About

Registered Number: 02684782
Date of Incorporation: 06/02/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: PASCUAL PASTOR, Suite 1 Enterprise Freight Building, Fortune Business Park Hemmells,, Laindon Basildon, Essex, SS15 6ED

 

Lifestyles Uk & Eire Ltd was registered on 06 February 1992 and are based in Laindon Basildon, it's status is listed as "Active". This company has 8 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEBORA, Shawn 25 June 2009 - 1
FREEMAN, Nigel Peter Byatt 01 January 2001 - 1
DEBORA, David 28 February 1992 01 January 2001 1
DRUTZ, David 01 January 2001 31 December 2006 1
LEITNER, Stanley Allen 28 February 1992 01 July 1997 1
Secretary Name Appointed Resigned Total Appointments
FULLER, Jacqueline Anne 05 May 1999 30 June 2004 1
RIORDAN, Terrance Brian 05 November 2007 01 June 2010 1
TAYLOR, Alastair Paul Raymond 01 January 2007 01 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
PSC01 - N/A 14 April 2020
PSC07 - N/A 14 April 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 23 April 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 11 September 2017
PSC05 - N/A 25 July 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 10 March 2015
AR01 - Annual Return 21 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2014
AA - Annual Accounts 31 March 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 13 March 2012
AD01 - Change of registered office address 22 August 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 05 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2010
AA - Annual Accounts 14 October 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 19 June 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
363a - Annual Return 06 February 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 27 July 2005
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
RESOLUTIONS - N/A 25 June 2004
RESOLUTIONS - N/A 25 June 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 23 June 2003
363s - Annual Return 04 February 2003
363s - Annual Return 04 July 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
AA - Annual Accounts 10 June 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 25 October 2000
AA - Annual Accounts 02 June 2000
AA - Annual Accounts 02 June 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 17 February 2000
CERTNM - Change of name certificate 05 October 1999
363b - Annual Return 21 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
363s - Annual Return 20 May 1999
DISS6 - Notice of striking-off action suspended 18 May 1999
287 - Change in situation or address of Registered Office 15 May 1999
GAZ1 - First notification of strike-off action in London Gazette 02 February 1999
395 - Particulars of a mortgage or charge 19 August 1997
363s - Annual Return 20 May 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 05 March 1997
AA - Annual Accounts 02 May 1996
287 - Change in situation or address of Registered Office 29 December 1995
288 - N/A 29 December 1995
363s - Annual Return 29 December 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 16 June 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 04 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 November 1992
RESOLUTIONS - N/A 08 June 1992
288 - N/A 08 June 1992
288 - N/A 08 June 1992
288 - N/A 08 June 1992
CERTNM - Change of name certificate 05 March 1992
CERTNM - Change of name certificate 05 March 1992
288 - N/A 27 February 1992
287 - Change in situation or address of Registered Office 24 February 1992
NEWINC - New incorporation documents 06 February 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.