This company is commonly known as Economic Lifestyle Limited. The company was founded 20 years ago and was given the registration number 05091986. The firm's registered office is in WORTHING. You can find them at 1 Liverpool Gardens, , Worthing, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ECONOMIC LIFESTYLE LIMITED |
---|---|---|
Company Number | : | 05091986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2004 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Liverpool Gardens, Worthing, England, BN11 1TF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AP | Secretary | 13 April 2004 | Active |
1, Liverpool Gardens, Worthing, England, BN11 1TF | Director | 13 April 2004 | Active |
1, Liverpool Gardens, Worthing, England, BN11 1TF | Director | 13 April 2004 | Active |
1, Liverpool Gardens, Worthing, England, BN11 1TF | Director | 13 April 2004 | Active |
1, Liverpool Gardens, Worthing, England, BN11 1TF | Director | 13 April 2004 | Active |
1, Liverpool Gardens, Worthing, England, BN11 1TF | Director | 05 April 2004 | Active |
Roman House, 296 Golders Green Road, London, NW11 9PT | Corporate Secretary | 02 April 2004 | Active |
Roman House, 296 Golders Green Road, London, NW11 9PT | Corporate Director | 02 April 2004 | Active |
Mr Justin Neal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Liverpool Gardens, Worthing, England, BN11 1TF |
Nature of control | : |
|
Mr Mark Andrew Neal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Liverpool Gardens, Worthing, England, BN11 1TF |
Nature of control | : |
|
Mr Reginald Oliver Wakeley Neal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Liverpool Gardens, Worthing, England, BN11 1TF |
Nature of control | : |
|
Mr Sean Neal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Liverpool Gardens, Worthing, England, BN11 1TF |
Nature of control | : |
|
Mr David Grant Sinclair | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Liverpool Gardens, Worthing, England, BN11 1TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-01 | Dissolution | Dissolution application strike off company. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Officers | Change person director company with change date. | Download |
2019-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Address | Change registered office address company with date old address new address. | Download |
2017-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-10 | Officers | Change person director company with change date. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Officers | Change person director company with change date. | Download |
2017-04-07 | Officers | Change person director company with change date. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.