LIFESTYLE DESIGNS CENTRAL LTD

Unit 1, Barons Court Graceways Unit 1, Barons Court Graceways, Blackpool, FY4 5GP, Lancashire, England
StatusACTIVE
Company No.09094855
CategoryPrivate Limited Company
Incorporated20 Jun 2014
Age9 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

LIFESTYLE DESIGNS CENTRAL LTD is an active private limited company with number 09094855. It was incorporated 9 years, 11 months, 25 days ago, on 20 June 2014. The company address is Unit 1, Barons Court Graceways Unit 1, Barons Court Graceways, Blackpool, FY4 5GP, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Warpfy Global Limited

Notification date: 2021-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luciano Gerardo Stefano Ruocco

Termination date: 2021-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luciano Gerardo Stefano Ruocco

Cessation date: 2021-07-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-09

Officer name: Danielle Ruocco

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-09

Officer name: Mr Deepak Garg

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts amended with made up date

Date: 29 Oct 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

New address: Unit 1, Barons Court Graceways Whitehills Business Park Blackpool Lancashire FY4 5GP

Change date: 2018-06-13

Old address: Yorkshire Bank Chambers 86a Whitegate Drive Blackpool Lancasire FY3 9DA United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luciano Gerardo Stefano Ruocco

Notification date: 2016-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Danielle Ruocco

Appointment date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

Old address: Flat 3 40 Priest Hill Caversham Berkshire RG4 7RY

Change date: 2016-02-15

New address: Yorkshire Bank Chambers 86a Whitegate Drive Blackpool Lancasire FY3 9DA

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Natasha Ruocco

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Luciano Ruocco

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Incorporation company

Date: 20 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&A ORGANISATION LIMITED

62-64 NEW ROAD,BASINGSTOKE,RG21 7PW

Number:11196311
Status:ACTIVE
Category:Private Limited Company

ASHURST BRIDGE GROUP LIMITED

11 CONYERS,WYMONDHAM,NR18 0TE

Number:10558718
Status:ACTIVE
Category:Private Limited Company

DOVEA GENETICS UK LIMITED

ST MARY'S HOUSE,SALISBURY,SP2 8PU

Number:10471991
Status:ACTIVE
Category:Private Limited Company

IBE MEDICAL LIMITED

54 FARADAY AVENUE,BIRMINGHAM,B32 1LT

Number:07454054
Status:ACTIVE
Category:Private Limited Company

KONSUMENT LTD

117 CONSTABLE ROAD,CORBY,NN18 0RT

Number:10382543
Status:ACTIVE
Category:Private Limited Company

PHONEX LTD

FLAT 33 UNION HOUSE,HAYES,UB3 1AA

Number:09577191
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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