Advanced company searchLink opens in new window

LIFESTYLE ENVIRONMENTAL LTD

Company number 08689964

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)
09 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
05 Apr 2024 PSC04 Change of details for Mr Ryan Taylor as a person with significant control on 5 April 2024
05 Apr 2024 PSC01 Notification of Steven Craig Taylor as a person with significant control on 5 April 2024
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 100
04 Dec 2023 CH01 Director's details changed for Mr Ryan Taylor on 4 December 2023
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
07 Mar 2023 AD01 Registered office address changed from Unit B8F Cradley Enterprise Centre Maypole Fields Halesowen B63 2QB England to Unit a16a Maypole Fields Cradley Halesowen B63 2QB on 7 March 2023
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
09 Dec 2021 CERTNM Company name changed speedy projects LIMITED\certificate issued on 09/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-03
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 30 September 2020
17 Dec 2020 AD01 Registered office address changed from 51 the Breeze Brierley Hill DY5 3AG England to Unit B8F Cradley Enterprise Centre Maypole Fields Halesowen B63 2QB on 17 December 2020
14 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 100
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 1
18 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
24 Oct 2018 AP01 Appointment of Mr Steven Craig Taylor as a director on 24 October 2018
14 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
24 Jul 2018 CH01 Director's details changed for Mr Ryan Taylor on 23 July 2018
24 Jul 2018 AD01 Registered office address changed from 153 Bromley Lane Kingswinford DY6 8TF to 51 the Breeze Brierley Hill DY5 3AG on 24 July 2018
26 Jun 2018 AA Micro company accounts made up to 30 September 2017