LIFESTYLE ASSETS LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS20 6PY

Company number 05982112
Status Active
Incorporation Date 30 October 2006
Company Type Private Limited Company
Address NEXUS HOUSE 139 HIGH STREET, PORTISHEAD, BRISTOL, ENGLAND, BS20 6PY
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office address changed from 3 Wakedean Gardens Yatton Bristol BS49 4BL to Nexus House 139 High Street Portishead Bristol BS20 6PY on 23 November 2016; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LIFESTYLE ASSETS LIMITED are www.lifestyleassets.co.uk, and www.lifestyle-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Shirehampton Rail Station is 3.9 miles; to St Andrews Road Rail Station is 3.9 miles; to Sea Mills Rail Station is 5.1 miles; to Caldicot Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lifestyle Assets Limited is a Private Limited Company. The company registration number is 05982112. Lifestyle Assets Limited has been working since 30 October 2006. The present status of the company is Active. The registered address of Lifestyle Assets Limited is Nexus House 139 High Street Portishead Bristol England Bs20 6py. . ROADS, Clive is a Secretary of the company. ROADS, Lisa Diane is a Director of the company. Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director ABERGAN REED LIMITED has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Secretary
ROADS, Clive
Appointed Date: 30 October 2006

Director
ROADS, Lisa Diane
Appointed Date: 30 October 2006
57 years old

Resigned Directors

Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 21 November 2006
Appointed Date: 30 October 2006

Director
ABERGAN REED LIMITED
Resigned: 21 November 2006
Appointed Date: 30 October 2006

Persons With Significant Control

Mrs Lisa Diane Roads
Notified on: 1 August 2016
57 years old
Nature of control: Ownership of shares – 75% or more

LIFESTYLE ASSETS LIMITED Events

23 Nov 2016
Registered office address changed from 3 Wakedean Gardens Yatton Bristol BS49 4BL to Nexus House 139 High Street Portishead Bristol BS20 6PY on 23 November 2016
23 Nov 2016
Confirmation statement made on 30 October 2016 with updates
01 May 2016
Total exemption small company accounts made up to 31 December 2015
01 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 100

31 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 21 more events
01 Dec 2006
New secretary appointed
28 Nov 2006
Director resigned
28 Nov 2006
Secretary resigned
28 Nov 2006
Registered office changed on 28/11/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
30 Oct 2006
Incorporation