About

Registered Number: 06629550
Date of Incorporation: 25/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 39 Bourneview, Greenford, Middlesex, UB6 7QS

 

Founded in 2008, Lifestyle Mobility (UK) Ltd has its registered office in Greenford, it has a status of "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, Errol Royston 25 June 2008 - 1
COMPANY DIRECTORS LIMITED 25 June 2008 25 June 2008 1
DEAN, Adil 25 June 2008 28 February 2011 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 25 June 2008 25 June 2008 1
SECRETARIAL SERVICES (UK) LIMITED 25 June 2008 31 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 26 February 2018
DISS40 - Notice of striking-off action discontinued 05 July 2017
CS01 - N/A 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA01 - Change of accounting reference date 31 March 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 27 July 2014
AA - Annual Accounts 31 March 2014
MR04 - N/A 11 November 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 02 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 29 January 2013
AD01 - Change of registered office address 21 September 2012
DISS40 - Notice of striking-off action discontinued 08 September 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 27 January 2012
TM02 - Termination of appointment of secretary 12 September 2011
TM01 - Termination of appointment of director 30 March 2011
AD01 - Change of registered office address 23 March 2011
TM01 - Termination of appointment of director 08 March 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2008
395 - Particulars of a mortgage or charge 08 August 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
NEWINC - New incorporation documents 25 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.