LIFESTYLE-LETS & LEASE LTD

Third Floor Third Floor, London, England
StatusACTIVE
Company No.07147583
CategoryPrivate Limited Company
Incorporated05 Feb 2010
Age14 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

LIFESTYLE-LETS & LEASE LTD is an active private limited company with number 07147583. It was incorporated 14 years, 3 months, 17 days ago, on 05 February 2010. The company address is Third Floor Third Floor, London, England.



Company Fillings

Confirmation statement with updates

Date: 31 Mar 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2023

Action Date: 30 Aug 2023

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2023-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Apr 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AAMD

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts amended with accounts type full

Date: 11 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-30

Old address: Third Floor Third Floor 21 Fleet Street London EC4Y 1AA England

New address: Third Floor 21 Fleet Street London

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-29

New address: Third Floor Third Floor 21 Fleet Street London EC4Y 1AA

Old address: Unit 0.21 33 Clarges Street London W1J 7EQ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-01

Officer name: Mr Andrew Darwin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

New address: Unit 0.21 33 Clarges Street London W1J 7EQ

Change date: 2016-04-11

Old address: 65 Chandos Place London WC2N 4HG

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts amended with accounts type full

Date: 12 Jan 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AAMD

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-30

Officer name: Mr Andrew Darwin

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Mr Tino Pielsticker

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Tino Pielsticker

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tino Pielsticker

Change date: 2010-12-01

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Tino Pielsticker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Gazette notice compulsary

Date: 05 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2012

Action Date: 12 May 2012

Category: Address

Type: AD01

Old address: 1a Pope Street London SE1 3PR United Kingdom

Change date: 2012-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 10 Feb 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Gazette notice compulsary

Date: 07 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Incorporation company

Date: 05 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COTTRELL FAMILY OFFICE LIMITED

STANCHARD HOUSE, TEWKESBURY MARINA,,TEWKESBURY,GL20 5BY

Number:04152804
Status:ACTIVE
Category:Private Limited Company

CUBEDAB LIMITED

70 SEABOURNE ROAD,BOURNEMOUTH,BH5 2HT

Number:07936935
Status:ACTIVE
Category:Private Limited Company

DBT ENTERPRISES LTD

ELIM HOUSE,TREHARRIS,CF46 5PS

Number:03978602
Status:ACTIVE
Category:Private Limited Company

DRAGON INTERNATIONAL CONTRACTOR SERVICES LTD

47 WINDMILL TERRACE,SWANSEA,SA1 8DN

Number:10290714
Status:ACTIVE
Category:Private Limited Company

KPM MOISTURE METERS LIMITED

CHAPEL ALLERTON HOUSE,LEEDS,LS7 4NY

Number:08617190
Status:ACTIVE
Category:Private Limited Company

QUEENS PARK LIMITED

105 QUEENS PARK AVENUE,BOURNEMOUTH,BH8 9HA

Number:10740512
Status:ACTIVE
Category:Private Limited Company

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