About

Registered Number: 04506171
Date of Incorporation: 08/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2019 (5 years ago)
Registered Address: Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Lifestyle Leisure Stores Ltd was founded on 08 August 2002 and has its registered office in Leeds. We do not know the number of employees at Lifestyle Leisure Stores Ltd. There is one director listed as Lightburn, Ruth for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIGHTBURN, Ruth 08 August 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2019
LIQ14 - N/A 17 January 2019
AD01 - Change of registered office address 31 January 2018
RESOLUTIONS - N/A 29 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 2018
LIQ02 - N/A 29 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 24 October 2013
MR01 - N/A 18 June 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 20 September 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 28 September 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 10 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2004
363s - Annual Return 24 September 2003
395 - Particulars of a mortgage or charge 13 May 2003
395 - Particulars of a mortgage or charge 06 November 2002
RESOLUTIONS - N/A 22 October 2002
RESOLUTIONS - N/A 22 October 2002
RESOLUTIONS - N/A 22 October 2002
225 - Change of Accounting Reference Date 05 September 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
287 - Change in situation or address of Registered Office 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
NEWINC - New incorporation documents 08 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2013 Outstanding

N/A

Debenture 02 May 2003 Outstanding

N/A

Debenture 01 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.