- Company Overview for LIFESTYLE DESIGNS CENTRAL LTD (09094855)
- Filing history for LIFESTYLE DESIGNS CENTRAL LTD (09094855)
- People for LIFESTYLE DESIGNS CENTRAL LTD (09094855)
- More for LIFESTYLE DESIGNS CENTRAL LTD (09094855)
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) |
---|---|---|---|
13 Jun 2018 | AD01 | Registered office address changed from Yorkshire Bank Chambers 86a Whitegate Drive Blackpool Lancasire FY3 9DA United Kingdom to Unit 1, Barons Court Graceways Whitehills Business Park Blackpool Lancashire FY4 5GP on 13 June 2018 | |
08 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Luciano Gerardo Stefano Ruocco as a person with significant control on 6 April 2016 | |
18 Jul 2017 | AP03 | Appointment of Mrs Danielle Ruocco as a secretary on 6 April 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
23 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Feb 2016 | AD01 | Registered office address changed from Flat 3 40 Priest Hill Caversham Berkshire RG4 7RY to Yorkshire Bank Chambers 86a Whitegate Drive Blackpool Lancasire FY3 9DA on 15 February 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of Natasha Ruocco as a director on 1 February 2016 | |
15 Feb 2016 | AP01 | Appointment of Mr Luciano Ruocco as a director on 1 February 2016 | |
07 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
20 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-20
|