About

Registered Number: 05484630
Date of Incorporation: 20/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2017 (7 years and 3 months ago)
Registered Address: 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHALIQ, Mohammed Iftkhar 08 September 2011 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.