LIFESTYLE HOMES LIMITED

01694036
SECOND FLOOR FRONT SUITE 29-30 WATLING STREET CANTERBURY ENGLAND CT1 2UD

Documents

Documents
Date Category Description Pages
02 Oct 2024 accounts Annual Accounts 8 Buy now
11 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2023 officers Appointment of director (Miss Valerie Christine Howard) 2 Buy now
21 Jul 2023 accounts Annual Accounts 8 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2022 accounts Annual Accounts 9 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 9 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2020 accounts Annual Accounts 9 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 10 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2019 officers Appointment of director (Mrs Jennifer Elizabeth Martin) 2 Buy now
18 Feb 2019 auditors Auditors Resignation Company 1 Buy now
23 Jan 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Jan 2019 capital Notice of name or other designation of class of shares 2 Buy now
23 Jan 2019 resolution Resolution 12 Buy now
16 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2018 resolution Resolution 2 Buy now
20 Nov 2018 change-of-name Change Of Name Notice 2 Buy now
26 Oct 2018 officers Change of particulars for secretary (Miss Jennifer Elizabeth Brown) 1 Buy now
26 Oct 2018 officers Termination of appointment of director 1 Buy now
26 Oct 2018 officers Termination of appointment of director 1 Buy now
26 Oct 2018 officers Termination of appointment of secretary 1 Buy now
26 Oct 2018 officers Termination of appointment of director 1 Buy now
25 Oct 2018 officers Appointment of secretary (Miss Jennifer Elizabeth Brown) 2 Buy now
25 Oct 2018 officers Appointment of director (Mrs Marie-Louise Brown) 2 Buy now
25 Oct 2018 officers Termination of appointment of director (Darren Turner) 1 Buy now
25 Oct 2018 officers Termination of appointment of director (Terence William Brown) 1 Buy now
25 Oct 2018 officers Termination of appointment of secretary (Darren Scott Turner) 1 Buy now
24 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
12 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
16 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
16 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
16 Aug 2018 resolution Resolution 13 Buy now
16 Aug 2018 capital Notice of name or other designation of class of shares 2 Buy now
16 Aug 2018 capital Notice of particulars of variation of rights attached to shares 3 Buy now
02 Aug 2018 officers Appointment of director (Mr James Alexander Terence Brown) 2 Buy now
02 Aug 2018 officers Appointment of director (Mr Kenneth James Brown) 2 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 accounts Annual Accounts 8 Buy now
04 Jul 2017 accounts Annual Accounts 8 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 accounts Annual Accounts 6 Buy now
31 May 2016 annual-return Annual Return 6 Buy now
24 Nov 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Nov 2015 resolution Resolution 22 Buy now
22 Jun 2015 annual-return Annual Return 6 Buy now
22 Jun 2015 officers Change of particulars for director (Terence William Brown) 2 Buy now
27 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
19 Apr 2015 change-of-name Change Of Name Notice 2 Buy now
02 Apr 2015 accounts Annual Accounts 6 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
27 Jun 2014 annual-return Annual Return 6 Buy now
30 Jul 2013 officers Termination of appointment of director (Jean Brown) 1 Buy now
25 Jun 2013 annual-return Annual Return 7 Buy now
25 Jun 2013 officers Change of particulars for director (Jean Constance Brown) 2 Buy now
25 Jun 2013 officers Change of particulars for director (Terence William Brown) 2 Buy now
09 May 2013 accounts Annual Accounts 6 Buy now
19 Jun 2012 annual-return Annual Return 7 Buy now
19 Jun 2012 officers Termination of appointment of secretary (Terence Brown) 1 Buy now
18 Jun 2012 accounts Annual Accounts 6 Buy now
20 Jan 2012 officers Appointment of secretary (Mr Darren Scott Turner) 2 Buy now
11 Oct 2011 officers Appointment of director (Mr Darren Turner) 2 Buy now
24 Jun 2011 annual-return Annual Return 5 Buy now
16 Jun 2011 capital Return of Allotment of shares 4 Buy now
11 May 2011 capital Return of Allotment of shares 4 Buy now
29 Mar 2011 accounts Annual Accounts 6 Buy now
24 Aug 2010 accounts Annual Accounts 6 Buy now
11 Jun 2010 annual-return Annual Return 5 Buy now
15 Jun 2009 accounts Annual Accounts 6 Buy now
12 Jun 2009 annual-return Return made up to 31/05/09; full list of members 4 Buy now
17 Jul 2008 annual-return Return made up to 31/05/08; full list of members 4 Buy now
04 Jun 2008 accounts Annual Accounts 12 Buy now
25 Jul 2007 accounts Annual Accounts 6 Buy now
06 Jul 2007 annual-return Return made up to 31/05/07; no change of members 7 Buy now
26 Jul 2006 accounts Annual Accounts 6 Buy now
06 Jul 2006 annual-return Return made up to 31/05/06; full list of members 7 Buy now
30 Sep 2005 accounts Annual Accounts 6 Buy now
26 Jul 2005 annual-return Return made up to 31/05/05; full list of members 7 Buy now
10 Feb 2005 address Registered office changed on 10/02/05 from: 178-202 great portland street, london, W1W 5QD 1 Buy now
26 Aug 2004 accounts Annual Accounts 6 Buy now
03 Jun 2004 annual-return Return made up to 31/05/04; full list of members 7 Buy now
18 Oct 2003 accounts Annual Accounts 6 Buy now
16 Jul 2003 annual-return Return made up to 31/05/03; full list of members 7 Buy now
10 Feb 2003 officers Director resigned 1 Buy now
26 Jul 2002 accounts Annual Accounts 5 Buy now
17 Jun 2002 annual-return Return made up to 31/05/02; full list of members 7 Buy now
02 Jan 2002 address Registered office changed on 02/01/02 from: suite 3, cavendish court, 11-15 wigmore street, london W1U 1JX 1 Buy now
08 Jul 2001 address Registered office changed on 08/07/01 from: 46-47 chancery lane, 4TH floor, london, WC2A 1BA 1 Buy now
14 Jun 2001 officers Director resigned 1 Buy now
14 Jun 2001 annual-return Return made up to 31/05/01; full list of members 10 Buy now
22 May 2001 accounts Annual Accounts 3 Buy now