Advanced company searchLink opens in new window

LIFESTYLE BRAND MANAGEMENT LTD

Company number 06518629

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)
21 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jun 2011 4.20 Statement of affairs with form 4.19
23 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-16
23 Jun 2011 600 Appointment of a voluntary liquidator
08 Jun 2011 AD01 Registered office address changed from Unit 2 Ground Floor 77 Greenfield Road London E1 1EJ on 8 June 2011
10 May 2011 TM02 Termination of appointment of Syed Ali as a secretary
12 Jan 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
01 Jul 2010 TM01 Termination of appointment of Patrick Duwernell as a director
01 Jul 2010 TM01 Termination of appointment of Irene Kuan as a director
23 Jun 2010 SH01 Statement of capital following an allotment of shares on 29 April 2010
  • GBP 446,369.14
23 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 June 2009
  • GBP 32,416.48
17 Jun 2010 AD02 Register inspection address has been changed
10 Jun 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
29 May 2010 AP01 Appointment of Mr Mahesh Kumar Jayanarayan as a director
23 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
31 Mar 2010 TM01 Termination of appointment of Mahesh Jayanarayan as a director
31 Mar 2010 TM01 Termination of appointment of Syed Ali as a director
18 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
12 Aug 2009 287 Registered office changed on 12/08/2009 from 8 beacons close beckton london E6 5TT
22 Jun 2009 288c Director's Change of Particulars / patrick duwernell / 15/06/2009 / HouseName/Number was: 224, now: ; Street was: uxbridge road, now: 29 boulevard de reuilly; Area was: hampton hill, now: ; Post Town was: london, now: paris; Region was: , now: 75012; Post Code was: TW12 1AY, now: ; Country was: , now: france
06 Jun 2009 88(2) Ad 16/04/09 gbp si 2500000@0.01=25000 gbp ic 580659.83/605659.83
06 Jun 2009 88(2) Ad 16/04/09 gbp si 28566405@0.01=285664.05 gbp ic 294995.78/580659.83
06 Jun 2009 88(2) Ad 16/04/09 gbp si 177935@0.01=1779.35 gbp ic 293216.43/294995.78
06 Jun 2009 88(2) Ad 16/04/09 gbp si 596783@0.01=5967.83 gbp ic 287248.6/293216.43