LIFESTYLE GATES LIMITED

Rifle Range Farm High Street Rifle Range Farm High Street, Bedford, MK44 1AW
StatusACTIVE
Company No.05678565
CategoryPrivate Limited Company
Incorporated17 Jan 2006
Age18 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

LIFESTYLE GATES LIMITED is an active private limited company with number 05678565. It was incorporated 18 years, 5 months, 1 day ago, on 17 January 2006. The company address is Rifle Range Farm High Street Rifle Range Farm High Street, Bedford, MK44 1AW.



Company Fillings

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Leslie Kelly

Termination date: 2023-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Leslie Kelly

Termination date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-30

Psc name: Mark Paul Curtis

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-28

Officer name: Mark Paul Curtis

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2022

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-01

Psc name: Charles Barnard Paynter

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2022

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-01

Psc name: Martin Anthony Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Resolution

Date: 22 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Mar 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-24

Charge number: 056785650001

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Charles Barnard Paynter

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Barnard Paynter

Change date: 2018-09-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Barnard Paynter

Change date: 2018-09-12

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Anthony Smith

Change date: 2018-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Charles Bernard Paynter

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Leslie Kelly

Change date: 2018-09-12

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Paul Curtis

Change date: 2018-09-12

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Leslie Kelly

Change date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-27

Officer name: Mr Martin Anthony Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Paul Curtis

Change date: 2013-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2011

Action Date: 05 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-05

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 12 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Bernard Paynter

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr James Leslie Kelly

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Paul Curtis

Change date: 2010-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Leslie Kelly

Change date: 2010-01-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2009-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 21 Aug 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kidspics LTD\certificate issued on 22/08/08

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr mark paul curtis

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr james leslie kelly

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr james leslie kelly

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr charles bernard paynter

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 08/08/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary duport secretary LIMITED

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duport director LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

Incorporation company

Date: 17 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 LANCASTER ROAD MANAGEMENT LIMITED

3 THE GROVE,,HARROGATE,HG2 0EZ

Number:02948019
Status:ACTIVE
Category:Private Limited Company

CAPAG LTD

16 FARM LANE,MARLBOROUGH,SN8 2DS

Number:10758073
Status:ACTIVE
Category:Private Limited Company

DOLPHIN FISHBAR & RESTAURANT LTD

STERLING ACCOUNTING SERVICES BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:05475041
Status:ACTIVE
Category:Private Limited Company

NT ADVISORS PARTNERSHIP LIMITED

30 WORTHING ROAD,HORSHAM,RH12 1SL

Number:07408023
Status:ACTIVE
Category:Private Limited Company

PJMACEDO LIMITED

29 HIGH STREET,BEDFORD,MK45 5HB

Number:11394674
Status:ACTIVE
Category:Private Limited Company
Number:CE008849
Status:ACTIVE
Category:Charitable Incorporated Organisation

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