UKBizDB.co.uk

FUTURE LIFESTYLES (B) LIMITED

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

This company is commonly known as Future Lifestyles (b) Limited. The company was founded 17 years ago and was given the registration number 05940139. The firm's registered office is in LEEDS. You can find them at C/o Pinsent Masons Llp, 1 Park Row, Leeds, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:FUTURE LIFESTYLES (B) LIMITED
Company Number:05940139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 September 2006
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:C/o Pinsent Masons Llp, 1 Park Row, Leeds, England, LS1 5AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square 29, Wellington Street, Leeds, LS1 4DL

Director15 March 2012Active
Ryarsh Oast House, Birling Road, Ryarsh, West Malling, United Kingdom, ME19 5LS

Secretary19 September 2006Active
Part Ground Floor, & First Floor, 2 Parklands Rednal, Birmingham, United Kingdom, B45 9PZ

Secretary25 May 2011Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Secretary19 September 2006Active
28, Welbeck Street, London, W1G 8EW

Director01 December 2010Active
Part Ground Floor, & First Floor, 2 Parklands Rednal, Birmingham, B45 9PZ

Director22 October 2014Active
28, Welbeck Street, London, W1G 8EW

Director01 December 2010Active
Part Ground Floor, & First Floor, 2 Parklands Rednal, Birmingham, United Kingdom, B45 9PZ

Director15 March 2012Active
Apt 1, Cambridge Gate, Regents Park, London, NW1 4JX

Director10 October 2006Active
28 Welbeck Street, London, W1G 8EW

Director25 May 2011Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Director19 September 2006Active

People with Significant Control

Embrace Support Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Two Parklands, Parklands, Birmingham, England, B45 9PZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-02-09Gazette

Gazette dissolved liquidation.

Download
2020-12-17Address

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

Download
2020-11-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-04-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-13Resolution

Resolution.

Download
2018-02-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-12-20Address

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

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-07-12Resolution

Resolution.

Download
2017-05-19Mortgage

Mortgage satisfy charge full.

Download
2017-05-19Mortgage

Mortgage satisfy charge full.

Download
2017-03-14Accounts

Accounts with accounts type full.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Accounts

Accounts with accounts type full.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Change of name

Certificate change of name company.

Download
2015-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-01-13Accounts

Accounts with accounts type full.

Download
2014-10-30Officers

Termination director company with name termination date.

Download
2014-10-30Officers

Appoint person director company with name date.

Download
2014-10-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.