CLOUD LIFESTYLE HOLDINGS LIMITED
TITCHFIELD

Hellopages » Hampshire » Fareham » PO14 4AR

Company number 10184760
Status Active
Incorporation Date 17 May 2016
Company Type Private Limited Company
Address VENTURE HOUSE THE TANNERIES, EAST STREET, TITCHFIELD, HAMPSHIRE, UNITED KINGDOM, PO14 4AR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Registration of charge 101847600003, created on 6 December 2016; Registration of charge 101847600002, created on 25 November 2016. The most likely internet sites of CLOUD LIFESTYLE HOLDINGS LIMITED are www.cloudlifestyleholdings.co.uk, and www.cloud-lifestyle-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and five months. The distance to to Swanwick Rail Station is 2.3 miles; to Portsmouth & Southsea Rail Station is 7.1 miles; to Ryde Pier Head Rail Station is 8.3 miles; to Ryde St Johns Road Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cloud Lifestyle Holdings Limited is a Private Limited Company. The company registration number is 10184760. Cloud Lifestyle Holdings Limited has been working since 17 May 2016. The present status of the company is Active. The registered address of Cloud Lifestyle Holdings Limited is Venture House The Tanneries East Street Titchfield Hampshire United Kingdom Po14 4ar. The company`s financial liabilities are £0.1k. It is £0.1k against last year. . COMPASS SECRETARIAT LIMITED is a Secretary of the company. WRIGHT, Mark Anthony is a Director of the company. Director NICOLL, Patricia has been resigned. The company operates in "Activities of head offices".


cloud lifestyle holdings Key Finiance

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

Current Directors

Secretary
COMPASS SECRETARIAT LIMITED
Appointed Date: 30 September 2016

Director
WRIGHT, Mark Anthony
Appointed Date: 17 May 2016
60 years old

Resigned Directors

Director
NICOLL, Patricia
Resigned: 24 June 2016
Appointed Date: 17 May 2016
62 years old

Persons With Significant Control

Mr Mark Anthony Wright
Notified on: 17 May 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CLOUD LIFESTYLE HOLDINGS LIMITED Events

24 Mar 2017
Total exemption full accounts made up to 30 September 2016
06 Dec 2016
Registration of charge 101847600003, created on 6 December 2016
30 Nov 2016
Registration of charge 101847600002, created on 25 November 2016
29 Nov 2016
Appointment of Compass Secretariat Limited as a secretary on 30 September 2016
23 Nov 2016
Registration of charge 101847600001, created on 16 November 2016
...
... and 1 more events
04 Jul 2016
Current accounting period shortened from 31 December 2016 to 30 September 2016
30 Jun 2016
Current accounting period shortened from 31 May 2017 to 31 December 2016
29 Jun 2016
Termination of appointment of Patricia Nicoll as a director on 24 June 2016
27 Jun 2016
Statement of capital following an allotment of shares on 17 June 2016
  • GBP 100

17 May 2016
Incorporation
Statement of capital on 2016-05-17
  • GBP 1

CLOUD LIFESTYLE HOLDINGS LIMITED Charges

6 December 2016
Charge code 1018 4760 0003
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of a legal mortgage all legal interest in 26 jersey…
25 November 2016
Charge code 1018 4760 0002
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lauren house, 6 beechpark avenue, manchester M22 4BL (land…
16 November 2016
Charge code 1018 4760 0001
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…