Insolvency. Liquidation voluntary removal of liquidator by court. |
2023-06-28 |
View Report |
Insolvency. Brought down date: 2022-12-27. |
2023-02-21 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-12-02 |
View Report |
Insolvency. Brought down date: 2021-12-27. |
2022-02-03 |
View Report |
Insolvency. Brought down date: 2020-12-27. |
2021-03-10 |
View Report |
Insolvency. Brought down date: 2019-12-27. |
2020-02-28 |
View Report |
Insolvency. Brought down date: 2018-12-27. |
2019-03-08 |
View Report |
Insolvency. Liquidation in administration progress report. |
2018-01-25 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-01-11 |
View Report |
Insolvency. Liquidation in administration move to creditors voluntary liquidation. |
2017-12-28 |
View Report |
Insolvency. Liquidation in administration progress report. |
2017-07-21 |
View Report |
Insolvency. Liquidation administration notice deemed approval of proposals. |
2017-02-28 |
View Report |
Insolvency. Liquidation in administration proposals. |
2017-02-15 |
View Report |
Address. Change date: 2017-01-10. New address: 2nd Floor 110 Cannon Street London EC4N 6EU. Old address: Lordsbridge Farm Wimpole Road Barton Cambridge CB23 7AE England. |
2017-01-10 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2017-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-11 |
View Report |
Address. New address: Lordsbridge Farm Wimpole Road Barton Cambridge CB23 7AE. Change date: 2016-02-11. Old address: Lordsbridge Farm Wimp[Ole Road Barton Cambs England. |
2016-02-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-09 |
View Report |
Address. Old address: 7B Commerce Road Lynch Wood Peterborough PE2 6LR. Change date: 2015-01-26. New address: Lordsbridge Farm Wimp[Ole Road Barton Cambs. |
2015-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-16 |
View Report |
Officers. Appointment date: 2014-04-30. Officer name: Mr David Douglas Macdonald. |
2014-08-15 |
View Report |
Officers. Officer name: Donna Barney. |
2014-05-22 |
View Report |
Officers. Officer name: Anthony Barney. |
2014-05-22 |
View Report |
Officers. Officer name: Mr Malcolm Neal Buckingham. |
2014-05-21 |
View Report |
Mortgage. Charge number: 070844490004. |
2014-05-14 |
View Report |
Mortgage. Charge number: 070844490003. |
2014-05-14 |
View Report |
Mortgage. Charge number: 070844490005. |
2014-05-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-31 |
View Report |
Auditors. Auditors resignation company. |
2014-03-26 |
View Report |
Accounts. Accounts type full. |
2014-01-20 |
View Report |
Mortgage. Charge number: 2. |
2013-05-30 |
View Report |
Mortgage. Charge number: 1. |
2013-05-30 |
View Report |
Mortgage. Charge number: 070844490003. |
2013-05-29 |
View Report |
Mortgage. Charge number: 070844490004. |
2013-05-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-08 |
View Report |
Accounts. Accounts type small. |
2012-12-21 |
View Report |
Address. Change date: 2012-09-19. Old address: 6 Commerce Road Lynch Wood Peterborough PE2 6LR England. |
2012-09-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-08 |
View Report |
Accounts. Accounts type small. |
2012-01-08 |
View Report |
Accounts. Change account reference date company previous extended. |
2011-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-05 |
View Report |
Address. Change date: 2011-01-05. Old address: Fineshade Abbey Fineshade Corby Northamptonshire NN17 3BA United Kingdom. |
2011-01-05 |
View Report |
Accounts. Accounts type dormant. |
2010-10-18 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2010-08-24 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2010-08-24 |
View Report |
Accounts. Change account reference date company previous shortened. |
2010-04-26 |
View Report |
Address. Change date: 2009-11-24. Old address: 2 Cathedral Road Derby DE1 3PA United Kingdom. |
2009-11-24 |
View Report |
Officers. Officer name: Lifestyle Living Uk Limited. |
2009-11-24 |
View Report |
Incorporation. Incorporation company. |
2009-11-24 |
View Report |