Company Information for NEW LIFESTYLE DEVELOPMENTS LIMITED
1 Castle Court Castle Street, Portchester, Fareham, HAMPSHIRE, PO16 9QD,
|
Company Registration Number
04522595
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NEW LIFESTYLE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
1 Castle Court Castle Street Portchester Fareham HAMPSHIRE PO16 9QD Other companies in PO21 | |
Company Number | 04522595 | |
---|---|---|
Company ID Number | 04522595 | |
Date formed | 2002-08-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-03-31 | |
Account next due | 31/12/2021 | |
Latest return | 30/08/2015 | |
Return next due | 27/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-12-08 07:01:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEW LIFESTYLE DEVELOPMENTS, LLC | NV | Permanently Revoked | Company formed on the 2001-02-12 |
Officer | Role | Date Appointed |
---|---|---|
FREDA PENN |
||
FREDA PENN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER HORACE PENN |
Director | ||
PETER SAUNDERS |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
DANIEL JAMES DWYER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES | |
PSC04 | Change of details for Freda Penn as a person with significant control on 2020-08-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FREDA PENN on 2020-08-30 | |
CH01 | Director's details changed for Freda Penn on 2020-08-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES | |
PSC04 | Change of details for Freda Penn as a person with significant control on 2018-07-12 | |
PSC07 | CESSATION OF PETER HORACE PENN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FREDA PENN on 2017-12-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/17 FROM 93 Aldwick Road Bognor Regis West Sussex PO21 2NW | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED FREDA PENN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HORACE PENN | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 30/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/13 FROM 26 Blondell Drive Bognor Regis West Sussex PO21 4BQ United Kingdom | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SAUNDERS | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER SAUNDERS | |
AR01 | 30/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HORACE PENN / 30/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM THE STUDIO IVY COTTAGE THE GARDENS WEST ASHLING WEST SUSSEX PO18 8DX | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/02/04 | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due After One Year | 2013-03-31 | £ 930,135 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 880,003 |
Creditors Due Within One Year | 2013-03-31 | £ 93,989 |
Creditors Due Within One Year | 2012-03-31 | £ 43,369 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW LIFESTYLE DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NEW LIFESTYLE DEVELOPMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |