Advanced company searchLink opens in new window

LIFESTYLE REAL ESTATE (NI) LIMITED

Company number NI035171

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)
19 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 10,000
02 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 10,000
24 Dec 2014 AD01 Registered office address changed from 2a Castle Square Bangor County Down BT20 4SR to 1 May Avenue Bangor County Down BT20 4JT on 24 December 2014
04 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Apr 2014 MR04 Satisfaction of charge 1 in full
30 Apr 2014 MR04 Satisfaction of charge 2 in full
10 Feb 2014 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
10 Feb 2014 AD01 Registered office address changed from 13a Frances Street Newtownards Co Down BT23 7DW on 10 February 2014
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Apr 2013 AR01 Annual return made up to 12 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Feb 2012 CH01 Director's details changed for Patricia Hanna on 1 November 2010
07 Feb 2012 AR01 Annual return made up to 12 November 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
25 Mar 2011 CH03 Secretary's details changed for Patricia Hanna on 12 November 2010
18 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
29 Sep 2010 AD01 Registered office address changed from Fgs Mcclure Watters Chartered Acc Number 1 Lanyon Quay Belfast BT1 3LG on 29 September 2010
22 Apr 2010 AR01 Annual return made up to 12 November 2009 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Patricia Hanna on 1 October 2009
21 Apr 2010 CH01 Director's details changed for Colin Stewart Patterson on 1 October 2009
22 Sep 2009 AC(NI) 30/11/08 annual accts