Advanced company searchLink opens in new window

LIFESTYLE GARDEN HOMES LIMITED

Company number 07879094

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)
27 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 10 April 2020
20 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 10 April 2018
15 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 10 April 2017
16 May 2017 AD01 Registered office address changed from C/O Opus Restructuring Llp Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 16 May 2017
26 Apr 2016 AD01 Registered office address changed from Littlemead Hollingdon Buckinghamshire LU7 0DN England to C/O Opus Restructuring Llp Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 26 April 2016
25 Apr 2016 4.20 Statement of affairs with form 4.19
25 Apr 2016 600 Appointment of a voluntary liquidator
25 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-11
11 Mar 2016 AD01 Registered office address changed from 25 Chevalier Grove Crownhill Milton Keynes MK8 0EJ to Littlemead Hollingdon Buckinghamshire LU7 0DN on 11 March 2016
06 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 6 September 2013
  • GBP 100
30 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
02 Sep 2015 TM01 Termination of appointment of Nathan James Ash as a director on 2 September 2015
12 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
12 Dec 2014 TM01 Termination of appointment of Raymond Alan Yeates as a director on 25 November 2014
12 Dec 2014 TM01 Termination of appointment of Ralph Brian Warwicker as a director on 25 November 2014
12 Dec 2014 TM01 Termination of appointment of Ralph Brian Warwicker as a director on 25 November 2014
12 Dec 2014 TM01 Termination of appointment of Raymond Alan Yeates as a director on 25 November 2014
22 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 December 2013
19 Sep 2014 AP01 Appointment of Mr Nathan James Ash as a director on 1 September 2014
29 May 2014 AP01 Appointment of Mr Ralph Brian Warwicker as a director
08 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100

Statement of capital on 2014-01-08
  • GBP 100
  • ANNOTATION Clarification a Second Filed AR01 is registered on 20/10/2014