LIFESTYLE LETTINGS LIMITED

06344402
15 THE HORIZON NEWQUAY CORNWALL TR7 2BS

Documents

Documents
Date Category Description Pages
10 Sep 2013 gazette Gazette Dissolved Voluntary 1 Buy now
28 May 2013 gazette Gazette Notice Voluntary 1 Buy now
30 Oct 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
07 Aug 2012 gazette Gazette Notice Voluntary 1 Buy now
27 Jul 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Jun 2012 accounts Annual Accounts 4 Buy now
10 Oct 2011 annual-return Annual Return 14 Buy now
07 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jun 2011 accounts Annual Accounts 12 Buy now
07 Dec 2010 annual-return Annual Return 13 Buy now
07 Dec 2010 officers Change of particulars for director (Andrew John Davies) 3 Buy now
01 Jun 2010 accounts Annual Accounts 12 Buy now
07 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2009 annual-return Return made up to 16/08/09; full list of members 3 Buy now
25 Jun 2009 annual-return Return made up to 31/08/08; no change of members 10 Buy now
16 Jun 2009 accounts Annual Accounts 3 Buy now
16 Jun 2009 address Registered office changed on 16/06/2009 from lowin house tregolls road truro cornwall TR1 2NA united kingdom 1 Buy now
29 May 2009 officers Appointment Terminated Secretary rebecca wilton 1 Buy now
29 May 2009 officers Secretary appointed andrew john davies 2 Buy now
24 Apr 2009 officers Appointment Terminated Director rebecca wilton 1 Buy now
06 Nov 2008 annual-return Return made up to 16/08/08; full list of members 4 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from 5-7 gover lane newquay cornwall TR7 1ER 1 Buy now
06 Nov 2008 officers Director's Change of Particulars / andrew davies / 04/11/2008 / HouseName/Number was: , now: 18; Street was: flat 1, now: st johns road; Area was: 51 fore street, now: ; Post Code was: TR7 1HD, now: TR7 1ER; Country was: , now: united kingdom 1 Buy now
20 May 2008 address Registered office changed on 20/05/2008 from lowin house tregolls road truro cornwall TR1 2NA 1 Buy now
11 Sep 2007 capital Ad 16/08/07--------- £ si 1@1 2 Buy now
08 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
08 Sep 2007 officers New director appointed 2 Buy now
30 Aug 2007 capital Ad 16/08/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
23 Aug 2007 officers Secretary resigned 1 Buy now
23 Aug 2007 officers Director resigned 1 Buy now
23 Aug 2007 address Registered office changed on 23/08/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD 1 Buy now
16 Aug 2007 incorporation Incorporation Company 12 Buy now