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.
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 |
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 |
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 |