LIFESTYLE DESIGNS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST8 7DN

Company number 03437855
Status Active
Incorporation Date 22 September 1997
Company Type Private Limited Company
Address UNIT 2G BROWN LEES IND ESTATE, FORGE WAY, STOKE ON TRENT, STAFFORDSHIRE, ST8 7DN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 2 . The most likely internet sites of LIFESTYLE DESIGNS LIMITED are www.lifestyledesigns.co.uk, and www.lifestyle-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Lifestyle Designs Limited is a Private Limited Company. The company registration number is 03437855. Lifestyle Designs Limited has been working since 22 September 1997. The present status of the company is Active. The registered address of Lifestyle Designs Limited is Unit 2g Brown Lees Ind Estate Forge Way Stoke On Trent Staffordshire St8 7dn. . SHAW, Jacqueline Ann is a Secretary of the company. CHADWICK, Andrew is a Director of the company. SHAW, Mark Anthony is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director SCARLETT, Nicholas has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SHAW, Jacqueline Ann
Appointed Date: 22 September 1997

Director
CHADWICK, Andrew
Appointed Date: 22 September 1997
52 years old

Director
SHAW, Mark Anthony
Appointed Date: 22 September 1997
59 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 22 September 1997
Appointed Date: 22 September 1997

Director
SCARLETT, Nicholas
Resigned: 28 January 1998
Appointed Date: 22 September 1997
63 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 22 September 1997
Appointed Date: 22 September 1997

Persons With Significant Control

Mr Mark Anthony Shaw
Notified on: 22 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Chadwick
Notified on: 22 September 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIFESTYLE DESIGNS LIMITED Events

06 Oct 2016
Confirmation statement made on 22 September 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
20 Oct 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2

...
... and 40 more events
24 Oct 1997
New director appointed
24 Oct 1997
New secretary appointed
24 Oct 1997
Director resigned
24 Oct 1997
Secretary resigned
22 Sep 1997
Incorporation