- Company Overview for LIFESTYLE PROPERTY DEVELOPMENTS LIMITED (07634062)
- Filing history for LIFESTYLE PROPERTY DEVELOPMENTS LIMITED (07634062)
- People for LIFESTYLE PROPERTY DEVELOPMENTS LIMITED (07634062)
- More for LIFESTYLE PROPERTY DEVELOPMENTS LIMITED (07634062)
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) |
---|---|---|---|
14 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2020 | DS01 | Application to strike the company off the register | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
07 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 Sep 2017 | CH01 | Director's details changed for Ms Pauline Speed on 25 September 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
10 Jun 2013 | CH01 | Director's details changed for Pauline Speed on 10 June 2013 | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
01 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 13 May 2011
|
|
01 Jun 2011 | AD01 | Registered office address changed from Kingfisher Court Plaxton Bridge, Woodmansey, Beverley, HU17 0RT United Kingdom on 1 June 2011 | |
01 Jun 2011 | AP01 | Appointment of Andrew John Trezise as a director | |
01 Jun 2011 | AP01 | Appointment of Pauline Speed as a director |