About

Registered Number: 06096547
Date of Incorporation: 12/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 41 Greek Street, Stockport, Cheshire, SK3 8AX

 

Founded in 2007, Midas Lifestyle Ltd are based in Cheshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Suwinder 13 February 2007 - 1
TURNER, Helen Louise 13 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 February 2019
CH03 - Change of particulars for secretary 25 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 28 February 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 03 March 2008
287 - Change in situation or address of Registered Office 01 March 2008
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
225 - Change of Accounting Reference Date 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
CERTNM - Change of name certificate 21 March 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.