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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 September 2003 | Outstanding |
N/A |
Legal charge | 17 April 2003 | Outstanding |
N/A |