Company NameLifstan Way Ltd
Company StatusDissolved
Company Number05873789
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Tony Bloom
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(14 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry Barn Chalk End
Roxwell
Chelmsford
CM1 4LG
Director NameShirley Frances Shawe
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address85 Gardner Close
Wanstead
London
E11 2HW
Secretary NameAdrienne Williams
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address45 Rutland Road
Wanstead
London
E11 2DY
Secretary NameTony Bloom
NationalityBritish
StatusResigned
Appointed09 November 2007(1 year, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 June 2020)
RoleConsultant
Correspondence Address32 Forest Avenue
Chigwell
Essex
IG7 5BP
Director NameMs Adrienne Williams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(1 year, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 June 2020)
RoleNurse
Country of ResidenceEngland
Correspondence Address32 Forest Avenue
Chigwell
Essex
IG7 5BP
Director NameMrs Sarah Allison Ouzman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address5 The Pines
Woodford Green
IG8 0RW
Director NameMr Zak Grey Ouzman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2020)
RoleMaster Tradesman
Country of ResidenceEngland
Correspondence Address5 The Pines
Woodford Green
IG8 0RW
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressChalloner House, 2nd Floor
19 Clerkenwell Close
London
EC1R 0RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Rowntree Graham & Company Limited
100.00%
Ordinary

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

6 August 2012Delivered on: 8 August 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a the swan 29 north street tillingham essex t/n EX493107 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 December 2020First Gazette notice for voluntary strike-off (1 page)
4 December 2020Application to strike the company off the register (1 page)
19 November 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
18 November 2020Appointment of Mr Tony Bloom as a director on 1 November 2020 (2 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
2 June 2020Termination of appointment of Tony Bloom as a secretary on 1 June 2020 (1 page)
2 June 2020Termination of appointment of Zak Grey Ouzman as a director on 1 June 2020 (1 page)
2 June 2020Termination of appointment of Adrienne Williams as a director on 1 June 2020 (1 page)
2 June 2020Termination of appointment of Sarah Allison Ouzman as a director on 1 June 2020 (1 page)
10 January 2020Confirmation statement made on 15 November 2019 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
28 February 2019Confirmation statement made on 15 November 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
27 June 2018Company name changed zs cleaning LTD.\certificate issued on 27/06/18 (2 pages)
27 June 2018Change of name notice (2 pages)
20 February 2018Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 20 February 2018 (1 page)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
15 November 2017Notification of Tony Bloom as a person with significant control on 1 October 2017 (2 pages)
15 November 2017Notification of Tony Bloom as a person with significant control on 1 October 2017 (2 pages)
15 November 2017Appointment of Mrs Sarah Allison Ouzman as a director on 1 October 2017 (2 pages)
15 November 2017Termination of appointment of Shirley Frances Shawe as a director on 1 October 2017 (1 page)
15 November 2017Appointment of Mr Zak Grey Ouzman as a director on 1 October 2017 (2 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (3 pages)
15 November 2017Appointment of Mr Zak Grey Ouzman as a director on 1 October 2017 (2 pages)
15 November 2017Termination of appointment of Shirley Frances Shawe as a director on 1 October 2017 (1 page)
15 November 2017Appointment of Mrs Sarah Allison Ouzman as a director on 1 October 2017 (2 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (3 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
1 November 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
1 November 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
8 September 2017Cessation of Shirley Frances Shawe as a person with significant control on 8 September 2017 (1 page)
8 September 2017Notification of a person with significant control statement (2 pages)
8 September 2017Cessation of Shirley Frances Shawe as a person with significant control on 1 September 2017 (1 page)
8 September 2017Cessation of Shirley Frances Shawe as a person with significant control on 1 September 2017 (1 page)
8 September 2017Cessation of Shirley Frances Shawe as a person with significant control on 1 September 2017 (1 page)
8 September 2017Cessation of Shirley Frances Shawe as a person with significant control on 1 September 2017 (1 page)
8 September 2017Notification of a person with significant control statement (2 pages)
8 September 2017Cessation of Shirley Frances Shawe as a person with significant control on 8 September 2017 (1 page)
22 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
22 July 2015Second filing of AR01 previously delivered to Companies House made up to 15 July 2014 (16 pages)
22 July 2015Second filing of AR01 previously delivered to Companies House made up to 15 July 2014 (16 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 September 2014Registered office address changed from , C/O Maurice J. Bushell & Co, 64 Curzon House, Clifton Street, London, EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from , C/O Maurice J. Bushell & Co, 64 Curzon House, Clifton Street, London, EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from , C/O Maurice J. Bushell & Co, 64 Curzon House, Clifton Street, London, EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2

Statement of capital on 2015-07-22
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2015
(6 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2

Statement of capital on 2015-07-22
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 22/07/2015
(6 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
26 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
9 March 2011Registered office address changed from , 158 Hermon Hill, South Woodford, London, E18 1QH on 9 March 2011 (1 page)
9 March 2011Registered office address changed from , 158 Hermon Hill, South Woodford, London, E18 1QH on 9 March 2011 (1 page)
9 March 2011Registered office address changed from , 158 Hermon Hill, South Woodford, London, E18 1QH on 9 March 2011 (1 page)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 August 2009Return made up to 12/07/09; full list of members (3 pages)
3 August 2009Return made up to 12/07/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 July 2008Return made up to 12/07/08; full list of members (3 pages)
29 July 2008Return made up to 12/07/08; full list of members (3 pages)
6 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
6 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007New secretary appointed (1 page)
21 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
21 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
19 July 2007Return made up to 12/07/07; full list of members (2 pages)
19 July 2007Return made up to 12/07/07; full list of members (2 pages)
5 June 2007Company name changed astral lodge uk LIMITED\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed astral lodge uk LIMITED\certificate issued on 05/06/07 (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
12 July 2006Incorporation (18 pages)
12 July 2006Incorporation (18 pages)