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)
12 Oct 2011 MEM/ARTS Memorandum and Articles of Association
12 Oct 2011 SH01 Statement of capital following an allotment of shares on 5 October 2011
  • GBP 200
12 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
20 May 2010 AA Total exemption small company accounts made up to 31 August 2009
09 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Mr Charles Bernard Paynter on 1 January 2010
08 Feb 2010 CH01 Director's details changed for Mr James Leslie Kelly on 1 January 2010
08 Feb 2010 CH01 Director's details changed for Mr Mark Paul Curtis on 1 January 2010
08 Feb 2010 CH03 Secretary's details changed for Mr James Leslie Kelly on 1 January 2010
07 Jan 2010 AA01 Previous accounting period shortened from 31 January 2010 to 31 August 2009
02 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
13 Feb 2009 363a Return made up to 17/01/09; full list of members
21 Aug 2008 CERTNM Company name changed kidspics LTD\certificate issued on 22/08/08
19 Aug 2008 288a Director appointed mr mark paul curtis
19 Aug 2008 288a Director appointed mr james leslie kelly
19 Aug 2008 288a Secretary appointed mr james leslie kelly
19 Aug 2008 288a Director appointed mr charles bernard paynter
08 Aug 2008 287 Registered office changed on 08/08/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
08 Aug 2008 288b Appointment terminated secretary duport secretary LIMITED
08 Aug 2008 288b Appointment terminated director duport director LIMITED
12 Feb 2008 AA Accounts for a dormant company made up to 31 January 2008
17 Jan 2008 363a Return made up to 17/01/08; full list of members
14 Mar 2007 AA Accounts for a dormant company made up to 31 January 2007