- Company Overview for LIFESTYLELOANSUK LIMITED (08705195)
- Filing history for LIFESTYLELOANSUK LIMITED (08705195)
- People for LIFESTYLELOANSUK LIMITED (08705195)
- More for LIFESTYLELOANSUK LIMITED (08705195)
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) |
---|---|---|---|
31 Mar 2023 | TM01 | Termination of appointment of Christopher Gary Hoole as a director on 31 March 2023 | |
04 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
12 Aug 2022 | AD01 | Registered office address changed from 173 College Road Liverpool L23 3AT England to 7 Coppy Nook Lane Hammerwich Burntwood WS7 0LL on 12 August 2022 | |
16 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
13 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 15 March 2021
|
|
13 Jul 2021 | AP01 | Appointment of Mr Christopher Gary Hoole as a director on 30 June 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of John Scott Wood as a director on 30 June 2021 | |
09 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 7 September 2020
|
|
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 May 2021 | AP01 | Appointment of Mr Graeme John Pedlar as a director on 1 March 2021 | |
06 Apr 2021 | AD01 | Registered office address changed from 19-21 Hatchett Street Hockley Birmingham West Midlands B19 3NX to 173 College Road Liverpool L23 3AT on 6 April 2021 | |
22 Mar 2021 | AP01 | Appointment of Mr Lindsay Martin Bunney as a director on 12 March 2021 | |
15 Mar 2021 | AP01 | Appointment of Mr Toby Walker as a director on 15 March 2021 | |
26 Jan 2021 | AP01 | Appointment of Mrs Julie Mclaughlin as a director on 26 January 2021 | |
22 Dec 2020 | AP01 | Appointment of Mr Gidion Mutyiri as a director on 22 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
15 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
20 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
12 Sep 2018 | PSC07 | Cessation of John Scott Wood as a person with significant control on 3 September 2018 | |
12 Sep 2018 | PSC01 | Notification of John Scott Wood as a person with significant control on 3 September 2018 |