Company NameBM Lifestyle Limited
DirectorMuhammed Amir Malik
Company StatusActive - Proposal to Strike off
Company Number09119146
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Muhammed Amir Malik
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Mortlake High Street
London
SW14 8HR
Secretary NameMrs Nighat Malik
StatusCurrent
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address64 Mortlake High Street
London
SW14 8HR
Director NameLuay Idris
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2014(1 month, 2 weeks after company formation)
Appointment Duration8 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Mortlake High Street
Richmond
London
SW14 8HR

Contact

Websitewww.bmlifestyle.com
Email address[email protected]
Telephone020 88764999
Telephone regionLondon

Location

Registered Address64 Mortlake High Street
London
SW14 8HR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 July 2022 (1 year, 9 months ago)
Next Return Due21 July 2023 (overdue)

Filing History

8 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
25 September 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
23 September 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
5 November 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
31 August 2018Registered 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 2018Previous accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
13 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
8 March 2017Micro company accounts made up to 31 July 2016 (7 pages)
8 March 2017Micro company accounts made up to 31 July 2016 (7 pages)
23 February 2017Registered 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 2017Registered 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 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
2 July 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 July 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
25 April 2015Termination of appointment of Luay Idris as a director on 24 April 2015 (1 page)
25 April 2015Termination of appointment of Luay Idris as a director on 24 April 2015 (1 page)
29 September 2014Appointment of Luay Idris as a director on 25 August 2014 (3 pages)
29 September 2014Appointment of Luay Idris as a director on 25 August 2014 (3 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)