LIFESTYLE LIFTS LIMITED

Register to unlock more data on OkredoRegister

LIFESTYLE LIFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09091745

Incorporation date

18/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2014)
dot icon01/10/2025
Liquidators' statement of receipts and payments to 2025-07-28
dot icon03/10/2024
Liquidators' statement of receipts and payments to 2024-07-28
dot icon06/10/2023
Liquidators' statement of receipts and payments to 2023-07-28
dot icon05/10/2022
Removal of liquidator by court order
dot icon05/10/2022
Appointment of a voluntary liquidator
dot icon28/09/2022
Liquidators' statement of receipts and payments to 2022-07-28
dot icon25/08/2021
Establishment of creditors or liquidation committee
dot icon12/08/2021
Registered office address changed from 154 Rothley Road Mount Sorrel Leicestershire LE12 7JX to 100 st. James Road Northampton NN5 5LF on 2021-08-12
dot icon12/08/2021
Statement of affairs
dot icon12/08/2021
Appointment of a voluntary liquidator
dot icon12/08/2021
Resolutions
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon11/06/2020
Appointment of Mr Wakeley Alexander John Gage as a director on 2020-05-27
dot icon22/10/2019
Micro company accounts made up to 2019-04-30
dot icon24/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-04-30
dot icon22/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon22/06/2018
Cessation of Alan Charles Dunkley as a person with significant control on 2018-05-08
dot icon22/06/2018
Cessation of Ann Elizabeth Dunkley as a person with significant control on 2018-05-08
dot icon22/06/2018
Notification of First Xv Enterprises Ltd as a person with significant control on 2018-05-08
dot icon12/06/2018
Termination of appointment of Ann Elizabeth Dunkley as a secretary on 2018-05-08
dot icon08/06/2018
Appointment of Mrs Lindsey Anne Egglestone as a secretary on 2018-05-08
dot icon08/06/2018
Appointment of Mrs Lindsey Anne Egglestone as a director on 2018-05-08
dot icon26/01/2018
Director's details changed for Mr Mark Dunkley on 2018-01-26
dot icon24/10/2017
Micro company accounts made up to 2017-04-30
dot icon22/08/2017
Confirmation statement made on 2017-06-18 with updates
dot icon22/08/2017
Notification of Ann Elizabeth Dunkley as a person with significant control on 2016-04-06
dot icon22/08/2017
Notification of Alan Charles Dunkley as a person with significant control on 2016-04-06
dot icon06/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/12/2016
Previous accounting period shortened from 2016-06-30 to 2016-04-30
dot icon22/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon18/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon08/02/2016
Certificate of change of name
dot icon05/02/2016
Certificate of change of name
dot icon20/01/2016
Director's details changed for Mr Mark Dunkley on 2016-01-20
dot icon20/01/2016
Termination of appointment of Alan Charles Dunkley as a director on 2016-01-18
dot icon20/01/2016
Appointment of Mr Mark Dunkley as a director on 2016-01-18
dot icon20/01/2016
Termination of appointment of Ann Elizabeth Dunkley as a director on 2016-01-18
dot icon20/01/2016
Secretary's details changed for Mrs Ann Elizabeth Dunkley on 2016-01-20
dot icon20/01/2016
Appointment of Mrs Ann Elizabeth Dunkley as a secretary on 2016-01-19
dot icon20/01/2016
Termination of appointment of Ann Elizabeth Dunkley as a secretary on 2016-01-20
dot icon19/01/2016
Certificate of change of name
dot icon03/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon18/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
25/06/2021
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
dot iconNext due on
31/01/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunkley, Mark
Director
18/01/2016 - Present
12
Egglestone, Lindsey Anne
Director
08/05/2018 - Present
2
Gage, Wakeley Alexander John
Director
27/05/2020 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About LIFESTYLE LIFTS LIMITED

LIFESTYLE LIFTS LIMITED is an(a) Liquidation company incorporated on 18/06/2014 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There are currently 3 active directors 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 LIFTS LIMITED?

toggle

LIFESTYLE LIFTS LIMITED is currently Liquidation. It was registered on 18/06/2014 .

Where is LIFESTYLE LIFTS LIMITED located?

toggle

LIFESTYLE LIFTS LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does LIFESTYLE LIFTS LIMITED do?

toggle

LIFESTYLE LIFTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LIFESTYLE LIFTS LIMITED?

toggle

The latest filing was on 01/10/2025: Liquidators' statement of receipts and payments to 2025-07-28.