LIFESTYLE DYNAMICS TRUST

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

25/11/2125 November 2021 Application to strike the company off the register

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/01/207 January 2020 SECRETARY APPOINTED MR RAYMOND ALBERT HILL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR EAMONN REGAN

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, SECRETARY EAMONN REGAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/09/1618 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 24/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 24/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM C/O C/O HEALTH FOOD INSTITUTE GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 24/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 24/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM GOTHIC HOUSE BARKER GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 1JU

View Document

18/01/1218 January 2012 24/12/11 NO MEMBER LIST

View Document

10/10/1110 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 24/12/10 NO MEMBER LIST

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN REGAN / 20/01/2010

View Document

21/01/1021 January 2010 24/12/09 NO MEMBER LIST

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 24/12/08

View Document

03/10/083 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 24/12/07

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 ANNUAL RETURN MADE UP TO 24/12/06

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 ANNUAL RETURN MADE UP TO 24/12/05

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 ANNUAL RETURN MADE UP TO 24/12/04

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 ANNUAL RETURN MADE UP TO 24/12/03

View Document

26/10/0326 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 ANNUAL RETURN MADE UP TO 24/12/02

View Document

18/11/0218 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: C/O KIETH WILLIS ASSOCIATES GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU

View Document

21/01/0221 January 2002 ANNUAL RETURN MADE UP TO 24/12/01

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 ANNUAL RETURN MADE UP TO 24/12/00

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/11/006 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0031 October 2000 COMPANY NAME CHANGED LIFESTYLE DYNAMICS CERTIFICATE ISSUED ON 01/11/00

View Document

29/02/0029 February 2000 ANNUAL RETURN MADE UP TO 24/12/99

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 COMPANY NAME CHANGED THE HEALTH FOOD TRAINING SCHOOL CERTIFICATE ISSUED ON 16/08/99

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

24/12/9824 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company