- 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) |
---|---|---|---|
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
|
|
12 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
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 |