Advanced company searchLink opens in new window

LIFESTYLE LIMITLESS LTD

Company number 11361510

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)
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2023 CS01 Confirmation statement made on 14 May 2023 with updates
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Micro company accounts made up to 30 March 2022
31 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
20 Jul 2022 AD01 Registered office address changed from 26 Westgate Court Waltham Cross EN8 8RZ United Kingdom to 156 Mandeville Road Enfield EN3 6SG on 20 July 2022
20 Jul 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 March 2021
28 Feb 2022 AA01 Previous accounting period shortened from 30 May 2021 to 31 March 2021
28 Feb 2022 AD01 Registered office address changed from 1325a Stratford Road Hall Green Birmingham West Midlands B28 9HH United Kingdom to 26 Westgate Court Waltham Cross EN8 8RZ on 28 February 2022
04 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
04 May 2021 AA Micro company accounts made up to 30 May 2020
29 May 2020 AA Micro company accounts made up to 30 May 2019
22 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
05 Apr 2020 AP01 Appointment of Mr Tawfe'eq Ismah Babou as a director on 15 May 2018
13 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
21 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
16 May 2019 AD01 Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxford Oxfordshire OX5 1JE United Kingdom to 1325a Stratford Road Hall Green Birmingham West Midlands B28 9HH on 16 May 2019
13 Mar 2019 CH01 Director's details changed for Mr Addis Miller on 13 March 2019
13 Mar 2019 AD01 Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxford Oxfordshire OX5 1JE United Kingdom to 30 Bankside Court Stationfields Kidlington Oxford Oxfordshire OX5 1JE on 13 March 2019
13 Mar 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 30 Bankside Court Stationfields Kidlington Oxford Oxfordshire OX5 1JE on 13 March 2019
15 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-15
  • GBP 50