LIFESTYLE GATES LIMITED

Company Documents

DateDescription
17/07/2417 July 2024 Registered office address changed from 100 st James Road Northampton Northamptonshire NN5 5LF England to 100 st James Road Northampton NN5 5LF on 2024-07-17

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Statement of affairs

View Document

11/07/2411 July 2024 Appointment of a voluntary liquidator

View Document

11/07/2411 July 2024 Resolutions

View Document

19/06/2419 June 2024 Registered office address changed from Rifle Range Farm High Street Yielden Bedford MK44 1AW to 100 st James Road Northampton Northamptonshire NN5 5LF on 2024-06-19

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

06/12/236 December 2023 Termination of appointment of James Leslie Kelly as a director on 2023-09-29

View Document

06/12/236 December 2023 Termination of appointment of James Leslie Kelly as a secretary on 2023-09-29

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/10/224 October 2022 Cessation of Mark Paul Curtis as a person with significant control on 2022-09-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056785650001

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES PAYNTER

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES BERNARD PAYNTER

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BARNARD PAYNTER / 12/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY SMITH / 12/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LESLIE KELLY / 12/09/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL CURTIS / 12/09/2018

View Document

13/09/1813 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LESLIE KELLY / 12/09/2018

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES BARNARD PAYNTER / 12/09/2018

View Document

14/08/1814 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PREVEXT FROM 31/08/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR MARTIN ANTHONY SMITH

View Document

29/01/1629 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/01/1530 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

07/02/147 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL CURTIS / 17/01/2013

View Document

12/02/1312 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/02/122 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ARTICLES OF ASSOCIATION

View Document

12/10/1112 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1112 October 2011 05/10/11 STATEMENT OF CAPITAL GBP 200

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/02/118 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/02/109 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LESLIE KELLY / 01/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL CURTIS / 01/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BERNARD PAYNTER / 01/01/2010

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LESLIE KELLY / 01/01/2010

View Document

07/01/107 January 2010 PREVSHO FROM 31/01/2010 TO 31/08/2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 COMPANY NAME CHANGED KIDSPICS LTD CERTIFICATE ISSUED ON 22/08/08

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MR MARK PAUL CURTIS

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MR JAMES LESLIE KELLY

View Document

19/08/0819 August 2008 SECRETARY APPOINTED MR JAMES LESLIE KELLY

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MR CHARLES BERNARD PAYNTER

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information