Correspondence Address75 Nelson Drive
Hinckley
Leicestershire
LE10 1PH
Secretary NameTeresa May McDougall
NationalityBritish
StatusResigned
Appointed24 February 1994(11 months, 1 week after company formation)
Appointment Duration3 years (resigned 14 March 1997)
RoleAdministration Manager
Correspondence Address75 Nelson Drive
Hinckley
Leicestershire
LE10 1PH
Secretary NameDenise Evans
NationalityBritish
StatusResigned
Appointed14 March 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 1999)
RoleCompany Director
Correspondence Address85 Leicester Road
Hinckley
Leicestershire
LE10 1LP
Secretary NameMargaret Dianne Kindred
NationalityBritish
StatusResigned
Appointed30 December 1999(6 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Haskell Close
Thorpe Astley
Leicester
LE3 3UA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address34 Queensbury Station Parade
Edgware
Middlesex
HA8 5NN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Michael William Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£93,172
Cash£35,677
Current Liabilities£71,521

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks, 4 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

8 October 1993Delivered on: 21 October 1993
Persons entitled: Barclays Bank 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

29 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,000
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 June 2010Appointment of Mr Andrew Taylor as a secretary (1 page)
24 June 2010Termination of appointment of Margaret Kindred as a secretary (1 page)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 May 2009Return made up to 22/03/09; full list of members (3 pages)
7 May 2009Registered office changed on 07/05/2009 from wheatfield way hinckley leicestershire LE10 1YG (1 page)
31 July 2008Return made up to 22/03/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 May 2007Return made up to 22/03/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Return made up to 22/03/07; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 July 2006Return made up to 22/03/06; full list of members; amend (6 pages)
4 April 2006Return made up to 22/03/06; full list of members (2 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 April 2005Return made up to 22/03/05; full list of members (2 pages)
6 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 March 2004Return made up to 22/03/04; full list of members (6 pages)
23 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 March 2003Return made up to 22/03/03; full list of members (6 pages)
4 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 April 2002Return made up to 22/03/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 March 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 April 2000Return made up to 22/03/00; full list of members (6 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Director resigned (1 page)
9 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 April 1999Return made up to 22/03/99; no change of members (4 pages)
20 November 1998Return made up to 22/03/98; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 April 1997Return made up to 22/03/97; full list of members (6 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997New secretary appointed (2 pages)
17 April 1996Accounts for a small company made up to 28 September 1995 (5 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 April 1996Return made up to 22/03/96; change of members (6 pages)
30 January 1996New director appointed (2 pages)
1 November 1995Accounting reference date shortened from 21/09 to 31/12 (1 page)
22 March 1995Return made up to 22/03/95; change of members (6 pages)