Company NameBoxed Off Lifestyle Ltd
DirectorsAnthony William Quinlan and Jean Ann Preston
Company StatusActive
Company Number08536968
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)
Previous NameSource Personalities Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Anthony William Quinlan
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mount Pleasant
Nangreaves
Bury
BL9 6SP
Secretary NameMr Anthony William Quinlan
StatusCurrent
Appointed20 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address28 Mount Pleasant
Nangreaves
Bury
BL9 6SP
Director NameMrs Jean Ann Preston
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence AddressHall Brook Brereton Park
Brereton
Sandbach
Cheshire
CW11 1RY

Location

Registered Address28 Mount Pleasant
Nangreaves
Bury
BL9 6SP
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

4 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
3 February 2021Notification of Jean Ann Preston as a person with significant control on 1 January 2021 (2 pages)
14 October 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
3 February 2020Director's details changed for Mr Anthony William Quinlan on 31 January 2020 (2 pages)
3 February 2020Change of details for Mr Anthony William Quinlan as a person with significant control on 31 January 2020 (2 pages)
3 February 2020Registered office address changed from 5/7 New Road Radcliffe Manchester M26 1LS to Ellesmere House Flat 21, 1 Sandwich Road Eccles Manchester M30 9HD on 3 February 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
30 January 2020Director's details changed for Mr Anthony William Quinlan on 29 January 2020 (2 pages)
2 July 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
1 October 2018Appointment of Mrs Jean Ann Preston as a director on 16 August 2018 (2 pages)
16 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-15
(3 pages)
19 July 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
12 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 August 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
1 August 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
27 October 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
19 January 2015Current accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
19 January 2015Current accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
15 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 August 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
20 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)