Company NameLifestyle Leisure Stores Limited
Company StatusDissolved
Company Number04506171
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)
Dissolution Date17 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Campbell Gordon Freeman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 New Farmers Hill
Woodlesford
Leeds
LS26 8PS
Director NameMrs Ruth Lightburn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address17 Lichfield Way
Brinsworth
Rotherham
South Yorkshire
S60 5HB
Secretary NameMr Campbell Gordon Freeman
NationalityBritish
StatusClosed
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 New Farmers Hill
Woodlesford
Leeds
LS26 8PS
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitelifestyle-leisure.com
Email address[email protected]
Telephone01827 717281
Telephone regionTamworth

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Campbell Gordon Freeman
50.00%
Ordinary
50 at £1Ruth Lightburn
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,580
Cash£488
Current Liabilities£493,592

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

17 June 2013Delivered on: 18 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 May 2003Delivered on: 13 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 November 2002Delivered on: 6 November 2002
Satisfied on: 31 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
31 January 2018Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 31 January 2018 (2 pages)
29 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-16
(1 page)
29 January 2018Statement of affairs (9 pages)
29 January 2018Appointment of a voluntary liquidator (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
18 June 2013Registration of charge 045061710003 (26 pages)
18 June 2013Registration of charge 045061710003 (26 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Ruth Lightburn on 8 August 2010 (2 pages)
11 October 2010Director's details changed for Campbell Gordon Freeman on 8 August 2010 (2 pages)
11 October 2010Director's details changed for Campbell Gordon Freeman on 8 August 2010 (2 pages)
11 October 2010Director's details changed for Ruth Lightburn on 8 August 2010 (2 pages)
11 October 2010Director's details changed for Campbell Gordon Freeman on 8 August 2010 (2 pages)
11 October 2010Director's details changed for Ruth Lightburn on 8 August 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 August 2008Return made up to 08/08/08; full list of members (4 pages)
22 August 2008Return made up to 08/08/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 September 2007Return made up to 08/08/07; full list of members (2 pages)
5 September 2007Return made up to 08/08/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 September 2006Return made up to 08/08/06; full list of members (7 pages)
20 September 2006Return made up to 08/08/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 September 2005Return made up to 08/08/05; full list of members (7 pages)
28 September 2005Return made up to 08/08/05; full list of members (7 pages)
7 October 2004Return made up to 08/08/04; full list of members (7 pages)
7 October 2004Return made up to 08/08/04; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 September 2003Return made up to 08/08/03; full list of members (7 pages)
24 September 2003Return made up to 08/08/03; full list of members (7 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
22 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2002Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
5 September 2002Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
27 August 2002Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 2002Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
20 August 2002Registered office changed on 20/08/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
8 August 2002Incorporation (15 pages)
8 August 2002Incorporation (15 pages)