LIFESTYLE STANGROUND LIMITED

Register to unlock more data on OkredoRegister

LIFESTYLE STANGROUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05224947

Incorporation date

07/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

36 Tyndall Court, Commerce Road, Peterborough PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2004)
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon17/05/2022
Micro company accounts made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon09/08/2021
Micro company accounts made up to 2020-12-31
dot icon04/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/10/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon16/10/2020
Change of details for Mr Neil Stanton as a person with significant control on 2020-10-14
dot icon16/10/2020
Director's details changed for Neil Stanton on 2020-10-14
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon19/09/2019
Change of details for Mr Mark Stanton as a person with significant control on 2019-09-11
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon01/06/2018
Satisfaction of charge 4 in full
dot icon05/04/2018
Satisfaction of charge 5 in full
dot icon05/04/2018
Satisfaction of charge 3 in full
dot icon05/04/2018
Satisfaction of charge 6 in full
dot icon05/04/2018
Satisfaction of charge 9 in full
dot icon05/04/2018
Satisfaction of charge 8 in full
dot icon05/04/2018
Satisfaction of charge 7 in full
dot icon05/04/2018
Satisfaction of charge 11 in full
dot icon05/04/2018
Satisfaction of charge 10 in full
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon22/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Registered office address changed from Stephenson House 15 Church Walk Peterborough PE1 2TP England on 2014-02-10
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon13/12/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon12/12/2011
Director's details changed for Neil Stanton on 2011-12-12
dot icon12/12/2011
Registered office address changed from Brook House 21 the Lane West Deeping Lincolnshire PE6 9HS on 2011-12-12
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 10
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 11
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 9
dot icon01/12/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon01/12/2010
Director's details changed for Royston George Stanton on 2010-09-07
dot icon01/12/2010
Director's details changed for Neil Stanton on 2010-09-07
dot icon01/12/2010
Director's details changed for Eunice Kaye Stanton on 2010-09-07
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/01/2010
Termination of appointment of Mary Stanton as a director
dot icon16/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon15/10/2009
Director's details changed for Neil Stanton on 2009-09-01
dot icon15/10/2009
Director's details changed for Royston George Stanton on 2009-09-01
dot icon15/10/2009
Director's details changed for Eunice Kaye Stanton on 2009-01-01
dot icon15/10/2009
Secretary's details changed for Eunice Kaye Stanton on 2009-01-01
dot icon05/10/2009
Director's details changed for Royston George Stanton on 2009-09-01
dot icon05/10/2009
Director's details changed for Neil Stanton on 2009-09-01
dot icon05/10/2009
Director's details changed for Eunice Kaye Stanton on 2009-01-01
dot icon05/10/2009
Secretary's details changed for Eunice Kaye Stanton on 2009-01-01
dot icon02/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/03/2009
Return made up to 07/09/08; full list of members
dot icon05/03/2009
Director's change of particulars / royston stanton / 01/07/2008
dot icon05/03/2009
Director's change of particulars / neil stanton / 01/07/2008
dot icon05/03/2009
Director's change of particulars / mary stanton / 01/07/2008
dot icon05/03/2009
Director and secretary's change of particulars / eunice stanton / 01/07/2008
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 07/09/07; no change of members
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/08/2007
Registered office changed on 30/08/07 from: 30 swift way thurlby bourne PE10 0QA
dot icon15/07/2007
Director resigned
dot icon02/03/2007
Secretary resigned
dot icon02/03/2007
New secretary appointed
dot icon05/10/2006
Return made up to 07/09/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/03/2006
Particulars of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon27/10/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon27/10/2005
Ad 05/09/05--------- £ si 998@1
dot icon27/10/2005
Return made up to 07/09/05; full list of members
dot icon09/09/2005
Particulars of mortgage/charge
dot icon31/08/2005
Declaration of satisfaction of mortgage/charge
dot icon31/08/2005
Declaration of satisfaction of mortgage/charge
dot icon27/04/2005
New director appointed
dot icon26/04/2005
Particulars of mortgage/charge
dot icon18/04/2005
New director appointed
dot icon12/10/2004
Particulars of mortgage/charge
dot icon07/09/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
07/09/2022
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.00K
-
0.00
-
-
2021
3
1.00K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LIFESTYLE STANGROUND LIMITED

LIFESTYLE STANGROUND LIMITED is an(a) Active company incorporated on 07/09/2004 with the registered office located at 36 Tyndall Court, Commerce Road, Peterborough PE2 6LR. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LIFESTYLE STANGROUND LIMITED?

toggle

LIFESTYLE STANGROUND LIMITED is currently Active. It was registered on 07/09/2004 .

Where is LIFESTYLE STANGROUND LIMITED located?

toggle

LIFESTYLE STANGROUND LIMITED is registered at 36 Tyndall Court, Commerce Road, Peterborough PE2 6LR.

What does LIFESTYLE STANGROUND LIMITED do?

toggle

LIFESTYLE STANGROUND LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LIFESTYLE STANGROUND LIMITED have?

toggle

LIFESTYLE STANGROUND LIMITED had 3 employees in 2021.

What is the latest filing for LIFESTYLE STANGROUND LIMITED?

toggle

The latest filing was on 29/11/2022: First Gazette notice for compulsory strike-off.