LIFESTYLES - CARE & SUPPORT LIMITED

Register to unlock more data on OkredoRegister

LIFESTYLES - CARE & SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04430550

Incorporation date

01/05/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2002)
dot icon19/12/2018
Final Gazette dissolved following liquidation
dot icon27/11/2018
Resolutions
dot icon19/09/2018
Return of final meeting in a members' voluntary winding up
dot icon02/08/2018
Liquidators' statement of receipts and payments to 2018-06-28
dot icon09/08/2017
Liquidators' statement of receipts and payments to 2017-06-28
dot icon25/05/2017
Total exemption small company accounts made up to 2015-09-30
dot icon10/07/2016
Registered office address changed from C/O Aspire Healthcare 4 Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 2016-07-11
dot icon07/07/2016
Appointment of a voluntary liquidator
dot icon07/07/2016
Insolvency resolution
dot icon07/07/2016
Resolutions
dot icon07/07/2016
Declaration of solvency
dot icon24/04/2016
Satisfaction of charge 5 in full
dot icon24/04/2016
Satisfaction of charge 044305500009 in full
dot icon24/04/2016
Satisfaction of charge 6 in full
dot icon24/04/2016
Satisfaction of charge 044305500010 in full
dot icon24/04/2016
Satisfaction of charge 7 in full
dot icon24/04/2016
Satisfaction of charge 8 in full
dot icon17/04/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon20/08/2015
Accounts for a small company made up to 2014-09-30
dot icon14/08/2015
Compulsory strike-off action has been discontinued
dot icon01/06/2015
First Gazette notice for compulsory strike-off
dot icon16/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon28/09/2014
Current accounting period shortened from 2015-05-31 to 2014-09-30
dot icon09/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon15/11/2013
Registration of charge 044305500010
dot icon15/11/2013
Registration of charge 044305500009
dot icon12/11/2013
Satisfaction of charge 2 in full
dot icon12/11/2013
Satisfaction of charge 4 in full
dot icon12/11/2013
Satisfaction of charge 3 in full
dot icon12/11/2013
All of the property or undertaking has been released from charge 1
dot icon12/11/2013
Satisfaction of charge 1 in full
dot icon04/11/2013
Registered office address changed from St. Marys View Hotel Brook Street Whitley Bay Tyne & Wear NE26 1AF on 2013-11-05
dot icon03/11/2013
Termination of appointment of Colin Gray as a director
dot icon03/11/2013
Termination of appointment of Paul Gray as a director
dot icon03/11/2013
Termination of appointment of Michael Flannery as a director
dot icon03/11/2013
Termination of appointment of Paul Gray as a director
dot icon03/11/2013
Termination of appointment of Paul Donnelly as a director
dot icon03/11/2013
Termination of appointment of Anthony Cullen as a director
dot icon03/11/2013
Appointment of Mr Anoop Puri as a director
dot icon03/11/2013
Termination of appointment of Richard Seadon as a secretary
dot icon03/11/2013
Appointment of Mrs Cheryl Marie Strutt as a secretary
dot icon16/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon30/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon18/10/2012
Appointment of Paul Philip Donnelly as a director
dot icon18/10/2012
Appointment of Paul Andrew Gray as a director
dot icon18/10/2012
Appointment of Mr Michael Joseph Flannery as a director
dot icon09/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon02/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon02/02/2010
Director's details changed for Anthony Cullen on 2010-01-26
dot icon02/02/2010
Director's details changed for Colin Gray on 2010-01-26
dot icon02/02/2010
Secretary's details changed for Mr Richard Seadon on 2009-10-16
dot icon27/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon21/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon19/02/2009
Return made up to 26/01/09; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon07/02/2008
Return made up to 26/01/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/02/2007
Return made up to 26/01/07; full list of members
dot icon03/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon17/05/2006
Return made up to 02/05/06; full list of members
dot icon05/12/2005
Particulars of mortgage/charge
dot icon21/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon24/05/2005
Return made up to 02/05/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon01/02/2005
Particulars of mortgage/charge
dot icon13/05/2004
Return made up to 02/05/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon29/08/2003
Particulars of mortgage/charge
dot icon26/05/2003
Return made up to 02/05/03; full list of members
dot icon18/02/2003
Particulars of mortgage/charge
dot icon18/02/2003
Particulars of mortgage/charge
dot icon01/11/2002
Registered office changed on 02/11/02 from: 1 cross green approach cross green leeds west yorkshire LS9 0SG
dot icon25/09/2002
Particulars of mortgage/charge
dot icon05/09/2002
New director appointed
dot icon20/08/2002
Ad 02/05/02--------- £ si 499@1=499 £ ic 101/600
dot icon20/08/2002
Ad 14/05/02--------- £ si 100@1=100 £ ic 1/101
dot icon09/05/2002
New director appointed
dot icon09/05/2002
New secretary appointed
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Secretary resigned
dot icon09/05/2002
Registered office changed on 10/05/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon01/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puri, Anoop
Director
03/11/2013 - Present
26
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
01/05/2002 - 01/05/2002
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
01/05/2002 - 01/05/2002
12820
Flannery, Michael Joseph
Director
30/01/2012 - 03/11/2013
19
Donnelly, Paul Philip
Director
30/01/2012 - 03/11/2013
6

Persons with Significant Control

0

No PSC data available.

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 LIFESTYLES - CARE & SUPPORT LIMITED

LIFESTYLES - CARE & SUPPORT LIMITED is an(a) Dissolved company incorporated on 01/05/2002 with the registered office located at Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ. There are currently 2 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 LIFESTYLES - CARE & SUPPORT LIMITED?

toggle

LIFESTYLES - CARE & SUPPORT LIMITED is currently Dissolved. It was registered on 01/05/2002 and dissolved on 19/12/2018.

Where is LIFESTYLES - CARE & SUPPORT LIMITED located?

toggle

LIFESTYLES - CARE & SUPPORT LIMITED is registered at Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ.

What does LIFESTYLES - CARE & SUPPORT LIMITED do?

toggle

LIFESTYLES - CARE & SUPPORT LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for LIFESTYLES - CARE & SUPPORT LIMITED?

toggle

The latest filing was on 19/12/2018: Final Gazette dissolved following liquidation.