Advanced company searchLink opens in new window

LIFESTYLE GATES LIMITED

Company number 05678565

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-04
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
  • RES15 ‐ Change company name resolution on 2021-03-04
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