Hfb Lifestyle Limited was dissolved on 2022-08-03.
Hfb Lifestyle was a private limited company that was located at Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW, ENGLAND. Its net worth was valued to be roughly 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (officially started on 2017-03-28) and 1 secretary.
Moving on to the secretaries, we can name:
Kyle J. appointed on 28 March 2017.
The company was officially categorised as "other food services" (56290).
The last confirmation statement was filed on 2019-03-27 and last time the statutory accounts were filed was on 31 March 2018.
Increase From Depreciation Charge For Year Property Plant Equipment
17 173
Net Current Assets Liabilities
-59 554
Number Shares Issued Fully Paid
1
Other Creditors
6 868
Other Taxation Social Security Payable
26 827
Par Value Share
1
Property Plant Equipment Gross Cost
68 691
Provisions For Liabilities Balance Sheet Subtotal
2 104
Total Additions Including From Business Combinations Property Plant Equipment
68 691
Total Assets Less Current Liabilities
-8 036
Trade Creditors Trade Payables
43 063
Trade Debtors Trade Receivables
2 592
Company filings
Filing category
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Category
Free download
TM01
Director appointment termination date: Wednesday 12th January 2022
filed on: 2nd, March 2022
officers
Free Download
(1 page)
Type
Category
Free download
TM01
Director appointment termination date: Wednesday 12th January 2022
filed on: 2nd, March 2022
officers
Free Download
(1 page)
AD01
Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to Flint Glass Works 64 Jersey Street Manchester M4 6JW on Wednesday 6th May 2020
filed on: 6th, May 2020
address
Free Download
(1 page)
AD01
Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to 2nd Floor 9 Portland Street Manchester M1 3BE on Friday 14th February 2020
filed on: 14th, February 2020
address
Free Download
(2 pages)
CS01
Confirmation statement with no updates Wednesday 27th March 2019
filed on: 4th, April 2019
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
accounts
Free Download
(10 pages)
CH03
On Thursday 12th July 2018 secretary's details were changed
filed on: 12th, July 2018
officers
Free Download
(1 page)
CH01
On Thursday 12th July 2018 director's details were changed
filed on: 12th, July 2018
officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Thursday 12th July 2018
filed on: 12th, July 2018
persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from A M S Accountants Group 24 Queen Street Manchester M2 5HX England to 2nd Floor 9 Portland Street Manchester M1 3BE on Thursday 12th July 2018
filed on: 12th, July 2018
address
Free Download
(1 page)
CS01
Confirmation statement with no updates Tuesday 27th March 2018
filed on: 12th, April 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.