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

Lifestyle Catering Services Limited

Documents

Total Documents33
Total Pages178

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off
4 April 2023First Gazette notice for voluntary strike-off
25 March 2023Application to strike the company off the register
30 August 2022Total exemption full accounts made up to 31 August 2021
30 May 2022Previous accounting period extended from 31 May 2021 to 31 August 2021
21 February 2022Confirmation statement made on 4 February 2022 with updates
26 May 2021Total exemption full accounts made up to 31 May 2020
18 February 2021Confirmation statement made on 4 February 2021 with updates
26 February 2020Total exemption full accounts made up to 31 May 2019
20 February 2020Confirmation statement made on 4 February 2020 with updates
28 February 2019Total exemption full accounts made up to 31 May 2018
7 February 2019Confirmation statement made on 4 February 2019 with updates
12 February 2018Confirmation statement made on 4 February 2018 with updates
2 November 2017Total exemption full accounts made up to 31 May 2017
2 November 2017Total exemption full accounts made up to 31 May 2017
13 February 2017Confirmation statement made on 4 February 2017 with updates
13 February 2017Confirmation statement made on 4 February 2017 with updates
21 September 2016Termination of appointment of Pauline Speed as a director on 21 September 2016
21 September 2016Termination of appointment of Pauline Speed as a director on 21 September 2016
21 September 2016Current accounting period extended from 28 February 2017 to 31 May 2017
21 September 2016Current accounting period extended from 28 February 2017 to 31 May 2017
10 February 2016Appointment of Mr Andrew John Trezise as a director on 5 February 2016
10 February 2016Registered office address changed from Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley HU17 0RT United Kingdom to 7 Northfield Road Pocklington York YO42 2EF on 10 February 2016
10 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 100
10 February 2016Registered office address changed from Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley HU17 0RT United Kingdom to 7 Northfield Road Pocklington York YO42 2EF on 10 February 2016
10 February 2016Appointment of Ms Pauline Speed as a director on 5 February 2016
10 February 2016Appointment of Ms Pauline Speed as a director on 5 February 2016
10 February 2016Appointment of Mr Andrew John Trezise as a director on 5 February 2016
10 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 100
9 February 2016Termination of appointment of Ashok Kumar Bhardwaj as a director on 5 February 2016
9 February 2016Termination of appointment of Ashok Kumar Bhardwaj as a director on 5 February 2016
5 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-05
  • GBP 1
5 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-05
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed