- Company Overview for LIFESTYLE LIVING (ESSEX) LIMITED (09396588)
- Filing history for LIFESTYLE LIVING (ESSEX) LIMITED (09396588)
- People for LIFESTYLE LIVING (ESSEX) LIMITED (09396588)
- More for LIFESTYLE LIVING (ESSEX) LIMITED (09396588)
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) |
---|---|---|---|
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2024 | AD01 | Registered office address changed from Top Floor Claridon House Stanford Le Hope Essex SS17 0JU England to 126 Arterial Road Leigh on Sea Essex SS9 4DG on 28 August 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
06 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
11 Apr 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from 57 Southend Road Grays RM17 5NL England to Top Floor Claridon House Stanford Le Hope Essex SS17 0JU on 25 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
20 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
31 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
21 Nov 2019 | AD01 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ England to 57 Southend Road Grays RM17 5NL on 21 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Terence George Letchford as a director on 5 November 2019 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
20 Aug 2019 | AP01 | Appointment of Mr Carl Smithers as a director on 20 August 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
28 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from 2nd Floor Suite Stanmoore House 15-19 Church Road Stanmore HA7 4AR England to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |