About

Registered Number: 05278337
Date of Incorporation: 04/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Oakwood House 252 Park Road, Hartlepool, Teesside, TS26 9NN

 

M.P.D. Lifestyle Ltd was registered on 04 November 2004 and are based in Teesside. There are 2 directors listed as Wilson, Gillian, Wilson, Anthony for the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Anthony 04 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Gillian 04 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 08 October 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 01 December 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 17 December 2008
363a - Annual Return 28 November 2008
AA - Annual Accounts 10 July 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
287 - Change in situation or address of Registered Office 10 July 2006
363s - Annual Return 28 November 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
123 - Notice of increase in nominal capital 23 May 2005
MEM/ARTS - N/A 23 May 2005
287 - Change in situation or address of Registered Office 10 March 2005
395 - Particulars of a mortgage or charge 13 January 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
287 - Change in situation or address of Registered Office 05 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
NEWINC - New incorporation documents 04 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.