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

Lifestyle Meats Limited

Documents

Total Documents35
Total Pages170

Filing History

1 November 2017Confirmation statement made on 17 October 2017 with no updates
26 July 2017Micro company accounts made up to 31 October 2016
4 July 2017Registered office address changed from River House Home Avenue Newry County Down BT34 2DL to 1 1 Derrycush Lane Aughnacloy Tyrone BT69 6AZ on 4 July 2017
29 November 2016Confirmation statement made on 17 October 2016 with updates
28 July 2016Total exemption small company accounts made up to 31 October 2015
18 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
31 July 2015Total exemption small company accounts made up to 31 October 2014
12 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4
31 July 2014Total exemption small company accounts made up to 31 October 2013
28 July 2014Registered office address changed from Mcelroy/ Quinn 53-55 Main St Donaghmore Co Tyrone BT70 3EZ to River House Home Avenue Newry County Down BT34 2DL on 28 July 2014
27 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 4
31 July 2013Total exemption small company accounts made up to 31 October 2012
1 November 2012Annual return made up to 17 October 2012 with a full list of shareholders
27 July 2012Total exemption small company accounts made up to 31 October 2011
7 December 2011Annual return made up to 17 October 2011 with a full list of shareholders
30 July 2011Total exemption small company accounts made up to 31 October 2010
22 October 2010Annual return made up to 17 October 2010 with a full list of shareholders
28 July 2010Total exemption small company accounts made up to 31 October 2009
22 December 2009Annual return made up to 17 October 2009 with a full list of shareholders
21 December 2009Secretary's details changed for Phyllis Monaghan on 17 October 2009
21 December 2009Director's details changed for Paul Monaghan on 17 October 2009
3 September 200931/10/08 annual accts
27 October 200817/10/08 annual return shuttle
24 July 200831/10/07 annual accts
31 December 200717/10/07 annual return shuttle
28 June 200731/10/06 annual accts
22 December 200617/10/06 annual return shuttle
20 September 200631/10/05 annual accts
15 June 200617/10/05 annual return shuttle
26 October 200531/10/04 annual accts
16 April 200531/10/03 annual accts
18 March 2005Return of allot of shares
11 January 2005Change in sit reg add
10 November 200417/10/04 annual return shuttle
29 June 200417/10/03 annual return shuttle
Sign up now to grow your client base. Plans & Pricing