Advanced company searchLink opens in new window

AFFORDABLE LIFESTYLE DESIGN LIMITED

Company number 10380862

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)
28 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with updates
03 Aug 2023 AA Total exemption full accounts made up to 30 September 2022
18 Oct 2022 AA Total exemption full accounts made up to 30 September 2021
01 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with updates
16 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2021 AA Total exemption full accounts made up to 30 September 2020
07 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2020 CS01 Confirmation statement made on 16 September 2020 with updates
29 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 29 October 2020
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
28 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
31 Jul 2019 AA Micro company accounts made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with updates
13 Jul 2018 AA Micro company accounts made up to 30 September 2017
01 Mar 2018 AD01 Registered office address changed from 1 Finch Way Narborough Leicester LE19 2TP England to 9 Orchard Lane Great Glen Leicester LE8 9GJ on 1 March 2018
26 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
25 Sep 2017 PSC01 Notification of James Pitsillides as a person with significant control on 17 September 2016
15 Feb 2017 AD01 Registered office address changed from 115 Faire Rd Faire Road Glenfield Leicester LE3 8EG United Kingdom to 1 Finch Way Narborough Leicester LE19 2TP on 15 February 2017
17 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted