Advanced company searchLink opens in new window

LIFESTYLE 4U FINANCE LIMITED

Company number 06013189

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)
27 Nov 2023 AA Micro company accounts made up to 30 November 2022
29 Apr 2023 CS01 Confirmation statement made on 29 April 2023 with updates
29 Apr 2023 PSC07 Cessation of Nigel Peter Taylor as a person with significant control on 29 April 2023
29 Apr 2023 PSC01 Notification of Collette Tasker Taylor as a person with significant control on 29 April 2023
29 Apr 2023 AP01 Appointment of Mrs Collette Tasker Taylor as a director on 29 April 2023
29 Apr 2023 TM01 Termination of appointment of Nigel Peter Taylor as a director on 29 April 2023
29 Apr 2023 TM02 Termination of appointment of Nigel Peter Taylor as a secretary on 29 April 2023
29 Apr 2023 AD01 Registered office address changed from 11 Stanley Street Ramsbottom Bury BL0 9JG England to 18 Gorse Bank Bury BL9 7NN on 29 April 2023
22 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2023 CS01 Confirmation statement made on 29 November 2022 with no updates
02 Sep 2022 AA Micro company accounts made up to 30 November 2021
24 Aug 2022 AD01 Registered office address changed from 46 Hall Carr Road Rawtenstall Rossendale BB4 6AW England to 11 Stanley Street Ramsbottom Bury BL0 9JG on 24 August 2022
26 Jan 2022 CS01 Confirmation statement made on 29 November 2021 with updates
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
04 Mar 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
17 Jun 2020 AA Micro company accounts made up to 30 November 2019
17 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2019 AD01 Registered office address changed from 1-3 Haslam Street Bury BL9 6EQ to 46 Hall Carr Road Rawtenstall Rossendale BB4 6AW on 13 October 2019
27 Aug 2019 AP03 Appointment of Mr Nigel Peter Taylor as a secretary on 23 August 2019
27 Aug 2019 TM02 Termination of appointment of Myles Andrew Cunliffe as a secretary on 23 August 2019
22 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates