Company NameResults Wellness Lifestyle Limited
Company StatusActive
Company Number08545435
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 10 months ago)
Previous NameResults With Lucy Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMiss Lucy Olivia Mecklenburgh
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleModel/TV Personality
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMrs Cecilia Harris
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed28 May 2013(same day as company formation)
RolePersonal Trainer
Country of ResidencePortugal
Correspondence Address44/54 Orsett Road
Grays
RM17 5ED
Director NameMr Frank Douglas Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address44/54 Orsett Road
Grays
RM17 5ED

Contact

Websitewww.resultswithlucy.com/
Telephone01245 896063
Telephone regionChelmsford

Location

Registered Address44/54 Orsett Road
Grays
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
13 November 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
25 October 2023Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
31 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
16 February 2023Appointment of Mr Jeffrey John Spires as a director on 16 February 2023 (2 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
30 May 2022Confirmation statement made on 28 May 2022 with updates (5 pages)
2 February 2022Director's details changed for Mrs Cecilia Harris on 2 February 2022 (2 pages)
2 February 2022Director's details changed for Mr Frank Douglas Harris on 2 February 2022 (2 pages)
18 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 January 2022Memorandum and Articles of Association (18 pages)
14 January 2022Statement of capital following an allotment of shares on 25 November 2021
  • GBP 125
(3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 June 2021Confirmation statement made on 28 May 2021 with updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
2 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
14 May 2020Change of details for Miss Lucy Olivia Mecklenburgh as a person with significant control on 19 March 2020 (2 pages)
14 May 2020Director's details changed for Mr Frank Douglas Harris on 14 May 2020 (2 pages)
14 May 2020Change of details for Results Fitness and Health Limited as a person with significant control on 19 March 2020 (2 pages)
14 May 2020Director's details changed for Mrs Cecilia Harris on 14 May 2020 (2 pages)
19 March 2020Registered office address changed from C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to 44/54 Orsett Road Grays RM17 5ED on 19 March 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-17
(3 pages)
29 July 2019Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED England to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 29 July 2019 (1 page)
3 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
15 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 September 2018Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH to 44/54 Orsett Road Grays Essex RM17 5ED on 3 September 2018 (1 page)
4 July 2018Confirmation statement made on 28 May 2018 with updates (5 pages)
12 June 2018Director's details changed for Miss Lucy Olivia Mecklenburgh on 12 June 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 August 2017Director's details changed for Miss Lucy Olivia Mecklenburgh on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Miss Lucy Olivia Mecklenburgh on 10 August 2017 (2 pages)
9 August 2017Director's details changed for Mrs Cecilia Harris on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Mrs Cecilia Harris on 9 August 2017 (2 pages)
23 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
18 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
21 January 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
21 January 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
10 September 2013Director's details changed for Lucy Olivia Mecklenburgh on 9 September 2013 (2 pages)
10 September 2013Director's details changed for Lucy Olivia Mecklenburgh on 9 September 2013 (2 pages)
10 September 2013Director's details changed for Lucy Olivia Mecklenburgh on 9 September 2013 (2 pages)
28 May 2013Incorporation (48 pages)
28 May 2013Incorporation (48 pages)