LIFESTYLE PLUS UK LIMITED

21 Astbury Chase, Darwen, BB3 3BD, Lancashire
StatusDISSOLVED
Company No.06436235
CategoryPrivate Limited Company
Incorporated23 Nov 2007
Age16 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution08 Apr 2014
Years10 years, 3 months

SUMMARY

LIFESTYLE PLUS UK LIMITED is an dissolved private limited company with number 06436235. It was incorporated 16 years, 7 months, 15 days ago, on 23 November 2007 and it was dissolved 10 years, 3 months ago, on 08 April 2014. The company address is 21 Astbury Chase, Darwen, BB3 3BD, Lancashire.



Company Fillings

Gazette dissolved compulsory

Date: 08 Apr 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jun 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Oct 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Collinson

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-08

Old address: 23 Trinity Square Llandudno Conwy LL30 2RG United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Paul Joseph Horan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-22

Officer name: Mr Kevin Joseph Collinson

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary carol cook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 30/01/2009 from unit 25, llandegai industrial estate, bangor gwynedd LL57 4YH

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard loyer

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr kevin joseph collinson

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr richard loyer

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director sarah collinson

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss carol cook

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary james salt

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr james salt

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary kevin collinson

Documents

View document PDF

Incorporation company

Date: 23 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIA CASTUCCI LTD.

27 HOULDSWORTH STREET,MANCHESTER,M1 1EB

Number:09079260
Status:ACTIVE
Category:Private Limited Company

BOBBEEJ ENTERPRISE LIMITED

34 BARENT WALK,NOTTINGHAM,NG5 5LQ

Number:11787294
Status:ACTIVE
Category:Private Limited Company

C.J. WOODLEY LIMITED

BROOKSIDE,NEWTON POPPLEFORD,EX10 0BP

Number:01271682
Status:ACTIVE
Category:Private Limited Company

DLM BUILDING & MAINTENANCE LIMITED

196 OLDBURY ROAD,WEST BROMWICH,B70 9DT

Number:07887341
Status:ACTIVE
Category:Private Limited Company

GEEKS LTD

APOLLO HOUSE,MORDEN,SM4 5BE

Number:06380466
Status:ACTIVE
Category:Private Limited Company

JIMMY JAMES DESIGN LIMITED

22 GIBSON PARK GARDENS,BELFAST,BT6 9GN

Number:NI638919
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source