Advanced company searchLink opens in new window

LIFESTYLE LETTINGS LIMITED

Company number 06344402

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
07 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2012 DS01 Application to strike the company off the register
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
10 Oct 2011 AR01 Annual return made up to 13 September 2011
Statement of capital on 2011-10-10
  • GBP 2
07 Oct 2011 AD01 Registered office address changed from 7 Bank Street Newquay Cornwall TR7 1EP United Kingdom on 7 October 2011
02 Jun 2011 AA Total exemption full accounts made up to 31 August 2010
07 Dec 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
07 Dec 2010 CH01 Director's details changed for Andrew John Davies on 1 November 2010
01 Jun 2010 AA Total exemption full accounts made up to 31 August 2009
07 Dec 2009 AD01 Registered office address changed from 7 Bank Street Newquay Cornwall TR7 1EP on 7 December 2009
24 Sep 2009 363a Return made up to 16/08/09; full list of members
25 Jun 2009 363a Return made up to 31/08/08; no change of members
16 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
16 Jun 2009 287 Registered office changed on 16/06/2009 from lowin house tregolls road truro cornwall TR1 2NA united kingdom
29 May 2009 288b Appointment Terminated Secretary rebecca wilton
29 May 2009 288a Secretary appointed andrew john davies
24 Apr 2009 288b Appointment Terminated Director rebecca wilton
06 Nov 2008 363a Return made up to 16/08/08; full list of members
06 Nov 2008 287 Registered office changed on 06/11/2008 from 5-7 gover lane newquay cornwall TR7 1ER
06 Nov 2008 288c Director's Change of Particulars / andrew davies / 04/11/2008 / HouseName/Number was: , now: 18; Street was: flat 1, now: st johns road; Area was: 51 fore street, now: ; Post Code was: TR7 1HD, now: TR7 1ER; Country was: , now: united kingdom
20 May 2008 287 Registered office changed on 20/05/2008 from lowin house tregolls road truro cornwall TR1 2NA
11 Sep 2007 88(2)O Ad 16/08/07--------- £ si 1@1