About

Registered Number: 04311549
Date of Incorporation: 26/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Boundary House Ground Floor, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG,

 

Lifestyle It Ltd was registered on 26 October 2001 and has its registered office in Middlesex, it's status at Companies House is "Active". The current directors of this organisation are Kang, Lakhmeet Kaur, Brown, Ian. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Ian 06 November 2001 01 December 2003 1
Secretary Name Appointed Resigned Total Appointments
KANG, Lakhmeet Kaur 10 August 2011 29 June 2012 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 26 March 2019
CH01 - Change of particulars for director 25 March 2019
PSC04 - N/A 25 March 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 12 April 2018
AD01 - Change of registered office address 12 April 2018
AD01 - Change of registered office address 10 April 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 21 February 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 19 July 2013
AD01 - Change of registered office address 14 June 2013
AR01 - Annual Return 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
AA - Annual Accounts 31 August 2012
TM02 - Termination of appointment of secretary 13 July 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 05 September 2011
AP03 - Appointment of secretary 10 August 2011
AR01 - Annual Return 19 May 2011
AD01 - Change of registered office address 19 May 2011
DISS40 - Notice of striking-off action discontinued 12 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 23 September 2009
288b - Notice of resignation of directors or secretaries 30 December 2008
363a - Annual Return 27 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 October 2008
353 - Register of members 27 October 2008
AA - Annual Accounts 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 23 September 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 26 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 25 October 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 08 January 2003
287 - Change in situation or address of Registered Office 16 December 2002
225 - Change of Accounting Reference Date 10 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2001
287 - Change in situation or address of Registered Office 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
287 - Change in situation or address of Registered Office 07 November 2001
NEWINC - New incorporation documents 26 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.