LIFESTYLE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

LIFESTYLE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04961760

Incorporation date

12/11/2003

Size

Dormant

Contacts

Registered address

Registered address

8 Pool Lane Pool Lane, Brocton, Stafford ST17 0TRCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon17/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2024
First Gazette notice for voluntary strike-off
dot icon20/09/2024
Application to strike the company off the register
dot icon05/09/2024
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN United Kingdom to 8 Pool Lane Pool Lane Brocton Stafford ST17 0TR on 2024-09-05
dot icon13/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon21/08/2023
Accounts for a dormant company made up to 2022-11-23
dot icon06/01/2023
Director's details changed for Mr Philip Douglas Deighton on 2022-12-28
dot icon14/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon15/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon23/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon06/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon13/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon02/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon14/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon28/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon02/07/2018
Appointment of Mr Andrew Douglas Deighton as a director on 2018-07-02
dot icon02/07/2018
Secretary's details changed for Joan Olive Deighton on 2018-07-02
dot icon02/07/2018
Change of details for Mrs Joan Olive Deighton as a person with significant control on 2018-07-02
dot icon03/01/2018
Change of details for Mr Philip Douglas Deighton as a person with significant control on 2018-01-02
dot icon03/01/2018
Change of details for Mrs Joan Olive Deighton as a person with significant control on 2018-01-02
dot icon03/01/2018
Register(s) moved to registered inspection location 8 Pool Lane Brocton Stafford Staffordshire ST17 0TR
dot icon03/01/2018
Register inspection address has been changed to 8 Pool Lane Brocton Stafford Staffordshire ST17 0TR
dot icon29/12/2017
Registered office address changed from Sunnyside Butts Ash Lane Hythe Southampton Hampshire SO45 3QY to International House 24 Holborn Viaduct City of London London EC1A 2BN on 2017-12-29
dot icon13/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon09/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon23/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon24/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon03/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon11/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon03/12/2014
Director's details changed for Mr Philip Douglas Deighton on 2014-06-12
dot icon03/12/2014
Secretary's details changed for Joan Olive Deighton on 2014-06-12
dot icon03/12/2014
Registered office address changed from Mannamead House 4 Chapel Road Sarisbury Green Southampton Hampshire SO31 7FB to Sunnyside Butts Ash Lane Hythe Southampton Hampshire SO45 3QY on 2014-12-03
dot icon28/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon03/12/2013
Director's details changed for Mr Philip Douglas Deighton on 2013-08-12
dot icon19/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon08/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon20/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon24/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon08/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon08/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon08/12/2009
Director's details changed for Philip Douglas Deighton on 2009-12-08
dot icon24/02/2009
Accounts for a dormant company made up to 2008-11-30
dot icon24/11/2008
Return made up to 12/11/08; full list of members
dot icon26/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon10/12/2007
Return made up to 12/11/07; no change of members
dot icon28/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon14/12/2006
Return made up to 12/11/06; full list of members
dot icon02/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon02/12/2005
Return made up to 12/11/05; full list of members
dot icon15/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon04/01/2005
Registered office changed on 04/01/05 from: mitchell house brook avenue warsash southampton hampshire SO31 9HN
dot icon29/12/2004
Return made up to 12/11/04; full list of members
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New secretary appointed
dot icon21/04/2004
Registered office changed on 21/04/04 from: a mason & co secretarial LIMITED 2A-3A bedford place southampton SO15 2DB
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Registered office changed on 18/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon12/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/11/2022
dot iconNext confirmation date
06/11/2024
dot iconLast change occurred
23/11/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/11/2022
dot iconNext account date
23/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deighton, Philip Douglas
Director
29/03/2004 - Present
7
Deighton, Andrew Douglas
Director
02/07/2018 - Present
4
Deighton, Joan Olive
Secretary
29/03/2004 - Present
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIFESTYLE SECURITIES LIMITED

LIFESTYLE SECURITIES LIMITED is an(a) Dissolved company incorporated on 12/11/2003 with the registered office located at 8 Pool Lane Pool Lane, Brocton, Stafford ST17 0TR. 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 SECURITIES LIMITED?

toggle

LIFESTYLE SECURITIES LIMITED is currently Dissolved. It was registered on 12/11/2003 and dissolved on 17/12/2024.

Where is LIFESTYLE SECURITIES LIMITED located?

toggle

LIFESTYLE SECURITIES LIMITED is registered at 8 Pool Lane Pool Lane, Brocton, Stafford ST17 0TR.

What does LIFESTYLE SECURITIES LIMITED do?

toggle

LIFESTYLE SECURITIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LIFESTYLE SECURITIES LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via voluntary strike-off.