Advanced company searchLink opens in new window

LIFE STYLE MADE SIMPLE LTD

Company number 11736224

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)
05 Feb 2024 AD01 Registered office address changed from The Porter Building 1 Brunel Way Slough SL1 1FQ England to The Porter Building 4th Floor 1 Brunel Way Slough SL1 1FQ on 5 February 2024
06 Dec 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
12 Oct 2022 PSC04 Change of details for Mrs Mary Teresa Daphne Fagan as a person with significant control on 28 September 2022
10 May 2022 DISS40 Compulsory strike-off action has been discontinued
09 May 2022 CH01 Director's details changed for Mrs Mary Teresa Daphne Fagan on 9 May 2022
09 May 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Dec 2021 AD01 Registered office address changed from Automotive House Grays Place Slough Berkshire SL2 5AF England to The Porter Building 1 Brunel Way Slough SL1 1FQ on 13 December 2021
05 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with updates
05 Nov 2020 CH01 Director's details changed for Mrs Mary Teresa Daphne Fagan on 4 November 2020
04 Nov 2020 PSC04 Change of details for Mrs Daphne Mary Theresa Fagan as a person with significant control on 4 November 2020
04 Nov 2020 CH01 Director's details changed for Mrs Daphne Mary Theresa Fagan on 4 November 2020
25 Mar 2020 PSC07 Cessation of Jay-Anne Dingwall as a person with significant control on 25 March 2020
25 Mar 2020 TM01 Termination of appointment of Jay-Anne Dingwall as a director on 2 August 2019
04 Mar 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
04 Mar 2020 PSC01 Notification of Jay-Anne Dingwall as a person with significant control on 28 January 2020
28 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Apr 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs jay-anne dingwall
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
25 Jan 2019 PSC01 Notification of Daphne Fagan as a person with significant control on 20 January 2019
25 Jan 2019 PSC07 Cessation of Afl (Fleet Management) Limited as a person with significant control on 20 January 2019