- Company Overview for LIFESTYLE FINANCIAL SOLUTIONS LIMITED (05411977)
- Filing history for LIFESTYLE FINANCIAL SOLUTIONS LIMITED (05411977)
- People for LIFESTYLE FINANCIAL SOLUTIONS LIMITED (05411977)
- More for LIFESTYLE FINANCIAL SOLUTIONS LIMITED (05411977)
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
|
|
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 |