Warning: file_put_contents(c/379732a1b4fbe52581d7e1c6f80614ff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Economic Lifestyle Limited, BN11 1TF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ECONOMIC LIFESTYLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Liverpool Gardens, Worthing, England, BN11 1TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AP

Secretary13 April 2004Active
1, Liverpool Gardens, Worthing, England, BN11 1TF

Director13 April 2004Active
1, Liverpool Gardens, Worthing, England, BN11 1TF

Director13 April 2004Active
1, Liverpool Gardens, Worthing, England, BN11 1TF

Director13 April 2004Active
1, Liverpool Gardens, Worthing, England, BN11 1TF

Director13 April 2004Active
1, Liverpool Gardens, Worthing, England, BN11 1TF

Director05 April 2004Active
Roman House, 296 Golders Green Road, London, NW11 9PT

Corporate Secretary02 April 2004Active
Roman House, 296 Golders Green Road, London, NW11 9PT

Corporate Director02 April 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-01Dissolution

Dissolution application strike off company.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Address

Change registered office address company with date old address new address.

Download
2017-11-10Persons with significant control

Change to a person with significant control.

Download
2017-11-10Officers

Change person director company with change date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Officers

Change person director company with change date.

Download
2017-04-07Officers

Change person director company with change date.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.