Company NameMobile Feel Good Company Ltd.
DirectorsLeanne Rigby and Lance Patrick Rigby
Company StatusActive
Company Number03625117
CategoryPrivate Limited Company
Incorporation Date2 September 1998(25 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Leanne Rigby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed02 September 1998(same day as company formation)
RoleWellbeing Consultant
Country of ResidenceEngland
Correspondence Address34 Woodland Rise
Muswell Hill
London
N10 3UG
Secretary NameMs Leanne Rigby
NationalityAustralian
StatusCurrent
Appointed02 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Woodland Rise
Muswell Hill
London
N10 3UG
Director NameLance Patrick Rigby
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(23 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address34 Woodland Rise
Muswell Hill
London
N10 3UG
Director NameMiss June Campbell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(same day as company formation)
RoleAromatherapist
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 27 Mowbray Road
London
NW6 7QS
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitewww.feelgoodco.com/
Telephone0800 7315100
Telephone regionFreephone

Location

Registered Address34 Woodland Rise
Muswell Hill
London
N10 3UG
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Shareholders

2 at £1Leanne Rigby
100.00%
Ordinary

Financials

Year2014
Net Worth£11,246
Cash£22,672
Current Liabilities£50,786

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 January 2024 (3 months, 1 week ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Filing History

11 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
8 September 2017Change of details for Ms Leanne Rigby as a person with significant control on 3 September 2016 (2 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 October 2011Termination of appointment of June Campbell as a director (1 page)
22 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 September 2010Director's details changed for Leanne Rigby on 2 September 2010 (2 pages)
9 September 2010Director's details changed for Leanne Rigby on 2 September 2010 (2 pages)
9 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 April 2009Amended accounts made up to 30 September 2007 (6 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 October 2008Return made up to 02/09/08; full list of members (7 pages)
30 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Registered office changed on 17/05/07 from: 14 eversley crescent london N21 1EJ (1 page)
1 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 October 2006Return made up to 02/09/06; full list of members (8 pages)
6 December 2005Return made up to 02/09/05; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 October 2004Return made up to 02/09/04; full list of members (7 pages)
14 September 2004Registered office changed on 14/09/04 from: 1 monkfrith way southgate london N14 (2 pages)
8 June 2004Secretary's particulars changed;director's particulars changed (1 page)
27 March 2004Secretary's particulars changed;director's particulars changed (1 page)
2 September 2003Return made up to 02/09/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 September 2002Return made up to 02/09/02; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
11 September 2001Return made up to 02/09/01; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
29 September 2000Return made up to 02/09/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
30 September 1999Return made up to 02/09/99; full list of members (6 pages)
18 September 1998Company name changed mobile feel good co. LTD\certificate issued on 21/09/98 (2 pages)
15 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
2 September 1998Incorporation (16 pages)