SIGNATURE LIVING LIFESTYLES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 6JD

Company number 09418251
Status Active
Incorporation Date 3 February 2015
Company Type Private Limited Company
Address MILLENNIUM HOUSE, 60 VICTORIA STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L1 6JD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Registered office address changed from Millennium House 60 Victoria Street Liverpool Merseydide L1 6JD England to Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD on 31 March 2017; Registered office address changed from Millenium House 60 Victoria Street Liverpool L1 6JD England to Millennium House 60 Victoria Street Liverpool Merseydide L1 6JD on 31 March 2017; Confirmation statement made on 10 January 2017 with updates. The most likely internet sites of SIGNATURE LIVING LIFESTYLES LIMITED are www.signaturelivinglifestyles.co.uk, and www.signature-living-lifestyles.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. The distance to to Brunswick Rail Station is 1.7 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 6.4 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Signature Living Lifestyles Limited is a Private Limited Company. The company registration number is 09418251. Signature Living Lifestyles Limited has been working since 03 February 2015. The present status of the company is Active. The registered address of Signature Living Lifestyles Limited is Millennium House 60 Victoria Street Liverpool Merseyside England L1 6jd. . KENWRIGHT, Katie Christine is a Director of the company. KENWRIGHT, Lawrence is a Director of the company. Director KENWRIGHT, Lawrence has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KENWRIGHT, Katie Christine
Appointed Date: 03 February 2015
48 years old

Director
KENWRIGHT, Lawrence
Appointed Date: 13 September 2016
59 years old

Resigned Directors

Director
KENWRIGHT, Lawrence
Resigned: 01 October 2016
Appointed Date: 01 October 2016
59 years old

Persons With Significant Control

Signature Living Hotel Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

SIGNATURE LIVING LIFESTYLES LIMITED Events

31 Mar 2017
Registered office address changed from Millennium House 60 Victoria Street Liverpool Merseydide L1 6JD England to Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD on 31 March 2017
31 Mar 2017
Registered office address changed from Millenium House 60 Victoria Street Liverpool L1 6JD England to Millennium House 60 Victoria Street Liverpool Merseydide L1 6JD on 31 March 2017
10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
10 Jan 2017
Director's details changed for Mr Lawrence Kenwright on 22 December 2016
10 Jan 2017
Director's details changed for Mrs Katie Christine Kenwright on 23 December 2016
...
... and 8 more events
29 Oct 2015
Satisfaction of charge 094182510001 in full
17 Jul 2015
Registration of charge 094182510002, created on 7 July 2015
17 Jul 2015
Registration of charge 094182510003, created on 7 July 2015
19 Feb 2015
Registration of charge 094182510001, created on 19 February 2015
03 Feb 2015
Incorporation
Statement of capital on 2015-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

SIGNATURE LIVING LIFESTYLES LIMITED Charges

5 July 2016
Charge code 0941 8251 0004
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Seneca Securities LTD
Description: The leasehold land being part of the ground and first…
7 July 2015
Charge code 0941 8251 0003
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Funding Knight Services Limited (As Security Trustee for the Secured Parties)
Description: Leasehold land being part of the ground and first floors…
7 July 2015
Charge code 0941 8251 0002
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Funding Knight Services Limited (As Security Trustee for the Secured Parties)
Description: Contains fixed charge…
19 February 2015
Charge code 0941 8251 0001
Delivered: 19 February 2015
Status: Satisfied on 29 October 2015
Persons entitled: Hope Capital Limited
Description: Leasehold property known as part ground and first floors…