Advanced company searchLink opens in new window

LIFESTYLE BOAT SOLUTIONS LIMITED

Company number 10667649

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2023 DS01 Application to strike the company off the register
19 Apr 2023 TM01 Termination of appointment of Patricia Anne Wills as a director on 19 April 2023
27 Mar 2023 AA Unaudited abridged accounts made up to 28 February 2023
27 Mar 2023 AA01 Previous accounting period shortened from 31 March 2023 to 28 February 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
24 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 12 March 2022
19 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 07/10/2022
22 Feb 2022 CH01 Director's details changed for Mrs Patricia Anne Wills on 10 December 2021
22 Feb 2022 CH01 Director's details changed for Mr Raymond Arnold Wills on 10 December 2021
16 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
23 Jul 2021 TM01 Termination of appointment of Philip John White as a director on 18 May 2021
23 Jul 2021 TM01 Termination of appointment of Arlene White as a director on 18 May 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
29 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
28 Oct 2019 CH03 Secretary's details changed for Mrs Patricia Wills on 23 September 2019
24 Oct 2019 CH01 Director's details changed for Mrs Patricia Anne Wills on 23 September 2019
24 Oct 2019 CH01 Director's details changed for Mrs Arlene White on 23 September 2019
24 Oct 2019 CH01 Director's details changed for Mr Raymond Arnold Wills on 23 September 2019
24 Oct 2019 CH01 Director's details changed for Mr Philip White on 23 September 2019
24 Oct 2019 AD01 Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 24 October 2019