LIFESTYLE SUPPORT LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 0ET

Company number 05940816
Status Active
Incorporation Date 20 September 2006
Company Type Private Limited Company
Address SUITE 6+7 BERMAR HOUSE, RUMER HILL ROAD, CANNOCK, STAFFS, WS11 0ET
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Statement of company's objects. The most likely internet sites of LIFESTYLE SUPPORT LIMITED are www.lifestylesupport.co.uk, and www.lifestyle-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Bloxwich North Rail Station is 3.9 miles; to Bloxwich Rail Station is 4.5 miles; to Rugeley Trent Valley Rail Station is 7.2 miles; to Coseley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lifestyle Support Limited is a Private Limited Company. The company registration number is 05940816. Lifestyle Support Limited has been working since 20 September 2006. The present status of the company is Active. The registered address of Lifestyle Support Limited is Suite 6 7 Bermar House Rumer Hill Road Cannock Staffs Ws11 0et. . MILAKOVIC, Susan is a Secretary of the company. MILAKOVIC, John Peter is a Director of the company. MILAKOVIC, Susan Frances is a Director of the company. Secretary MURRAY, Janice has been resigned. Director MILAKOVIC, John Peter has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MILAKOVIC, Susan
Appointed Date: 28 May 2013

Director
MILAKOVIC, John Peter
Appointed Date: 01 January 2010
71 years old

Director
MILAKOVIC, Susan Frances
Appointed Date: 20 September 2006
64 years old

Resigned Directors

Secretary
MURRAY, Janice
Resigned: 28 May 2013
Appointed Date: 20 September 2006

Director
MILAKOVIC, John Peter
Resigned: 04 May 2009
Appointed Date: 26 March 2007
71 years old

Persons With Significant Control

Mr John Peter Milakovic
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Frances Milakovic
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIFESTYLE SUPPORT LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 20 September 2016 with updates
25 Feb 2016
Statement of company's objects
25 Feb 2016
Change of share class name or designation
25 Feb 2016
Statement of capital following an allotment of shares on 4 February 2016
  • GBP 102

...
... and 32 more events
24 Jul 2007
Accounting reference date shortened from 30/09/07 to 31/03/07
01 Apr 2007
New director appointed
16 Jan 2007
Registered office changed on 16/01/07 from: unit 2, waterside business park wolverhampton road cannock staffs WS11 1SN
28 Oct 2006
Particulars of mortgage/charge
20 Sep 2006
Incorporation

LIFESTYLE SUPPORT LIMITED Charges

25 October 2006
Debenture
Delivered: 28 October 2006
Status: Satisfied on 29 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…