LONDON LIFESTYLE ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 5PB

Company number 04614358
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address 49 CHEPSTOW ROAD, WESTMINSTER, LONDON, W2 5PB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 1,000 . The most likely internet sites of LONDON LIFESTYLE ASSOCIATES LIMITED are www.londonlifestyleassociates.co.uk, and www.london-lifestyle-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Barbican Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.1 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Lifestyle Associates Limited is a Private Limited Company. The company registration number is 04614358. London Lifestyle Associates Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of London Lifestyle Associates Limited is 49 Chepstow Road Westminster London W2 5pb. The company`s financial liabilities are £0.9k. It is £0.37k against last year. And the total assets are £5.64k, which is £-3.56k against last year. WILLS, Angela is a Secretary of the company. NEEDHAM, Alix is a Director of the company. WILLS, Angela is a Director of the company. Secretary HARKNETT, Denise Ann has been resigned. The company operates in "Buying and selling of own real estate".


london lifestyle associates Key Finiance

LIABILITIES £0.9k
+70%
CASH n/a
TOTAL ASSETS £5.64k
-39%
All Financial Figures

Current Directors

Secretary
WILLS, Angela
Appointed Date: 12 December 2002

Director
NEEDHAM, Alix
Appointed Date: 11 December 2002
77 years old

Director
WILLS, Angela
Appointed Date: 11 December 2002
60 years old

Resigned Directors

Secretary
HARKNETT, Denise Ann
Resigned: 12 December 2002
Appointed Date: 11 December 2002

Persons With Significant Control

Ms Angela Dawn Wills
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Brenda Alix Needham
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON LIFESTYLE ASSOCIATES LIMITED Events

11 Oct 2016
Confirmation statement made on 1 October 2016 with updates
22 Feb 2016
Total exemption full accounts made up to 30 November 2015
06 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000

14 Apr 2015
Total exemption full accounts made up to 30 November 2014
07 Nov 2014
Director's details changed for Ms Angela Wills on 7 November 2014
...
... and 32 more events
29 Mar 2003
Particulars of mortgage/charge
08 Jan 2003
New secretary appointed
31 Dec 2002
Secretary resigned
31 Dec 2002
Accounting reference date shortened from 31/12/03 to 30/11/03
11 Dec 2002
Incorporation

LONDON LIFESTYLE ASSOCIATES LIMITED Charges

3 December 2008
Mortgage
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 10 colville road london t/no NGL402800 by way of first…
13 March 2003
Legal charge
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: The l/h property being the ground floor flat 10 colville…