Advanced company searchLink opens in new window

LIFESTYLE INVESTMENTS LIMITED

Company number 06251208

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2009 AR01 Annual return made up to 17 May 2009 with full list of shareholders
28 Nov 2009 CH01 Director's details changed for Anthony James Barney on 1 October 2009
28 Nov 2009 CH03 Secretary's details changed for Anthony James Barney on 1 October 2009
28 Nov 2009 CH01 Director's details changed for Donna Michelle Barney on 1 October 2009
08 Oct 2009 AD01 Registered office address changed from Beckville House 66 London Road Leicester Leicestershire LE2 0QD on 8 October 2009
16 Sep 2008 363s Return made up to 17/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
16 Sep 2008 AA Accounts made up to 31 May 2008
26 Jul 2007 287 Registered office changed on 26/07/07 from: smith cooper bermuda house, crown square first avenue, burton on trent, staffordshire DE14 2TB
26 Jul 2007 288a New director appointed
05 Jul 2007 88(2)R Ad 23/05/07--------- £ si 1@1=1 £ ic 1/2
29 Jun 2007 CERTNM Company name changed lifestyle living LIMITED\certificate issued on 29/06/07
15 Jun 2007 288a New director appointed
15 Jun 2007 288a New secretary appointed
14 Jun 2007 287 Registered office changed on 14/06/07 from: wharf lodge, 112 mansfield road, chester green, derby, derbyshire DE1 3RA
31 May 2007 288b Director resigned
31 May 2007 288b Secretary resigned
17 May 2007 NEWINC Incorporation