Company NameThe Lifestyle Bureau Llp
Company StatusDissolved
Company NumberOC363232
CategoryLimited Liability Partnership
Incorporation Date29 March 2011(13 years, 1 month ago)
Dissolution Date8 November 2016 (7 years, 6 months ago)

Directors

LLP Designated Member NameErica Swinkels Ltd (Corporation)
StatusClosed
Appointed29 March 2011(same day as company formation)
Correspondence Address133 Dalling Road
London
W6 0ET
LLP Designated Member NameJames Harry Hart Limited (Corporation)
StatusClosed
Appointed29 March 2011(same day as company formation)
Correspondence AddressThe Old Hall Market Overton
Main Street
Oakham
Rutland
LE15 7PL

Contact

Websitewww.thelifestylebureau.com
Telephone07 850231520
Telephone regionMobile

Location

Registered Address133 Dalling Road
London
W6 0ET
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Financials

Year2013
Turnover£66,353
Gross Profit£36,869
Net Worth£2,687
Cash£5,418
Current Liabilities£3,968

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016Application to strike the limited liability partnership off the register (3 pages)
16 August 2016Application to strike the limited liability partnership off the register (3 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
19 May 2015Annual return made up to 12 May 2015 (3 pages)
19 May 2015Annual return made up to 12 May 2015 (3 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
14 May 2014Member's details changed for Erica Swinkels Ltd on 13 May 2014 (1 page)
14 May 2014Member's details changed for Erica Swinkels Ltd on 13 May 2014 (1 page)
14 May 2014Annual return made up to 12 May 2014 (3 pages)
14 May 2014Annual return made up to 12 May 2014 (3 pages)
7 February 2014Registered office address changed from 9 Granville Mansions Shepherds Bush Green London W12 8QA United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 9 Granville Mansions Shepherds Bush Green London W12 8QA United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 9 Granville Mansions Shepherds Bush Green London W12 8QA United Kingdom on 7 February 2014 (1 page)
10 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
10 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
14 May 2013Member's details changed for Erica Swinkels Ltd on 10 April 2013 (2 pages)
14 May 2013Annual return made up to 12 May 2013 (3 pages)
14 May 2013Member's details changed for Erica Swinkels Ltd on 10 April 2013 (2 pages)
14 May 2013Annual return made up to 12 May 2013 (3 pages)
21 December 2012Registered office address changed from Flat 2 Ark Court 54a Alkham Road London N16 6XF on 21 December 2012 (1 page)
21 December 2012Registered office address changed from Flat 2 Ark Court 54a Alkham Road London N16 6XF on 21 December 2012 (1 page)
10 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
12 April 2012Annual return made up to 29 March 2012 (3 pages)
12 April 2012Annual return made up to 29 March 2012 (3 pages)
29 March 2011Incorporation of a limited liability partnership (9 pages)
29 March 2011Incorporation of a limited liability partnership (9 pages)