About

Registered Number: 03737716
Date of Incorporation: 22/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2014 (9 years and 4 months ago)
Registered Address: Bridgestones 125-127 Union Street, Oldham, OL1 1TE

 

Established in 1999, Lifestyle Furnishing Ltd has its registered office in Oldham, it's status at Companies House is "Dissolved". The organisation has one director listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOMER, Larry 10 July 2002 03 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2014
LIQ MISC - N/A 29 August 2014
4.43 - Notice of final meeting of creditors 29 August 2014
LIQ MISC - N/A 11 November 2013
2.24B - N/A 09 February 2011
2.32B - N/A 09 February 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 26 July 2010
COCOMP - Order to wind up 26 July 2010
2.24B - N/A 11 May 2010
AD01 - Change of registered office address 23 December 2009
2.17B - N/A 24 November 2009
2.12B - N/A 16 October 2009
CH01 - Change of particulars for director 13 October 2009
395 - Particulars of a mortgage or charge 28 August 2009
395 - Particulars of a mortgage or charge 27 June 2009
363a - Annual Return 23 April 2009
287 - Change in situation or address of Registered Office 17 March 2009
395 - Particulars of a mortgage or charge 07 March 2009
287 - Change in situation or address of Registered Office 13 February 2009
225 - Change of Accounting Reference Date 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 31 January 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 16 January 2007
287 - Change in situation or address of Registered Office 04 July 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 11 June 2004
287 - Change in situation or address of Registered Office 23 March 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 28 March 2003
AA - Annual Accounts 13 February 2003
288a - Notice of appointment of directors or secretaries 02 November 2002
363s - Annual Return 04 April 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 03 April 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 31 March 2000
395 - Particulars of a mortgage or charge 10 September 1999
287 - Change in situation or address of Registered Office 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
NEWINC - New incorporation documents 22 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2009 Outstanding

N/A

All assets debenture 04 March 2009 Outstanding

N/A

Debenture 03 February 2009 Outstanding

N/A

Fixed and floating charge 27 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.