LIFESTYLE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/12/1911 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

07/02/197 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

30/01/1830 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE SPEED / 25/09/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/05/1526 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SPEED / 10/06/2013

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR APPOINTED ANDREW JOHN TREZISE

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM KINGFISHER COURT PLAXTON BRIDGE, WOODMANSEY, BEVERLEY, HU17 0RT UNITED KINGDOM

View Document

01/06/111 June 2011 DIRECTOR APPOINTED PAULINE SPEED

View Document

01/06/111 June 2011 13/05/11 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

13/05/1113 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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