Advanced company searchLink opens in new window

LIFESTYLE MEDIA HOUSE LTD

Company number 09286219

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)
16 Feb 2024 LIQ10 Removal of liquidator by court order
16 Feb 2024 600 Appointment of a voluntary liquidator
19 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 7 July 2023
13 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 7 July 2022
21 Sep 2021 AD01 Registered office address changed from 34 Westway Caterham Surrey CR3 5TP England to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 21 September 2021
08 Sep 2021 600 Appointment of a voluntary liquidator
08 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-08
08 Sep 2021 LIQ02 Statement of affairs
16 Feb 2021 PSC04 Change of details for Mr Clive Hugh Norgaard Morton as a person with significant control on 3 December 2020
16 Feb 2021 PSC07 Cessation of Rob Geoffrey Last as a person with significant control on 3 December 2020
22 Dec 2020 AA Micro company accounts made up to 31 October 2019
03 Dec 2020 TM01 Termination of appointment of Rob Geoffrey Last as a director on 2 December 2020
16 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
08 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
08 Oct 2019 PSC01 Notification of Clive Hugh Norgaard Morton as a person with significant control on 7 October 2019
08 Oct 2019 PSC07 Cessation of Lee Christopher Worsley as a person with significant control on 7 October 2019
08 Oct 2019 MR01 Registration of charge 092862190002, created on 8 October 2019
16 Sep 2019 AP01 Appointment of Mr Clive Hugh Norgaard Morton as a director on 28 August 2019
31 Jul 2019 AP04 Appointment of Aml Registrars Limited as a secretary on 17 July 2019
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
19 Jul 2019 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to 34 Westway Caterham Surrey CR3 5TP on 19 July 2019
19 Jul 2019 TM01 Termination of appointment of Lee Christopher Worsley as a director on 30 June 2019
17 Jul 2019 AD01 Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 17 July 2019
02 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 31 October 2017