Bromley
Kent
BR1 3RA
Secretary Name | Tania June Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2009(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | Mr Leslie Compton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lyngarth Close Bookham Surrey KT23 4RR |
Secretary Name | Paula Caradas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Harland Avenue Sidcup Kent DA15 7NU |
Secretary Name | Mr Leslie Compton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lyngarth Close Bookham Surrey KT23 4RR |
Director Name | Mr Lee Antony Hancock |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2010(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2012) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 9 Woodside Dunkirk Faversham Kent ME13 9NY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | lifestylecontrols.co.uk |
---|
Registered Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
521 at £1 | Glen Baker 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £201,300 |
Cash | £111,806 |
Current Liabilities | £41,441 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
24 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
22 September 2016 | Director's details changed for Mr Glen David Baker on 22 September 2016 (2 pages) |
28 July 2016 | Registered office address changed from Unit 6 Westerham Trade Centre the Flyers Way Westerham Kent TN16 1DE to Lygon House 50 London Road Bromley Kent BR1 3RA on 28 July 2016 (1 page) |
28 July 2016 | Secretary's details changed for Tania June Baker on 25 July 2016 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
29 May 2015 | Cancellation of shares. Statement of capital on 17 April 2015
|
29 May 2015 | Purchase of own shares. (3 pages) |
5 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Purchase of own shares. (3 pages) |
2 April 2012 | Termination of appointment of Lee Hancock as a director (1 page) |
16 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
29 July 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 July 2011 | Director's details changed for Mr Lee Antony Hancock on 21 July 2011 (2 pages) |
9 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 May 2010 | Appointment of Mr Lee Antony Hancock as a director (2 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Purchase of own shares. (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 December 2009 | Termination of appointment of Leslie Compton as a director (1 page) |
2 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
18 October 2009 | Appointment of Tania June Baker as a secretary (3 pages) |
18 October 2009 | Termination of appointment of Leslie Compton as a secretary (2 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Gbp ic 880/760\06/05/09\gbp sr 120@1=120\ (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Gbp ic 1000/880\10/03/09\gbp sr 120@1=120\ (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 7 ravensquay business centre cray avenue orpington kent BR5 4BQ (1 page) |
22 October 2008 | Director and secretary's change of particulars / leslie compton / 31/03/2008 (1 page) |
22 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 March 2008 | Director's change of particulars / glen baker / 25/02/2008 (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
23 November 2006 | Return made up to 22/10/06; full list of members (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary's particulars changed (1 page) |
13 December 2005 | Return made up to 22/10/05; full list of members (7 pages) |
24 November 2004 | Ad 22/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 November 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
22 October 2004 | Incorporation (31 pages) |