- Company Overview for ECONOMIC LIFESTYLE LIMITED (05091986)
- Filing history for ECONOMIC LIFESTYLE LIMITED (05091986)
- People for ECONOMIC LIFESTYLE LIMITED (05091986)
- Charges for ECONOMIC LIFESTYLE LIMITED (05091986)
- More for ECONOMIC LIFESTYLE LIMITED (05091986)
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
|
|
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
|
|
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 |