Advanced company searchLink opens in new window

LIFESTYLE PARTITIONS AND FURNITURE LIMITED

Company number 00191624

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 Jul 2018 PSC05 Change of details for Sig Logistics Limited as a person with significant control on 29 June 2018
05 Jul 2018 AD01 Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
24 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
25 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,700,505.64
12 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3,700,505.64
16 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Mar 2015 CH01 Director's details changed for Mr Ian Jackson on 16 March 2015
11 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3,700,505.64
22 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Apr 2014 AP01 Appointment of Mr Ian Jackson as a director
31 Mar 2014 TM01 Termination of appointment of Darren Roe as a director
27 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3,700,505.64
19 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Dec 2011 TM01 Termination of appointment of Gareth Davies as a director
03 Nov 2011 AP01 Appointment of Darren Roe as a director
11 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2010 AP01 Appointment of Mr Richard Charles Monro as a director
08 Oct 2010 AAMD Amended accounts made up to 31 December 2009