LIFESTYLE LEISURE STORES LIMITED
HORSFORTH

Hellopages » West Yorkshire » Leeds » LS18 5NT

Company number 04506171
Status Active
Incorporation Date 8 August 2002
Company Type Private Limited Company
Address SANDERSON HOUSE, STATION ROAD, HORSFORTH, LEEDS, LS18 5NT
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of LIFESTYLE LEISURE STORES LIMITED are www.lifestyleleisurestores.co.uk, and www.lifestyle-leisure-stores.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and two months. The distance to to Menston Rail Station is 5.3 miles; to Bradford Forster Square Rail Station is 6 miles; to Bradford Interchange Rail Station is 6.1 miles; to Burley-in-Wharfedale Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lifestyle Leisure Stores Limited is a Private Limited Company. The company registration number is 04506171. Lifestyle Leisure Stores Limited has been working since 08 August 2002. The present status of the company is Active. The registered address of Lifestyle Leisure Stores Limited is Sanderson House Station Road Horsforth Leeds Ls18 5nt. The company`s financial liabilities are £2.33k. It is £-4.22k against last year. The cash in hand is £0.61k. It is £0.12k against last year. And the total assets are £516.69k, which is £16.56k against last year. FREEMAN, Campbell Gordon is a Secretary of the company. FREEMAN, Campbell Gordon is a Director of the company. LIGHTBURN, Ruth is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


lifestyle leisure stores Key Finiance

LIABILITIES £2.33k
-65%
CASH £0.61k
+24%
TOTAL ASSETS £516.69k
+3%
All Financial Figures

Current Directors

Secretary
FREEMAN, Campbell Gordon
Appointed Date: 08 August 2002

Director
FREEMAN, Campbell Gordon
Appointed Date: 08 August 2002
69 years old

Director
LIGHTBURN, Ruth
Appointed Date: 08 August 2002
65 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 08 August 2002
Appointed Date: 08 August 2002

Nominee Director
BONUSWORTH LIMITED
Resigned: 08 August 2002
Appointed Date: 08 August 2002

Persons With Significant Control

Mr Campbell Gordon Freeman Ba (Econ)
Notified on: 8 August 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ruth Lightburn
Notified on: 8 August 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIFESTYLE LEISURE STORES LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Aug 2016
Confirmation statement made on 8 August 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
01 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

30 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 35 more events
23 Aug 2002
New secretary appointed
20 Aug 2002
Registered office changed on 20/08/02 from: 134 percival road enfield middlesex EN1 1QU
20 Aug 2002
Secretary resigned
20 Aug 2002
Director resigned
08 Aug 2002
Incorporation

LIFESTYLE LEISURE STORES LIMITED Charges

17 June 2013
Charge code 0450 6171 0003
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
2 May 2003
Debenture
Delivered: 13 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2002
Debenture
Delivered: 6 November 2002
Status: Satisfied on 31 March 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…