Advanced company searchLink opens in new window

LIFESTYLE INVESTMENTS & MORTGAGES LTD

Company number 04975658

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)
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
  • GBP 100
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