Advanced company searchLink opens in new window

THE LIFESTYLE HUB LIMITED

Company number 07324292

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2017 DS01 Application to strike the company off the register
09 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07
08 Sep 2016 CH01 Director's details changed for Mr Clive Aubrey Margetts on 26 June 2016
19 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
23 Mar 2016 AD01 Registered office address changed from 1 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA to Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 23 March 2016
22 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
12 Feb 2015 CH01 Director's details changed for Mr Clive Aubrey Margetts on 7 January 2015
27 Nov 2014 AA Accounts for a dormant company made up to 31 July 2014
21 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
10 Jul 2014 AD01 Registered office address changed from C/O Gemstone Financial Management Limited Cranmore Place Cranmore Drive Shirley Solihull West Midlands B90 4RZ United Kingdom on 10 July 2014
28 Feb 2014 AA Accounts for a dormant company made up to 31 July 2013
01 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
01 Aug 2013 CH01 Director's details changed for Mr Clive Aubrey Margetts on 8 September 2012
04 Jun 2013 AA Accounts for a dormant company made up to 31 July 2012
12 Dec 2012 AD01 Registered office address changed from 1 Cranmore Drive Shirley Solihull B90 4RZ United Kingdom on 12 December 2012
20 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
16 Aug 2012 TM01 Termination of appointment of Neil Bowler as a director
16 Aug 2012 AP03 Appointment of Mr Clive Aubrey Margetts as a secretary
16 Aug 2012 TM02 Termination of appointment of Neil Bowler as a secretary
20 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
26 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
26 Jul 2011 CH01 Director's details changed for Mr Clive Aubrey Margetts on 4 October 2010