- Company Overview for LIFESTYLE INVESTMENTS & MORTGAGES LTD (04975658)
- Filing history for LIFESTYLE INVESTMENTS & MORTGAGES LTD (04975658)
- People for LIFESTYLE INVESTMENTS & MORTGAGES LTD (04975658)
- More for LIFESTYLE INVESTMENTS & MORTGAGES LTD (04975658)
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) |
---|---|---|---|
18 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2013 | DS01 | Application to strike the company off the register | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Sep 2012 | AR01 |
Annual return made up to 24 September 2012 with full list of shareholders
Statement of capital on 2012-09-24
|
|
09 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
14 Nov 2011 | AD01 | Registered office address changed from 27 Tirlebank Way Tewkesbury Gloucestershire GL20 8ES United Kingdom on 14 November 2011 | |
14 Nov 2011 | TM01 | Termination of appointment of Shaun Michael Merry as a director on 14 November 2011 | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Shaun Michael Merry on 25 November 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Mr Michael Bernard Mcnulty on 25 November 2009 | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Jan 2009 | 363a | Return made up to 25/11/08; full list of members | |
19 Jan 2009 | 287 | Registered office changed on 19/01/2009 from clarendon house, 42 clarence street, cheltenham gloucestershire GL50 3PL | |
19 Jan 2009 | 353 | Location of register of members | |
19 Jan 2009 | 190 | Location of debenture register | |
19 Jan 2009 | 288c | Director's Change of Particulars / shaun merry / 19/01/2009 / HouseName/Number was: , now: 27; Street was: 96 gambier parry gardens, now: tirlebank way; Post Town was: gloucester, now: tewkesbury; Post Code was: GL2 9RE, now: GL20 8ES; Country was: , now: united kingdom | |
19 Jan 2009 | 288c | Director and Secretary's Change of Particulars / michael mcnulty / 19/01/2009 / Title was: , now: mr; HouseName/Number was: , now: hazel; Street was: 10 waverley road, now: sandhurst lane; Area was: , now: sandhurst; Post Code was: GL2 0SZ, now: GL2 9NP; Country was: , now: united kingdom; Occupation was: mortgage advisor, now: director | |
16 Dec 2008 | 363a | Return made up to 25/11/07; full list of members | |
09 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 May 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
15 Dec 2006 | 363s | Return made up to 25/11/06; full list of members |