Company NameLife Changing Words (Lc-Words) Limited
Company StatusDissolved
Company Number05912258
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Eduardo Juan Harris
NationalityBritish
StatusClosed
Appointed06 March 2008(1 year, 6 months after company formation)
Appointment Duration12 years (closed 24 March 2020)
RoleHead Of Finance & It
Correspondence Address9 Beechfield
Banstead
Surrey
SM7 3RG
Director NameMr Eduardo Juan Harris
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(4 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 24 March 2020)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address1a The Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameMr Steven John Bassett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(12 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (closed 24 March 2020)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address1a The Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameMr Neil Crosbie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside
West Horton
Wooler
Northumberland
NE71 6EZ
Secretary NameMrs Heather Hunter
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleDirector Of Operations & Finan
Country of ResidenceEngland
Correspondence Address26 Beverley
Toothill
Swindon
SN5 8BH
Director NameMs Danielle May Welch
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(4 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 01 July 2019)
RoleGeneral Director
Country of ResidenceEngland
Correspondence Address1a The Chandlery 50 Westminster Bridge Road
London
SE1 7QY
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitesgmlifewords.com

Location

Registered Address1a The Chandlery
50 Westminster Bridge Road
London
SE1 7QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Scripture Gift Mission Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
27 December 2019Application to strike the company off the register (3 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 July 2019Termination of appointment of Danielle May Welch as a director on 1 July 2019 (1 page)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
5 July 2019Appointment of Mr Steven John Bassett as a director on 1 July 2019 (2 pages)
11 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
11 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Registered office address changed from C/O C/O Sgm Lifewords 75 Westminster Bridge Road London SE1 7HS England to 1a the Chandlery 50 Westminster Bridge Road London SE1 7QY on 15 July 2014 (1 page)
15 July 2014Registered office address changed from C/O C/O Sgm Lifewords 75 Westminster Bridge Road London SE1 7HS England to 1a the Chandlery 50 Westminster Bridge Road London SE1 7QY on 15 July 2014 (1 page)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 October 2010Termination of appointment of Neil Crosbie as a director (1 page)
25 October 2010Appointment of Mr Eduardo Juan Harris as a director (2 pages)
25 October 2010Appointment of Miss Danielle May Welch as a director (2 pages)
25 October 2010Appointment of Miss Danielle May Welch as a director (2 pages)
25 October 2010Termination of appointment of Neil Crosbie as a director (1 page)
25 October 2010Appointment of Mr Eduardo Juan Harris as a director (2 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 March 2010Registered office address changed from Radstock House 5 Eccleston Street London Greater London SW1W 9LZ on 31 March 2010 (1 page)
31 March 2010Registered office address changed from Radstock House 5 Eccleston Street London Greater London SW1W 9LZ on 31 March 2010 (1 page)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 July 2009Return made up to 05/07/09; full list of members (3 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 July 2009Return made up to 05/07/09; full list of members (3 pages)
1 September 2008Return made up to 21/08/08; full list of members (3 pages)
1 September 2008Return made up to 21/08/08; full list of members (3 pages)
19 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 March 2008Appointment terminated secretary heather hunter (1 page)
27 March 2008Secretary appointed mr eduardo juan harris (1 page)
27 March 2008Secretary appointed mr eduardo juan harris (1 page)
27 March 2008Appointment terminated secretary heather hunter (1 page)
17 September 2007Return made up to 21/08/07; full list of members (2 pages)
17 September 2007Return made up to 21/08/07; full list of members (2 pages)
11 September 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
11 September 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
8 March 2007New secretary appointed (1 page)
8 March 2007New secretary appointed (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
21 August 2006Incorporation (12 pages)
21 August 2006Incorporation (12 pages)