- Company Overview for LIFESTYLE LIMITLESS LTD (11361510)
- Filing history for LIFESTYLE LIMITLESS LTD (11361510)
- People for LIFESTYLE LIMITLESS LTD (11361510)
- More for LIFESTYLE LIMITLESS LTD (11361510)
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
|