- Company Overview for LIFESTYLE SUPPORT LIMITED (05940816)
- Filing history for LIFESTYLE SUPPORT LIMITED (05940816)
- People for LIFESTYLE SUPPORT LIMITED (05940816)
- Charges for LIFESTYLE SUPPORT LIMITED (05940816)
- More for LIFESTYLE SUPPORT LIMITED (05940816)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Sep 2010 | AD01 | Registered office address changed from Unit 1 Whitehouse Court Broad Street Bridgtown Cannock Staffs WS11 0BH on 16 September 2010 | |
08 Jan 2010 | AP01 | Appointment of John Peter Milakovic as a director | |
25 Sep 2009 | 363a | Return made up to 20/09/09; full list of members | |
12 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 May 2009 | 288b | Appointment terminated director john milakovic | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Oct 2008 | 363a | Return made up to 20/09/08; full list of members | |
15 Oct 2007 | AA | Accounts for a dormant company made up to 31 March 2007 | |
08 Oct 2007 | 88(2)R | Ad 20/09/07--------- £ si 100@1=100 | |
08 Oct 2007 | 363a | Return made up to 20/09/07; full list of members | |
24 Jul 2007 | 225 | Accounting reference date shortened from 30/09/07 to 31/03/07 | |
01 Apr 2007 | 288a | New director appointed | |
16 Jan 2007 | 287 | Registered office changed on 16/01/07 from: unit 2, waterside business park wolverhampton road cannock staffs WS11 1SN | |
28 Oct 2006 | 395 | Particulars of mortgage/charge | |
20 Sep 2006 | NEWINC | Incorporation |