Advanced company searchLink opens in new window

ECONOMIC LIFESTYLE LIMITED

Company number 05091986

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)
08 Feb 2016 MR04 Satisfaction of charge 1 in full
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
25 Apr 2012 CH01 Director's details changed for Mr David Grant Sinclair on 31 March 2012
25 Apr 2012 CH03 Secretary's details changed for Mr David Grant Sinclair on 31 March 2012
25 Apr 2012 CH01 Director's details changed for Mr Justin Neal on 31 March 2012
25 Apr 2012 CH01 Director's details changed for Sean Neal on 31 March 2012
25 Apr 2012 CH01 Director's details changed for Reginald Oliver Wakeley Neal on 31 March 2012
25 Apr 2012 CH01 Director's details changed for Mark Andrew Neal on 14 March 2012
25 Apr 2012 AD01 Registered office address changed from Columbia House Columbia Drive Worthing West Sussex BN13 3HD United Kingdom on 25 April 2012
25 Apr 2012 AD01 Registered office address changed from Roman House 296 Golders Green Road London NW11 9PT on 25 April 2012
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jun 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Mark Andrew Neal on 1 April 2010
26 Apr 2010 CH01 Director's details changed for Justin Neal on 1 April 2010
26 Apr 2010 CH01 Director's details changed for Sean Neal on 1 April 2010
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008