Advanced company searchLink opens in new window

LIFESTYLE LEISURE STORES LIMITED

Company number 04506171

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)
17 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jan 2018 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 31 January 2018
29 Jan 2018 600 Appointment of a voluntary liquidator
29 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-16
29 Jan 2018 LIQ02 Statement of affairs
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
29 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Oct 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Oct 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
18 Jun 2013 MR01 Registration of charge 045061710003
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Sep 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Sep 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
14 Oct 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Ruth Lightburn on 8 August 2010
11 Oct 2010 CH01 Director's details changed for Campbell Gordon Freeman on 8 August 2010