Company Name2Evolve Mind Body Spirit Limited
DirectorLouise Angeline Segui
Company StatusActive - Proposal to Strike off
Company Number04769865
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)
Previous NameL A Sport & Dance Rehab Limited

Business Activity

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

Directors

Director NameMs Louise Angeline Segui
Date of BirthMarch 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed22 May 2003(3 days after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Secretary NameValerie Martina Kelly
NationalityBritish
StatusCurrent
Appointed22 May 2003(3 days after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone08707570690
Telephone regionUnknown

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Louise Angeline Segui
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,698
Cash£4,155
Current Liabilities£60,269

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

9 February 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
1 June 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
23 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
31 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
3 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
1 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
23 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Director's details changed for Louise Angeline Segui on 22 May 2015 (2 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Director's details changed for Louise Angeline Segui on 22 May 2015 (2 pages)
22 May 2015Secretary's details changed for Valerie Martina Kelly on 22 May 2015 (1 page)
22 May 2015Secretary's details changed for Valerie Martina Kelly on 22 May 2015 (1 page)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 October 2014Director's details changed for Louise Angeline Segui on 23 October 2014 (2 pages)
24 October 2014Director's details changed for Louise Angeline Segui on 23 October 2014 (2 pages)
24 October 2014Director's details changed for Louise Angeline Segui on 23 October 2014 (2 pages)
24 October 2014Director's details changed for Louise Angeline Segui on 23 October 2014 (2 pages)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 30 May 2014 (1 page)
30 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 July 2013Director's details changed for Louise Angeline Segui on 19 May 2013 (2 pages)
1 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
1 July 2013Director's details changed for Louise Angeline Segui on 19 May 2013 (2 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 August 2011Director's details changed for Louise Angeline Segui on 19 May 2011 (2 pages)
5 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
5 August 2011Director's details changed for Louise Angeline Segui on 19 May 2011 (2 pages)
5 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
23 December 2010Director's details changed for Louise Angeline Segui on 22 December 2010 (2 pages)
23 December 2010Director's details changed for Louise Angeline Segui on 22 December 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
30 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
17 June 2010Director's details changed for Louise Angeline Segui on 19 May 2010 (2 pages)
17 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Louise Angeline Segui on 19 May 2010 (2 pages)
17 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 June 2009Return made up to 19/05/09; full list of members (3 pages)
19 June 2009Registered office changed on 19/06/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
19 June 2009Registered office changed on 19/06/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
19 June 2009Return made up to 19/05/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 July 2008Return made up to 19/05/08; full list of members (3 pages)
8 July 2008Director's change of particulars / louise segui / 19/05/2008 (1 page)
8 July 2008Director's change of particulars / louise segui / 19/05/2008 (1 page)
8 July 2008Return made up to 19/05/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 June 2007Return made up to 19/05/07; full list of members (2 pages)
18 June 2007Return made up to 19/05/07; full list of members (2 pages)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
5 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
6 June 2006Return made up to 19/05/06; full list of members (2 pages)
6 June 2006Return made up to 19/05/06; full list of members (2 pages)
25 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 June 2005Return made up to 19/05/05; full list of members (6 pages)
9 June 2005Return made up to 19/05/05; full list of members (6 pages)
20 December 2004Company name changed l a sport & dance rehab LIMITED\certificate issued on 20/12/04 (2 pages)
20 December 2004Company name changed l a sport & dance rehab LIMITED\certificate issued on 20/12/04 (2 pages)
4 November 2004Registered office changed on 04/11/04 from: 5 sibneys green stewards harlow essex CM18 7HP (1 page)
4 November 2004Registered office changed on 04/11/04 from: 5 sibneys green stewards harlow essex CM18 7HP (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
29 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 June 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
10 March 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
20 October 2003Registered office changed on 20/10/03 from: 167 turners hill cheshunt herts EN8 9BH (1 page)
20 October 2003Registered office changed on 20/10/03 from: 167 turners hill cheshunt herts EN8 9BH (1 page)
24 June 2003New secretary appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003Ad 22/05/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
24 June 2003Ad 22/05/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
19 May 2003Incorporation (9 pages)
19 May 2003Incorporation (9 pages)