Advanced company searchLink opens in new window

LIFESTYLE NEWCO LIMITED

Company number 11897759

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)
08 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 6 June 2023
19 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 19 May 2023
20 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
20 Apr 2023 CS01 Confirmation statement made on 20 March 2022 with no updates
14 Feb 2023 CH01 Director's details changed for Ms Hester Jane Wheeley on 13 February 2023
15 Nov 2022 AD01 Registered office address changed from 156 Great Charles Street Birmingham B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 15 November 2022
29 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 6 June 2022
11 Apr 2022 AD03 Register(s) moved to registered inspection location Chiswick Park Building 2 566 Chiswick High Road London W4 5YB
11 Apr 2022 AD02 Register inspection address has been changed from Chiswick Park Building 2 566 Chiswick High Road London W4 5YB to Chiswick Park Building 2 566 Chiswick High Road London W4 5YB
02 Jul 2021 AD02 Register inspection address has been changed to Chiswick Park Building 2 566 Chiswick High Road London W4 5YB
24 Jun 2021 AD01 Registered office address changed from Chiswick Park Building 2 566 Chiswick High Road London W4 5YB England to 156 Great Charles Street Birmingham B3 3HN on 24 June 2021
24 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-07
24 Jun 2021 LIQ01 Declaration of solvency
24 Jun 2021 600 Appointment of a voluntary liquidator
12 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
12 Mar 2021 AA01 Previous accounting period shortened from 31 March 2020 to 30 March 2020
06 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
10 Jul 2019 AP01 Appointment of Mr James T'sung Jen Gibbons as a director on 4 July 2019
09 Jul 2019 AP01 Appointment of Ms Hester Jane Wheeley as a director on 4 July 2019
25 Jun 2019 AD01 Registered office address changed from 10 Hammersmith Grove London W6 7AP United Kingdom to Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on 25 June 2019
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 4 June 2019
  • GBP 200
11 Jun 2019 PSC07 Cessation of Uktv Media Holdings Limited as a person with significant control on 11 June 2019
11 Jun 2019 PSC02 Notification of Southbank Media Ltd as a person with significant control on 11 June 2019
11 Jun 2019 TM01 Termination of appointment of Marcus Peter Arthur as a director on 11 June 2019
14 May 2019 PSC07 Cessation of Southbank Media Ltd as a person with significant control on 3 May 2019