About

Registered Number: 05224947
Date of Incorporation: 07/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 36 Tyndall Court, Commerce Road, Peterborough, PE2 6LR

 

Lifestyle Stanground Ltd was registered on 07 September 2004. The organisation has 5 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANTON, Eunice Kaye 01 April 2005 - 1
STANTON, Royston George 07 September 2004 - 1
CLARKE, Debra Jayne 07 September 2004 11 June 2007 1
STANTON, Mary Jane 01 April 2005 30 November 2009 1
Secretary Name Appointed Resigned Total Appointments
STANTON, Neil 07 September 2004 31 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2019
CS01 - N/A 19 September 2019
PSC04 - N/A 19 September 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 19 September 2018
MR04 - N/A 01 June 2018
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 14 September 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 17 September 2014
AD01 - Change of registered office address 10 February 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 13 September 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 12 December 2011
AD01 - Change of registered office address 12 December 2011
AA - Annual Accounts 27 September 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AA - Annual Accounts 01 October 2010
TM01 - Termination of appointment of director 09 January 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 27 October 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 19 September 2007
287 - Change in situation or address of Registered Office 30 August 2007
288b - Notice of resignation of directors or secretaries 15 July 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 06 June 2006
395 - Particulars of a mortgage or charge 02 March 2006
395 - Particulars of a mortgage or charge 08 December 2005
225 - Change of Accounting Reference Date 27 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
363s - Annual Return 27 October 2005
395 - Particulars of a mortgage or charge 09 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
395 - Particulars of a mortgage or charge 26 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
395 - Particulars of a mortgage or charge 12 October 2004
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 January 2011 Fully Satisfied

N/A

Legal charge 07 January 2011 Fully Satisfied

N/A

Legal charge 07 January 2011 Fully Satisfied

N/A

Legal charge 07 January 2011 Fully Satisfied

N/A

Legal charge 07 January 2011 Fully Satisfied

N/A

Legal charge 07 January 2011 Fully Satisfied

N/A

Legal charge 13 February 2006 Fully Satisfied

N/A

Debenture 01 December 2005 Fully Satisfied

N/A

Legal charge 24 August 2005 Fully Satisfied

N/A

Legal charge 15 April 2005 Fully Satisfied

N/A

Legal charge 30 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.