Advanced company searchLink opens in new window

LIFE & STYLE GROUP LTD

Company number 07682713

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)
02 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 19 August 2023
13 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 19 August 2022
02 Sep 2021 LIQ02 Statement of affairs
02 Sep 2021 600 Appointment of a voluntary liquidator
02 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-20
20 Aug 2021 AD01 Registered office address changed from 8 Station Road Styal Wilmslow SK9 4JW England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 20 August 2021
20 Apr 2021 AA Micro company accounts made up to 30 March 2020
17 Oct 2020 CH01 Director's details changed for Miss Kathryn Anne Reynolds on 1 October 2020
17 Oct 2020 PSC04 Change of details for Miss Kathryn Anne Reynolds as a person with significant control on 1 October 2020
12 Oct 2020 AD01 Registered office address changed from 3 Rose Cottages Station Road Styal Wilmslow SK9 4JW England to 8 Station Road Styal Wilmslow SK9 4JW on 12 October 2020
28 Jun 2020 PSC04 Change of details for Miss Kathryn Anne Reynolds as a person with significant control on 1 July 2017
28 Jun 2020 PSC07 Cessation of Mark Christopher Roger Duffy as a person with significant control on 1 July 2017
28 Jun 2020 PSC01 Notification of Kathryn Anne Reynolds as a person with significant control on 1 July 2017
28 Jun 2020 TM01 Termination of appointment of Mark Christopher Roger Duffy as a director on 1 July 2017
28 Jun 2020 AP01 Appointment of Miss Kathryn Anne Reynolds as a director on 1 July 2017
28 Jun 2020 AD01 Registered office address changed from 85 Heyes Lane Alderley Edge Cheshire SK9 7LN to 3 Rose Cottages Station Road Styal Wilmslow SK9 4JW on 28 June 2020
22 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 30 March 2019
29 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 30 March 2018
18 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 30 March 2017
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates