Advanced company searchLink opens in new window

LIFESTYLE FINANCIAL SOLUTIONS LIMITED

Company number 05411977

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2022 DS01 Application to strike the company off the register
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
27 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
27 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
15 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
15 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
12 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
12 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
25 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
25 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
06 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
16 Jan 2020 CS01 Confirmation statement made on 25 November 2019 with updates
19 Nov 2019 AP01 Appointment of Mr Christopher Lawson as a director on 4 November 2019
05 Nov 2019 TM01 Termination of appointment of Andrew Newcombe as a director on 4 November 2019
05 Nov 2019 TM01 Termination of appointment of Fay Newcombe as a director on 4 November 2019
05 Nov 2019 TM02 Termination of appointment of Fay Newcombe as a secretary on 4 November 2019
05 Nov 2019 PSC07 Cessation of Fay Newcombe as a person with significant control on 4 November 2019
05 Nov 2019 PSC07 Cessation of Andrew Newcombe as a person with significant control on 4 November 2019
05 Nov 2019 PSC02 Notification of Lansdown Place Wealth Management Ltd as a person with significant control on 4 November 2019
05 Nov 2019 AP01 Appointment of Ms Nicola Clare Mould as a director on 4 November 2019
05 Nov 2019 AD01 Registered office address changed from 2 Oakfield Road Oakfield Road Clifton Bristol BS8 2AL England to 2 Oakfield Road Clifton Bristol BS8 2AL on 5 November 2019