Advanced company searchLink opens in new window

LIFESTYLE BLINDS LIMITED

Company number 07089046

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)
27 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Jan 2017 CS01 Confirmation statement made on 27 November 2016 with updates
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 CH01 Director's details changed
01 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Feb 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
24 Jan 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
24 Jan 2011 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
06 Jul 2010 TM01 Termination of appointment of Karen Rhodes as a director
05 Jul 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 May 2010 AP01 Appointment of Jason James Jeffery as a director
01 Feb 2010 SH01 Statement of capital following an allotment of shares on 28 November 2009
  • GBP 100
01 Feb 2010 CH01 Director's details changed for Mr Eamonn Forde on 20 January 2010
01 Feb 2010 CH01 Director's details changed for Ms Karen Rhodes on 20 January 2010
08 Jan 2010 AD01 Registered office address changed from Pyramid Business Park Poorhole Lane Broadstairs Kent CT10 2PT United Kingdom on 8 January 2010