London
SW14 8HR
Secretary Name | Mrs Nighat Malik |
---|---|
Status | Current |
Appointed | 07 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Mortlake High Street London SW14 8HR |
Director Name | Luay Idris |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Mortlake High Street Richmond London SW14 8HR |
Website | www.bmlifestyle.com |
---|---|
Email address | [email protected] |
Telephone | 020 88764999 |
Telephone region | London |
Registered Address | 64 Mortlake High Street London SW14 8HR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 21 July 2023 (overdue) |
8 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
25 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
27 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
5 November 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
31 August 2018 | Registered office address changed from 18 Kingfisher Reach Boroughbridge York North Yorkshire YO51 9JS to 64 Mortlake High Street London SW14 8HR on 31 August 2018 (1 page) |
24 April 2018 | Previous accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
13 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
8 March 2017 | Micro company accounts made up to 31 July 2016 (7 pages) |
8 March 2017 | Micro company accounts made up to 31 July 2016 (7 pages) |
23 February 2017 | Registered office address changed from 64 Mortlake High Street Mortlake London SW14 8HR to 18 Kingfisher Reach Boroughbridge York North Yorkshire YO51 9JS on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 64 Mortlake High Street Mortlake London SW14 8HR to 18 Kingfisher Reach Boroughbridge York North Yorkshire YO51 9JS on 23 February 2017 (1 page) |
7 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
2 July 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
2 July 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
25 April 2015 | Termination of appointment of Luay Idris as a director on 24 April 2015 (1 page) |
25 April 2015 | Termination of appointment of Luay Idris as a director on 24 April 2015 (1 page) |
29 September 2014 | Appointment of Luay Idris as a director on 25 August 2014 (3 pages) |
29 September 2014 | Appointment of Luay Idris as a director on 25 August 2014 (3 pages) |
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|