About

Registered Number: 04295199
Date of Incorporation: 27/09/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: 157/163 Sheffield Road, Killamarsh, Sheffield, S21 1DY,

 

Based in Sheffield, Lifestyle Mortgage Centres Ltd was founded on 27 September 2001, it's status at Companies House is "Active". The companies directors are listed as Nos, Desmond Mark, Holmes, Deborah, Williams, Peter Stanley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOS, Desmond Mark 27 September 2001 - 1
WILLIAMS, Peter Stanley 27 September 2001 02 October 2009 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Deborah 27 September 2001 15 December 2007 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 09 October 2018
AA01 - Change of accounting reference date 17 August 2018
AD01 - Change of registered office address 01 May 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 25 November 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 13 November 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 30 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 08 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 21 January 2010
TM01 - Termination of appointment of director 13 October 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 22 October 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
AA - Annual Accounts 01 November 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 19 October 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 02 October 2003
395 - Particulars of a mortgage or charge 13 September 2003
395 - Particulars of a mortgage or charge 08 May 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 12 August 2002
RESOLUTIONS - N/A 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
123 - Notice of increase in nominal capital 24 June 2002
225 - Change of Accounting Reference Date 28 November 2001
RESOLUTIONS - N/A 10 October 2001
RESOLUTIONS - N/A 10 October 2001
RESOLUTIONS - N/A 10 October 2001
RESOLUTIONS - N/A 10 October 2001
RESOLUTIONS - N/A 10 October 2001
RESOLUTIONS - N/A 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 05 September 2003 Outstanding

N/A

Legal charge 17 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.