Company NameLady Oasis Limited
Company StatusDissolved
Company Number04816800
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameLintonville 72 Limited

Business Activity

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

Directors

Director NameKevin Roy Crick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(4 months after company formation)
Appointment Duration15 years, 2 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Nursery Park
Ashington
Northumberland
NE63 0DH
Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleSecretary
Correspondence Address6 Forster Street
Blyth
Northumberland
NE24 3BG
Secretary NameMr Peter Weldon
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Taylor Avenue
Ashington
Northumberland
NE63 9JW
Secretary NameChristine Crick
NationalityBritish
StatusResigned
Appointed03 November 2003(4 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 March 2016)
RoleArea Manager
Correspondence Address25 Nursery Park
Ashington
Northumberland
NE63 0DH

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Kevin Roy Crick
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,363
Cash£593
Current Liabilities£19,756

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 January

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
25 January 2018Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
11 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
25 November 2016Micro company accounts made up to 31 January 2016 (6 pages)
25 November 2016Micro company accounts made up to 31 January 2016 (6 pages)
1 November 2016Registered office address changed from 18-20 Woodhorn Road Ashington Northumberland NE63 9AE to 87 Station Road Ashington Northumberland NE63 8RS on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 18-20 Woodhorn Road Ashington Northumberland NE63 9AE to 87 Station Road Ashington Northumberland NE63 8RS on 1 November 2016 (1 page)
12 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
10 March 2016Termination of appointment of Christine Crick as a secretary on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Christine Crick as a secretary on 10 March 2016 (1 page)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
29 January 2015Micro company accounts made up to 30 January 2014 (2 pages)
29 January 2015Micro company accounts made up to 30 January 2014 (2 pages)
30 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
30 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
30 April 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
30 April 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Kevin Roy Crick on 29 June 2010 (2 pages)
20 July 2010Director's details changed for Kevin Roy Crick on 29 June 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 September 2009Return made up to 01/07/09; full list of members (3 pages)
15 September 2009Return made up to 01/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 February 2009Return made up to 01/07/08; full list of members (3 pages)
19 February 2009Return made up to 01/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
31 July 2007Return made up to 01/07/07; full list of members (6 pages)
31 July 2007Return made up to 01/07/07; full list of members (6 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
11 July 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 September 2005Registered office changed on 01/09/05 from: 87 station road ashington northumberland NE63 8RS (1 page)
1 September 2005Registered office changed on 01/09/05 from: 87 station road ashington northumberland NE63 8RS (1 page)
9 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 August 2005Registered office changed on 09/08/05 from: 18-20 woodhorn road ashington NE63 9AE (1 page)
9 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 August 2005Registered office changed on 09/08/05 from: 18-20 woodhorn road ashington NE63 9AE (1 page)
1 July 2005Return made up to 01/07/05; full list of members (6 pages)
1 July 2005Return made up to 01/07/05; full list of members (6 pages)
4 August 2004Return made up to 01/07/04; full list of members (6 pages)
4 August 2004Return made up to 01/07/04; full list of members (6 pages)
12 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003Registered office changed on 12/11/03 from: 87 station road ashington northumberland NE63 8RS (1 page)
12 November 2003Registered office changed on 12/11/03 from: 87 station road ashington northumberland NE63 8RS (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003Secretary resigned (1 page)
7 November 2003Company name changed lintonville 72 LIMITED\certificate issued on 07/11/03 (2 pages)
7 November 2003Company name changed lintonville 72 LIMITED\certificate issued on 07/11/03 (2 pages)
1 July 2003Incorporation (16 pages)
1 July 2003Incorporation (16 pages)