About

Registered Number: 05677143
Date of Incorporation: 17/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: C/O Bevan Buckland Llp Langdon House, Langdon Road, Swansea, SA1 8QY,

 

Having been setup in 2006, The Wellbeing Leader Ltd have registered office in Swansea, it has a status of "Dissolved". We don't currently know the number of employees at this company. Davidge, Angela Jean, Davidge, Evan Henry are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDGE, Angela Jean 17 January 2006 - 1
DAVIDGE, Evan Henry 17 January 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 22 August 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 17 January 2019
PSC04 - N/A 17 January 2019
PSC04 - N/A 17 January 2019
CH01 - Change of particulars for director 17 January 2019
CH03 - Change of particulars for secretary 17 January 2019
AD01 - Change of registered office address 17 January 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 26 June 2017
CERTNM - Change of name certificate 17 May 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 02 March 2016
CH01 - Change of particulars for director 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AD01 - Change of registered office address 01 March 2016
CH03 - Change of particulars for secretary 14 January 2016
CH01 - Change of particulars for director 14 January 2016
CH01 - Change of particulars for director 14 January 2016
AD01 - Change of registered office address 03 January 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 16 February 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 28 March 2014
CH03 - Change of particulars for secretary 13 January 2014
CH01 - Change of particulars for director 13 January 2014
CH01 - Change of particulars for director 13 January 2014
AD01 - Change of registered office address 20 November 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 12 January 2012
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 20 January 2011
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 27 January 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
363a - Annual Return 15 March 2007
225 - Change of Accounting Reference Date 15 March 2007
CERTNM - Change of name certificate 11 September 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
287 - Change in situation or address of Registered Office 09 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
NEWINC - New incorporation documents 17 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.