Download leads from Nexok and grow your business. Find out more

Lifestyle (Lichfield) Limited

Documents

Total Documents54
Total Pages264

Filing History

18 December 2017Micro company accounts made up to 31 March 2017
2 February 2017Appointment of Mrs Louise Jane Tranter as a director on 20 January 2017
2 February 2017Confirmation statement made on 5 January 2017 with updates
9 September 2016Total exemption small company accounts made up to 31 March 2016
6 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 6
17 September 2015Total exemption small company accounts made up to 31 March 2015
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 6
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 6
12 September 2014Total exemption small company accounts made up to 31 March 2014
6 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6
6 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6
20 January 2014Total exemption full accounts made up to 31 March 2013
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
5 February 2013Termination of appointment of Michael Tranter as a director
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
21 August 2012Total exemption full accounts made up to 31 March 2012
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
21 December 2011Total exemption full accounts made up to 31 March 2011
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
14 October 2010Total exemption full accounts made up to 31 March 2010
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
13 January 2010Director's details changed for Michael John Tranter on 13 January 2010
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
13 January 2010Director's details changed for Shaun Michael Tranter on 13 January 2010
11 August 2009Accounts for a dormant company made up to 31 March 2009
21 January 2009Return made up to 05/01/09; full list of members
20 January 2009Accounts for a dormant company made up to 31 March 2008
21 November 2008Accounts for a dormant company made up to 31 March 2007
27 February 2008Return made up to 05/01/08; full list of members
6 February 2007Accounts for a dormant company made up to 31 March 2006
15 January 2007Return made up to 05/01/07; full list of members
6 February 2006Accounts for a dormant company made up to 31 March 2005
16 January 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 June 2005Registered office changed on 15/06/05 from: 49A tamworth street lichfield staffordshire WS13 6JW
18 January 2005Accounts for a dormant company made up to 31 March 2004
14 April 2004Return made up to 05/01/04; full list of members
11 February 2004Accounts for a dormant company made up to 31 March 2003
20 January 2003Total exemption full accounts made up to 31 March 2002
16 January 2003Return made up to 05/01/03; full list of members
21 January 2002Total exemption full accounts made up to 31 March 2001
9 January 2002Return made up to 05/01/02; full list of members
28 February 2001Return made up to 05/01/01; full list of members
8 November 2000Accounts made up to 31 March 2000
26 April 2000Return made up to 05/01/00; full list of members
10 December 1999Accounting reference date extended from 31/01/00 to 31/03/00
18 January 1999New director appointed
18 January 1999New secretary appointed;new director appointed
11 January 1999Ad 05/01/99--------- £ si 999@1=999 £ ic 1/1000
11 January 1999Director resigned
11 January 1999Registered office changed on 11/01/99 from: somerset house temple street birmingham west midlands B2 5DN
11 January 1999Secretary resigned
5 January 1999Incorporation
Sign up now to grow your client base. Plans & Pricing