Company NameLylefree Limited
Company StatusDissolved
Company Number04456315
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameElizabeth Jane Wates
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(3 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Shiplake
Henley On Thames
Oxfordshire
RG9 4BS
Secretary NameElizabeth Jane Wates
NationalityBritish
StatusClosed
Appointed03 July 2002(3 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Shiplake
Henley On Thames
Oxfordshire
RG9 4BS
Director NameCatherine Joy Heynes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressCourt Farm
Bibury
Cirencester
Gloucestershire
GL7 5NT
Wales
Director NameJohn Michael Gordon Heynes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2004)
RoleCompany Director
Correspondence AddressCourt Farm
Cirencester
Gloucestershire
GL7 5NT
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor 65 Kingsway
London
WC2B 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
3 September 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
3 September 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
2 September 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
2 September 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
19 June 2008Return made up to 07/06/08; full list of members (5 pages)
19 June 2008Return made up to 07/06/08; full list of members (5 pages)
24 April 2008Registered office changed on 24/04/2008 from 7 saint jamess square london SW1Y 4JU (1 page)
24 April 2008Registered office changed on 24/04/2008 from 7 saint jamess square london SW1Y 4JU (1 page)
20 July 2007Return made up to 07/06/07; full list of members (6 pages)
20 July 2007Return made up to 07/06/07; full list of members (6 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
10 July 2006Return made up to 07/06/06; full list of members (7 pages)
10 July 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 June 2005Return made up to 07/06/05; full list of members (7 pages)
15 June 2005Return made up to 07/06/05; full list of members (7 pages)
21 February 2005New director appointed (3 pages)
21 February 2005New director appointed (3 pages)
7 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
2 July 2004Return made up to 07/06/04; full list of members (7 pages)
2 July 2004Return made up to 07/06/04; full list of members (7 pages)
27 October 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
27 October 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
20 June 2003Return made up to 07/06/03; full list of members (7 pages)
20 June 2003Return made up to 07/06/03; full list of members (7 pages)
20 September 2002New director appointed (3 pages)
20 September 2002New director appointed (3 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Secretary resigned (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002Ad 03/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Ad 03/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 July 2002New secretary appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)
10 July 2002Registered office changed on 10/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)
7 June 2002Incorporation (18 pages)