Lifestyle Homes Uk Ltd was registered on 20 June 2005 with its registered office in Cardiff, it's status is listed as "Dissolved". There is one director listed as Khaliq, Mohammed Iftkhar for the company in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHALIQ, Mohammed Iftkhar | 08 September 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 January 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 12 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 14 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 02 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 01 October 2013 | |
RESOLUTIONS - N/A | 04 September 2012 | |
RESOLUTIONS - N/A | 04 September 2012 | |
4.20 - N/A | 04 September 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 September 2012 | |
AD01 - Change of registered office address | 04 September 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AP01 - Appointment of director | 03 November 2011 | |
RP04 - N/A | 28 October 2011 | |
TM01 - Termination of appointment of director | 09 September 2011 | |
AA - Annual Accounts | 05 August 2011 | |
MG01 - Particulars of a mortgage or charge | 04 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 20 July 2011 | |
AR01 - Annual Return | 17 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2010 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AA - Annual Accounts | 03 June 2010 | |
MG01 - Particulars of a mortgage or charge | 07 May 2010 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 06 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2009 | |
AA - Annual Accounts | 08 September 2008 | |
363a - Annual Return | 24 June 2008 | |
395 - Particulars of a mortgage or charge | 12 June 2008 | |
395 - Particulars of a mortgage or charge | 27 February 2008 | |
395 - Particulars of a mortgage or charge | 22 January 2008 | |
395 - Particulars of a mortgage or charge | 17 October 2007 | |
395 - Particulars of a mortgage or charge | 09 October 2007 | |
363a - Annual Return | 18 July 2007 | |
395 - Particulars of a mortgage or charge | 25 May 2007 | |
395 - Particulars of a mortgage or charge | 21 May 2007 | |
AA - Annual Accounts | 28 April 2007 | |
395 - Particulars of a mortgage or charge | 25 July 2006 | |
363s - Annual Return | 30 June 2006 | |
288a - Notice of appointment of directors or secretaries | 12 July 2005 | |
288a - Notice of appointment of directors or secretaries | 01 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 July 2005 | |
288b - Notice of resignation of directors or secretaries | 21 June 2005 | |
288b - Notice of resignation of directors or secretaries | 21 June 2005 | |
NEWINC - New incorporation documents | 20 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 02 August 2011 | Outstanding |
N/A |
Legal charge | 30 May 2008 | Outstanding |
N/A |
Legal charge | 11 February 2008 | Fully Satisfied |
N/A |
Legal charge | 21 January 2008 | Outstanding |
N/A |
Legal charge | 02 October 2007 | Outstanding |
N/A |
Legal charge | 29 September 2007 | Outstanding |
N/A |
Legal charge | 10 May 2007 | Outstanding |
N/A |
Legal charge | 04 May 2007 | Outstanding |
N/A |
Legal charge | 28 September 2005 | Outstanding |
N/A |