About

Registered Number: 05267201
Date of Incorporation: 22/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Lygon House, 50 London Road, Bromley, Kent, BR1 3RA,

 

Lifestyle Controls Ltd was founded on 22 October 2004 with its registered office in Bromley, it has a status of "Active". There are 2 directors listed as Baker, Tania June, Caradas, Paula for the company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAKER, Tania June 01 October 2009 - 1
CARADAS, Paula 22 October 2004 19 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 08 November 2016
CH01 - Change of particulars for director 22 September 2016
CH03 - Change of particulars for secretary 28 July 2016
AD01 - Change of registered office address 28 July 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 12 November 2015
SH06 - Notice of cancellation of shares 29 May 2015
SH03 - Return of purchase of own shares 29 May 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 03 August 2012
RESOLUTIONS - N/A 13 July 2012
SH03 - Return of purchase of own shares 13 July 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 29 July 2011
SH01 - Return of Allotment of shares 29 July 2011
CH01 - Change of particulars for director 21 July 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 20 September 2010
AP01 - Appointment of director 14 May 2010
RESOLUTIONS - N/A 23 April 2010
SH03 - Return of purchase of own shares 23 April 2010
AA - Annual Accounts 20 January 2010
TM01 - Termination of appointment of director 03 December 2009
AR01 - Annual Return 02 December 2009
TM02 - Termination of appointment of secretary 18 October 2009
AP03 - Appointment of secretary 18 October 2009
RESOLUTIONS - N/A 21 May 2009
169 - Return by a company purchasing its own shares 21 May 2009
RESOLUTIONS - N/A 07 April 2009
169 - Return by a company purchasing its own shares 07 April 2009
287 - Change in situation or address of Registered Office 26 November 2008
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 25 October 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 26 July 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
363s - Annual Return 13 December 2005
225 - Change of Accounting Reference Date 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
287 - Change in situation or address of Registered Office 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
NEWINC - New incorporation documents 22 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.