LIFESTYLE MANAGEMENT LIMITED

Vernon House Vernon House, Huddersfield, HD1 5LS, West Yorkshire
StatusDISSOLVED
Company No.07120479
CategoryPrivate Limited Company
Incorporated08 Jan 2010
Age14 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 5 months, 1 day

SUMMARY

LIFESTYLE MANAGEMENT LIMITED is an dissolved private limited company with number 07120479. It was incorporated 14 years, 5 months, 28 days ago, on 08 January 2010 and it was dissolved 4 years, 5 months, 1 day ago, on 04 February 2020. The company address is Vernon House Vernon House, Huddersfield, HD1 5LS, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2019

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-25

Psc name: Mr Paul Quinlan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-25

Psc name: Mr Paul Quinlan

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-25

Officer name: Mr Paul Quinlan

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2017

Action Date: 12 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shirley Ann Quinlan

Cessation date: 2017-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Ann Quinlan

Termination date: 2017-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Anne Quinlan

Termination date: 2010-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lifestyle sun decks LIMITED\certificate issued on 25/07/15

Documents

View document PDF

Change of name notice

Date: 25 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shirley Ann Quinlan

Appointment date: 2013-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Sanky

Termination date: 2012-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Quinlan

Appointment date: 2012-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Termination director company

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Sanky

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Quinlan

Documents

View document PDF

Incorporation company

Date: 08 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTWATCH LTD

51 TWYFORD COURT,LONDON,N10 3ET

Number:08971620
Status:ACTIVE
Category:Private Limited Company

CANNOCK APPLIANCES AND ELECTRICALS LIMITED

CANNOCK VARIETY CENTRE,CANNOCK,WS11 1WS

Number:11888751
Status:ACTIVE
Category:Private Limited Company

FIT (NORTH EAST) LIMITED

150 SHENLEY FIELDS ROAD,BIRMINGHAM,B29 5BT

Number:08361393
Status:ACTIVE
Category:Private Limited Company

FJELLTOPP NFP LTD.

40 BLACKBURN ROAD,PADIHAM,BB12 8JZ

Number:11229612
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOFTOMOTIVE HOLDING LTD

EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB

Number:11581914
Status:ACTIVE
Category:Private Limited Company

THE BOOKHOUSE GROUP LTD

14 BERWICK ROAD,SHREWSBURY,SY1 2LN

Number:10071688
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