Advanced company searchLink opens in new window

LIFEFYLE LTD

Company number 10592898

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)
13 Nov 2023 600 Appointment of a voluntary liquidator
13 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-03
13 Nov 2023 LIQ02 Statement of affairs
07 Nov 2023 AD01 Registered office address changed from M-Sparc, Menai Science Park Gaerwen Anglesey LL60 6AG Wales to Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX on 7 November 2023
23 Oct 2023 AA Micro company accounts made up to 31 January 2023
24 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with updates
03 Nov 2022 TM01 Termination of appointment of Prashant Mohan as a director on 3 November 2022
03 Nov 2022 TM01 Termination of appointment of Rachel Elizabeth Smith as a director on 3 November 2022
02 Sep 2022 AA Micro company accounts made up to 31 January 2022
25 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
16 Jun 2021 CS01 Confirmation statement made on 18 March 2021 with updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
16 Jul 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 2,499.88
16 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 2,651.15
16 Jul 2020 MA Memorandum and Articles of Association
23 Mar 2020 AD01 Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to M-Sparc, Menai Science Park Gaerwen Anglesey LL60 6AG on 23 March 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
18 Mar 2020 CS01 Confirmation statement made on 30 January 2020 with updates
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 2,132
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
11 Sep 2019 SH01 Statement of capital following an allotment of shares on 10 August 2019
  • GBP 2,109.5
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 29 July 2019
  • GBP 2,087
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 27 May 2019
  • GBP 2,064.5