About

Registered Number: 05817680
Date of Incorporation: 16/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 21 - 24 Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4HB,

 

Based in Wellingborough, Tingdene Lifestyle Ltd was founded on 16 May 2006, it's status at Companies House is "Active". We do not know the number of employees at the business. Baker, Simon Andrew is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Simon Andrew 16 May 2006 09 April 2020 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
TM01 - Termination of appointment of director 20 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 28 March 2018
SH03 - Return of purchase of own shares 10 July 2017
TM01 - Termination of appointment of director 30 May 2017
CS01 - N/A 23 May 2017
SH03 - Return of purchase of own shares 06 April 2017
AA - Annual Accounts 04 April 2017
MR04 - N/A 14 March 2017
MR04 - N/A 14 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 11 April 2016
AD01 - Change of registered office address 05 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 06 April 2011
AUD - Auditor's letter of resignation 12 August 2010
AA03 - Notice of resolution removing auditors 12 August 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 19 March 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 11 June 2008
363s - Annual Return 05 September 2007
225 - Change of Accounting Reference Date 18 July 2007
225 - Change of Accounting Reference Date 20 November 2006
395 - Particulars of a mortgage or charge 20 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 July 2006 Fully Satisfied

N/A

Debenture 21 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.