LIFESTYLE BRANDS LIMITED

Hollins Chambers Hollins Chambers, Manchester, M3 3BA
StatusDISSOLVED
Company No.07137966
CategoryPrivate Limited Company
Incorporated27 Jan 2010
Age14 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution28 Apr 2015
Years9 years, 1 month, 21 days

SUMMARY

LIFESTYLE BRANDS LIMITED is an dissolved private limited company with number 07137966. It was incorporated 14 years, 4 months, 23 days ago, on 27 January 2010 and it was dissolved 9 years, 1 month, 21 days ago, on 28 April 2015. The company address is Hollins Chambers Hollins Chambers, Manchester, M3 3BA.



Company Fillings

Gazette dissolved compulsory

Date: 28 Apr 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Old address: 8th Floor 1 New York Street Manchester Greater Manchester M1 4AD

New address: Hollins Chambers 64a Bridge Street Manchester M3 3BA

Change date: 2014-11-11

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 26 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scott Richard Kane

Change date: 2014-01-26

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2014

Action Date: 16 Oct 2013

Category: Capital

Type: SH01

Capital : 1,500 GBP

Date: 2013-10-16

Documents

View document PDF

Resolution

Date: 17 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Capital

Type: SH06

Date: 2014-01-17

Capital : 500 GBP

Documents

View document PDF

Auditors resignation company

Date: 17 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jan 2014

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date

Date: 15 Apr 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 22 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date

Date: 18 May 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Address

Type: AD01

Old address: Unit C Halesfield 10 Telford Shropshire TF7 4QP United Kingdom

Change date: 2012-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-02

Old address: 8th Floor 1 New York Street Manchester Greater Manchester M1 4AD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Address

Type: AD01

Old address: Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB

Change date: 2011-02-07

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2011

Action Date: 13 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-13

Capital : 1,000.00 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Dec 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Richard Kane

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Easdown

Documents

View document PDF

Incorporation company

Date: 27 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAKEBERRY LIMITED

96 HIGH STREET SOUTH,LONDON,E6 3RL

Number:01447256
Status:ACTIVE
Category:Private Limited Company

BRIGHT ENVIRONMENTAL LIMITED

BRIARDENE,YORK,YO42 4JF

Number:07549817
Status:ACTIVE
Category:Private Limited Company

BRISTOW IT LTD

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11670809
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PETER COLLINGRIDGE CONSULTING LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11583925
Status:ACTIVE
Category:Private Limited Company

SOFTWEAR INDUSTRIES LIMITED

18 HYDE GARDENS,EAST SUSSEX,BN21 4PT

Number:06068567
Status:ACTIVE
Category:Private Limited Company

THE FITZROVIA COMMUNITY CENTRE LTD

2 FOLEY STREET,LONDON,W1W 6DL

Number:04755140
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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