LIFESTYLE INTERIORS BY ELAINE GORE LTD

Register to unlock more data on OkredoRegister

LIFESTYLE INTERIORS BY ELAINE GORE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06794432

Incorporation date

19/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2009)
dot icon19/05/2025
Resolutions
dot icon19/05/2025
Appointment of a voluntary liquidator
dot icon19/05/2025
Statement of affairs
dot icon19/05/2025
Registered office address changed from 4 Booths Hall Booths Park Chelford Road Knutsford WA16 8GS England to Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-05-19
dot icon28/01/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon20/12/2024
Satisfaction of charge 067944320010 in full
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon02/10/2024
Cessation of Gemma Schofield as a person with significant control on 2023-10-03
dot icon02/10/2024
Notification of Pandemonium Holdings Ltd as a person with significant control on 2023-10-03
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon06/04/2024
Registered office address changed from Unit 1 Prosperity Court Prosperity Way Middlewich CW10 0GD England to 4 Booths Hall Booths Park Chelford Road Knutsford WA16 8GS on 2024-04-06
dot icon28/03/2024
Registration of charge 067944320010, created on 2024-03-21
dot icon05/03/2024
Satisfaction of charge 067944320006 in full
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2023
Registration of charge 067944320009, created on 2023-12-14
dot icon21/11/2023
Satisfaction of charge 067944320008 in full
dot icon12/11/2023
Registration of charge 067944320008, created on 2023-10-22
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon04/09/2023
Termination of appointment of Dean Schofield as a director on 2023-09-01
dot icon13/07/2023
Satisfaction of charge 067944320007 in full
dot icon23/05/2023
Satisfaction of charge 067944320001 in full
dot icon13/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Registration of charge 067944320007, created on 2022-11-14
dot icon26/10/2022
Satisfaction of charge 067944320005 in full
dot icon18/10/2022
Registration of charge 067944320006, created on 2022-10-17
dot icon06/10/2022
Satisfaction of charge 067944320002 in full
dot icon06/10/2022
Satisfaction of charge 067944320004 in full
dot icon02/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Registration of charge 067944320005, created on 2021-04-27
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon16/02/2021
Satisfaction of charge 067944320003 in full
dot icon14/10/2020
Confirmation statement made on 2020-09-01 with updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Statement of capital following an allotment of shares on 2020-09-03
dot icon15/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Registration of charge 067944320004, created on 2019-12-02
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon22/07/2019
Registration of charge 067944320003, created on 2019-07-04
dot icon18/04/2019
Registration of charge 067944320002, created on 2019-04-18
dot icon08/11/2018
Second filing of Confirmation Statement dated 01/09/2018
dot icon21/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon21/09/2018
Notification of Gemma Schofield as a person with significant control on 2018-05-19
dot icon21/09/2018
Cessation of Gb Homes Projects Limited as a person with significant control on 2018-05-19
dot icon31/08/2018
Notification of Gb Homes Projects Limited as a person with significant control on 2018-05-18
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with updates
dot icon28/08/2018
Registration of charge 067944320001, created on 2018-08-28
dot icon25/06/2018
Registered office address changed from 28 Ravenscroft Close Middlewich Cheshire CW10 9PX to Unit 1 Prosperity Court Prosperity Way Middlewich CW10 0GD on 2018-06-25
dot icon07/06/2018
Appointment of Gemma Schofield as a director
dot icon07/06/2018
Termination of appointment of Andrew Paul Macgeekie as a director on 2018-05-18
dot icon06/06/2018
Termination of appointment of Elaine Macgeekie as a director on 2018-05-18
dot icon04/06/2018
Cessation of Elaine Macgeekie as a person with significant control on 2018-05-18
dot icon04/06/2018
Cessation of Andrew Paul Macgeekie as a person with significant control on 2018-05-18
dot icon04/06/2018
Appointment of Mr Dean Schofield as a director on 2018-05-18
dot icon04/06/2018
Appointment of Mrs Gemma Schofield as a director on 2018-05-18
dot icon04/06/2018
Termination of appointment of Elaine Macgeekie as a director on 2018-05-18
dot icon04/06/2018
Termination of appointment of Andrew Paul Macgeekie as a director on 2018-05-18
dot icon13/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/07/2012
Director's details changed for Elaine Gore on 2012-06-29
dot icon17/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
Resolutions
dot icon02/08/2011
Change of share class name or designation
dot icon02/08/2011
Statement of company's objects
dot icon04/03/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon04/03/2011
Director's details changed for Andrew Paul Macgeekie on 2010-12-01
dot icon04/03/2011
Director's details changed for Elaine Gore on 2010-12-01
dot icon02/11/2010
Registered office address changed from the Crossings Moss Lane Cranage CW10 9LS on 2010-11-02
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon19/01/2010
Director's details changed for Elaine Gore on 2009-10-01
dot icon19/01/2010
Director's details changed for Andrew Paul Macgeekie on 2009-10-01
dot icon08/05/2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
dot icon08/05/2009
Ad 19/01/09-18/02/09\gbp si 99@1=99\gbp ic 3/102\
dot icon08/05/2009
Director appointed andrew macgeekie logged form
dot icon19/01/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
561.99K
-
0.00
35.35K
-
2022
28
761.77K
-
0.00
95.93K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Gemma
Director
18/05/2018 - Present
20
Mr Dean Francis Schofield
Director
18/05/2018 - 01/09/2023
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIFESTYLE INTERIORS BY ELAINE GORE LTD

LIFESTYLE INTERIORS BY ELAINE GORE LTD is an(a) Liquidation company incorporated on 19/01/2009 with the registered office located at Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIFESTYLE INTERIORS BY ELAINE GORE LTD?

toggle

LIFESTYLE INTERIORS BY ELAINE GORE LTD is currently Liquidation. It was registered on 19/01/2009 .

Where is LIFESTYLE INTERIORS BY ELAINE GORE LTD located?

toggle

LIFESTYLE INTERIORS BY ELAINE GORE LTD is registered at Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL.

What does LIFESTYLE INTERIORS BY ELAINE GORE LTD do?

toggle

LIFESTYLE INTERIORS BY ELAINE GORE LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LIFESTYLE INTERIORS BY ELAINE GORE LTD?

toggle

The latest filing was on 19/05/2025: Resolutions.