LIFESTYLES UK LIMITED
BROMSGROVE

Hellopages » Worcestershire » Wychavon » B61 7EY

Company number 03336728
Status Active
Incorporation Date 20 March 1997
Company Type Private Limited Company
Address HOMESTEAD LAKESIDE COURT, WORCESTER ROAD UPTON WARREN, BROMSGROVE, WORCESTERSHIRE, B61 7EY
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-09 GBP 10 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LIFESTYLES UK LIMITED are www.lifestylesuk.co.uk, and www.lifestyles-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Lifestyles Uk Limited is a Private Limited Company. The company registration number is 03336728. Lifestyles Uk Limited has been working since 20 March 1997. The present status of the company is Active. The registered address of Lifestyles Uk Limited is Homestead Lakeside Court Worcester Road Upton Warren Bromsgrove Worcestershire B61 7ey. The company`s financial liabilities are £40.15k. It is £4.02k against last year. And the total assets are £26.57k, which is £6.82k against last year. POOLE, Catherine Ruth is a Secretary of the company. POOLE, Stephen Christopher is a Director of the company. Secretary POOLE, Stephen Christopher has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director CLULEY, Nigel has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


lifestyles uk Key Finiance

LIABILITIES £40.15k
+11%
CASH n/a
TOTAL ASSETS £26.57k
+34%
All Financial Figures

Current Directors

Secretary
POOLE, Catherine Ruth
Appointed Date: 05 November 1998

Director
POOLE, Stephen Christopher
Appointed Date: 06 May 1997
65 years old

Resigned Directors

Secretary
POOLE, Stephen Christopher
Resigned: 05 November 1998
Appointed Date: 06 May 1997

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 06 May 1997
Appointed Date: 20 March 1997

Director
CLULEY, Nigel
Resigned: 02 November 1998
Appointed Date: 06 May 1997
62 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 06 May 1997
Appointed Date: 20 March 1997

LIFESTYLES UK LIMITED Events

23 Dec 2016
Micro company accounts made up to 31 March 2016
09 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 10

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 10

05 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
28 May 1997
Director resigned
28 May 1997
Registered office changed on 28/05/97 from: 88 kingsway holborn london WC2B 6AW
28 May 1997
New director appointed
28 May 1997
New secretary appointed;new director appointed
20 Mar 1997
Incorporation