Company NameLife & Style Group Ltd
DirectorKathryn Anne Reynolds
Company StatusLiquidation
Company Number07682713
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)
Previous NamesRockstar Design Ltd and Designer Watches (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Kathryn Anne Reynolds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(6 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Station Road
Styal
Wilmslow
SK9 4JW
Director NameMiss Kathryn Anne Reynolds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(2 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Heyes Lane
Alderley Edge
Cheshire
SK9 7LN
Director NameMr Mark Christopher Roger Duffy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rose Cottages Station Road
Styal
Wilmslow
SK9 4JW

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Mark Duffy
100.00%
Ordinary A

Financials

Year2014
Net Worth£200
Current Liabilities£2,431

Accounts

Latest Accounts30 March 2020 (4 years ago)
Next Accounts Due30 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return14 June 2020 (3 years, 10 months ago)
Next Return Due28 June 2021 (overdue)

Filing History

17 October 2020Director's details changed for Miss Kathryn Anne Reynolds on 1 October 2020 (2 pages)
17 October 2020Change of details for Miss Kathryn Anne Reynolds as a person with significant control on 1 October 2020 (2 pages)
12 October 2020Registered office address changed from 3 Rose Cottages Station Road Styal Wilmslow SK9 4JW England to 8 Station Road Styal Wilmslow SK9 4JW on 12 October 2020 (1 page)
28 June 2020Notification of Kathryn Anne Reynolds as a person with significant control on 1 July 2017 (2 pages)
28 June 2020Appointment of Miss Kathryn Anne Reynolds as a director on 1 July 2017 (2 pages)
28 June 2020Cessation of Mark Christopher Roger Duffy as a person with significant control on 1 July 2017 (1 page)
28 June 2020Change of details for Miss Kathryn Anne Reynolds as a person with significant control on 1 July 2017 (2 pages)
28 June 2020Registered office address changed from 85 Heyes Lane Alderley Edge Cheshire SK9 7LN to 3 Rose Cottages Station Road Styal Wilmslow SK9 4JW on 28 June 2020 (1 page)
28 June 2020Termination of appointment of Mark Christopher Roger Duffy as a director on 1 July 2017 (1 page)
22 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
29 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
18 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 December 2016Micro company accounts made up to 30 March 2016 (2 pages)
28 December 2016Micro company accounts made up to 30 March 2016 (2 pages)
12 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
12 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 200
(6 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 200
(6 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 March 2016Current accounting period shortened from 30 June 2016 to 30 March 2016 (1 page)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 March 2016Current accounting period shortened from 30 June 2016 to 30 March 2016 (1 page)
26 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 200
(3 pages)
26 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 200
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(3 pages)
18 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 September 2013Termination of appointment of Kathryn Reynolds as a director (1 page)
19 September 2013Appointment of Mr Mark Christopher Roger Duffy as a director (2 pages)
19 September 2013Appointment of Mr Mark Christopher Roger Duffy as a director (2 pages)
19 September 2013Termination of appointment of Kathryn Reynolds as a director (1 page)
23 August 2013Termination of appointment of Mark Duffy as a director (1 page)
23 August 2013Termination of appointment of Mark Duffy as a director (1 page)
22 August 2013Appointment of Miss Kathryn Anne Reynolds as a director (2 pages)
22 August 2013Appointment of Miss Kathryn Anne Reynolds as a director (2 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 200
(3 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 200
(3 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
4 July 2012Company name changed rockstar design LTD\certificate issued on 04/07/12
  • RES15 ‐ Change company name resolution on 2012-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2012Company name changed rockstar design LTD\certificate issued on 04/07/12
  • RES15 ‐ Change company name resolution on 2012-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2011Incorporation (22 pages)
27 June 2011Incorporation (22 pages)