LIFESTYLE WINDOW SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 05601293 |
Category | Private Limited Company |
Incorporated | 24 Oct 2005 |
Age | 18 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
LIFESTYLE WINDOW SYSTEMS LIMITED is an active private limited company with number 05601293. It was incorporated 18 years, 7 months, 10 days ago, on 24 October 2005. The company address is Hayles Bridge Offices Hayles Bridge Offices, Cheam, SM2 6JT, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 25 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 26 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 25 Oct 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Confirmation statement with updates
Date: 29 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 25 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Capital variation of rights attached to shares
Date: 18 Nov 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 18 Nov 2014
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 18 Nov 2014
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 18 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Change registered office address company with date old address
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-30
Old address: Bridge House, Restmor Way Wallington Surrey SM6 7AH
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Change person secretary company with change date
Date: 28 Jun 2012
Action Date: 22 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Debra Kim Pearce
Change date: 2012-06-22
Documents
Change person director company with change date
Date: 28 Jun 2012
Action Date: 22 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Christopher Pearce
Change date: 2012-06-22
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Termination director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Wakefield
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 24 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-24
Officer name: Paul Wakefield
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 24 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-24
Officer name: Adrian Christopher Pearce
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/06; full list of members
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/06 to 31/08/06
Documents
Legacy
Date: 07 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 25/10/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
OFFICE 11, THE BRADGATE SUITE THE CRESCENT,LEICESTER,LE1 6RX
Number: | 11434361 |
Status: | ACTIVE |
Category: | Private Limited Company |
499 BATH ROAD,BRISTOL,BS31 3HQ
Number: | 11563895 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 MILL STREET,ASHBY-DE-LA-ZOUCH,LE65 1WN
Number: | 08322250 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCTAMAR GLOBAL MANUFACTORY LIMITED
MSC3595 RM B 1-F LA BLDG 66 CORPORATION ROAD,CARDIFF,CF11 7AW
Number: | 07751299 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DUFF & PHELPS LTD THE SHARD,LONDON,SE1 9SG
Number: | OC403573 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
84 HIGH ST,LONDON,NW10 4SJ
Number: | 07570483 |
Status: | ACTIVE |
Category: | Private Limited Company |