LIFESTYLE CONSULTING LIMITED
WHITSTABLE

Hellopages » Kent » Canterbury » CT5 3JH

Company number 04583266
Status Active
Incorporation Date 6 November 2002
Company Type Private Limited Company
Address 64 CHESTFIELD ROAD, CHESTFIELD, WHITSTABLE, KENT, CT5 3JH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-15 GBP 2 . The most likely internet sites of LIFESTYLE CONSULTING LIMITED are www.lifestyleconsulting.co.uk, and www.lifestyle-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Lifestyle Consulting Limited is a Private Limited Company. The company registration number is 04583266. Lifestyle Consulting Limited has been working since 06 November 2002. The present status of the company is Active. The registered address of Lifestyle Consulting Limited is 64 Chestfield Road Chestfield Whitstable Kent Ct5 3jh. . HARTE, Jason Maxwell is a Secretary of the company. HARTE, Adelina Vanessa is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HARTE, Jason Maxwell
Appointed Date: 06 November 2002

Director
HARTE, Adelina Vanessa
Appointed Date: 06 November 2002
62 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 06 November 2002
Appointed Date: 06 November 2002

Persons With Significant Control

Lifestyle Care Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIFESTYLE CONSULTING LIMITED Events

15 Nov 2016
Confirmation statement made on 6 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
15 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2

31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
03 Dec 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2

...
... and 25 more events
16 Jan 2004
Accounting reference date extended from 31/03/03 to 31/05/03
14 Jan 2004
Return made up to 06/11/03; full list of members
  • 363(288) ‐ Secretary resigned

23 Sep 2003
Accounting reference date shortened from 30/11/03 to 31/03/03
04 Feb 2003
Registered office changed on 04/02/03 from: 37 st. Margarets street canterbury CT1 2TU
06 Nov 2002
Incorporation

LIFESTYLE CONSULTING LIMITED Charges

31 January 2008
Legal charge
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 new dover road canterbury kent. By way of fixed charge…
18 January 2008
Debenture
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…