- Company Overview for LIFESTYLE GATES LIMITED (05678565)
- Filing history for LIFESTYLE GATES LIMITED (05678565)
- People for LIFESTYLE GATES LIMITED (05678565)
- Charges for LIFESTYLE GATES LIMITED (05678565)
- Insolvency for LIFESTYLE GATES LIMITED (05678565)
- More for LIFESTYLE GATES LIMITED (05678565)
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) |
---|---|---|---|
17 Jul 2024 | AD01 | Registered office address changed from 100 st James Road Northampton Northamptonshire NN5 5LF England to 100 st James Road Northampton NN5 5LF on 17 July 2024 | |
11 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2024 | LIQ02 | Statement of affairs | |
11 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2024 | AD01 | Registered office address changed from Rifle Range Farm High Street Yielden Bedford MK44 1AW to 100 st James Road Northampton Northamptonshire NN5 5LF on 19 June 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
06 Dec 2023 | TM01 | Termination of appointment of James Leslie Kelly as a director on 29 September 2023 | |
06 Dec 2023 | TM02 | Termination of appointment of James Leslie Kelly as a secretary on 29 September 2023 | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Oct 2022 | PSC07 | Cessation of Mark Paul Curtis as a person with significant control on 30 September 2022 | |
11 Aug 2022 | TM01 | Termination of appointment of Mark Paul Curtis as a director on 28 June 2022 | |
08 Jul 2022 | PSC07 | Cessation of Charles Barnard Paynter as a person with significant control on 1 February 2020 | |
08 Jul 2022 | PSC01 | Notification of Martin Anthony Smith as a person with significant control on 1 February 2020 | |
26 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
22 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2021 | CONNOT | Change of name notice | |
21 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 Jun 2020 | MR01 | Registration of charge 056785650001, created on 24 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Charles Barnard Paynter as a director on 31 May 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 |