LIFESTYLE MEDIA HOUSE LTD

09286219
5TH FLOOR THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY

Documents

Documents
Date Category Description Pages
16 Feb 2024 insolvency Liquidation Voluntary Removal Of Liquidator By Court 28 Buy now
16 Feb 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
13 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
21 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Sep 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Sep 2021 resolution Resolution 1 Buy now
08 Sep 2021 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
16 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2020 accounts Annual Accounts 2 Buy now
03 Dec 2020 officers Termination of appointment of director (Rob Geoffrey Last) 1 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2019 mortgage Registration of a charge 8 Buy now
16 Sep 2019 officers Appointment of director (Mr Clive Hugh Norgaard Morton) 2 Buy now
31 Jul 2019 officers Appointment of corporate secretary (Aml Registrars Limited) 2 Buy now
31 Jul 2019 accounts Annual Accounts 2 Buy now
19 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2019 officers Termination of appointment of director (Lee Christopher Worsley) 1 Buy now
17 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 9 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2017 accounts Annual Accounts 8 Buy now
03 Jul 2017 officers Change of particulars for director (Mr Lee Christopher Worsley) 2 Buy now
03 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jul 2017 officers Change of particulars for director (Mr Rob Geoffrey Last) 2 Buy now
03 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Aug 2016 accounts Annual Accounts 7 Buy now
23 Dec 2015 annual-return Annual Return 5 Buy now
22 Jun 2015 mortgage Registration of a charge 5 Buy now
29 Oct 2014 incorporation Incorporation Company 7 Buy now