Lifestyle Leisure Stores Limited

General information

Name:

Lifestyle Leisure Stores Ltd

Office Address:

Fourth Floor Toronto Square Toronto Street LS1 2HJ Leeds

Number: 04506171

Incorporation date: 2002-08-08

Dissolution date: 2019-04-17

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise referred to as Lifestyle Leisure Stores was started on 2002-08-08 as a private limited company. This enterprise headquarters was located in Leeds on Fourth Floor Toronto Square, Toronto Street. The address zip code is LS1 2HJ. The official registration number for Lifestyle Leisure Stores Limited was 04506171. Lifestyle Leisure Stores Limited had been in business for 17 years up until 2019-04-17.

Taking into consideration this enterprise's executives data, there were two directors: Campbell F. and Ruth L..

Executives who had control over the firm were as follows: Campbell F. owned 1/2 or less of company shares. Ruth L. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Campbell F.

Role: Secretary

Appointed: 08 August 2002

Latest update: 30 May 2023

Campbell F.

Role: Director

Appointed: 08 August 2002

Latest update: 30 May 2023

Ruth L.

Role: Director

Appointed: 08 August 2002

Latest update: 30 May 2023

People with significant control

Campbell F.
Notified on 8 August 2016
Nature of control:
1/2 or less of shares
Ruth L.
Notified on 8 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 22 August 2018
Confirmation statement last made up date 08 August 2017
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-02-01
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts 30 October 2014
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 30 October 2014
Annual Accounts
End Date For Period Covered By Report 2016-01-31
Annual Accounts 30 October 2015
Date Approval Accounts 30 October 2015
Annual Accounts 31 October 2017
Date Approval Accounts 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: 2018/01/31. New Address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ. Previous address: Sanderson House Station Road Horsforth Leeds LS18 5NT (AD01)
filed on: 31st, January 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
16
Company Age

Similar companies nearby

Closest companies