LIFESTYLELOANSUK LIMITED
BIRMINGHAM 4WHEEL SALES LIMITED VOLANT PVS LIMITED

Hellopages » West Midlands » Birmingham » B19 3NX

Company number 08705195
Status Active
Incorporation Date 25 September 2013
Company Type Private Limited Company
Address 19-21 HATCHETT STREET, HOCKLEY, BIRMINGHAM, WEST MIDLANDS, B19 3NX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration nine events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Accounts for a dormant company made up to 30 September 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-13 . The most likely internet sites of LIFESTYLELOANSUK LIMITED are www.lifestyleloansuk.co.uk, and www.lifestyleloansuk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Lifestyleloansuk Limited is a Private Limited Company. The company registration number is 08705195. Lifestyleloansuk Limited has been working since 25 September 2013. The present status of the company is Active. The registered address of Lifestyleloansuk Limited is 19 21 Hatchett Street Hockley Birmingham West Midlands B19 3nx. The cash in hand is £0.1k. It is £0k against last year. . WOOD, John Scott is a Director of the company. Director SHENTON, Matthew Charles has been resigned. The company operates in "Dormant Company".


lifestyleloansuk Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WOOD, John Scott
Appointed Date: 25 September 2013
60 years old

Resigned Directors

Director
SHENTON, Matthew Charles
Resigned: 06 April 2015
Appointed Date: 25 September 2013
51 years old

LIFESTYLELOANSUK LIMITED Events

28 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
14 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-13

04 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100

04 Jun 2015
Accounts for a dormant company made up to 30 September 2014
04 Jun 2015
Termination of appointment of Matthew Charles Shenton as a director on 6 April 2015
31 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100

12 Jun 2014
Company name changed volant pvs LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
  • NM01 ‐ Change of name by resolution

25 Sep 2013
Incorporation
Statement of capital on 2013-09-25
  • GBP 100