Advanced company searchLink opens in new window

NE LIFESTYLES LIMITED

Company number 06330418

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)
05 Feb 2018 TM01 Termination of appointment of Robert John Harvey as a director on 31 January 2018
05 Feb 2018 TM01 Termination of appointment of Stephen Martin Booty as a director on 31 January 2018
05 Feb 2018 AD01 Registered office address changed from 1 Suffolk Way 2nd Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL England to Munro House Portsmouth Road Cobham KT11 1TF on 5 February 2018
18 Dec 2017 AA Accounts for a small company made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
14 Aug 2017 PSC02 Notification of Active Assistance Finance Limited as a person with significant control on 1 August 2016
14 Aug 2017 PSC07 Cessation of Embrace Lifestyles (A) Ltd (04954960 as a person with significant control on 1 August 2016
14 Jun 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
15 May 2017 MR01 Registration of charge 063304180008, created on 4 May 2017
04 May 2017 AA Total exemption full accounts made up to 30 June 2016
24 Oct 2016 MR01 Registration of charge 063304180007, created on 13 October 2016
15 Sep 2016 AUD Auditor's resignation
06 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2016 MR01 Registration of charge 063304180006, created on 22 August 2016
25 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
23 Aug 2016 TM01 Termination of appointment of David Lindsay Manson as a director on 22 August 2016
23 Aug 2016 TM01 Termination of appointment of Patricia Lesley Lee as a director on 22 August 2016
23 Aug 2016 AP01 Appointment of Mr Stephen Martin Booty as a director on 22 August 2016
23 Aug 2016 AP01 Appointment of Mr Robert John Harvey as a director on 22 August 2016
23 Aug 2016 AP01 Appointment of Mr Ejaz Mahmud Nabi as a director on 22 August 2016
23 Aug 2016 AD01 Registered office address changed from Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ to 1 Suffolk Way 2nd Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL on 23 August 2016
22 Aug 2016 MR04 Satisfaction of charge 063304180004 in full
22 Aug 2016 MR04 Satisfaction of charge 063304180005 in full
04 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
14 Jan 2016 AA Full accounts made up to 30 June 2015