LIFESTYLE OFFICE FURNITURE LIMITED

LIFESTYLE OFFICE FURNITURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIFESTYLE OFFICE FURNITURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05452663
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIFESTYLE OFFICE FURNITURE LIMITED?

    • Wholesale of office furniture (46650) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LIFESTYLE OFFICE FURNITURE LIMITED located?

    Registered Office Address
    19 Marshalls Mead
    Beaford
    EX19 8LH Winkleigh
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LIFESTYLE OFFICE FURNITURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREATIVE ASPECT UK LIMITEDNov 20, 2006Nov 20, 2006
    LIFESTYLE OFFICE FURNITURE LIMITEDMay 13, 2005May 13, 2005

    What are the latest accounts for LIFESTYLE OFFICE FURNITURE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LIFESTYLE OFFICE FURNITURE LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for LIFESTYLE OFFICE FURNITURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on May 13, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on May 13, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on May 13, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on May 13, 2017 with updates

    5 pagesCS01

    Registered office address changed from Lime Court Pathfields Business Park South Molton Devon EX36 3LH to 19 Marshalls Mead Beaford Winkleigh EX19 8LH on Apr 05, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to May 13, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Alan David James on Apr 17, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to May 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Alan David James on May 13, 2015

    2 pagesCH01

    Who are the officers of LIFESTYLE OFFICE FURNITURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Alan David
    Marshalls Mead
    Beaford
    EX19 8LH Winkleigh
    19
    Devon
    England
    Director
    Marshalls Mead
    Beaford
    EX19 8LH Winkleigh
    19
    Devon
    England
    EnglandBritish105968760001
    PERRY, Jennifer Mary
    Chez Moi Enfin
    Beaford
    EX19 8AB Winkleigh
    Devon
    Secretary
    Chez Moi Enfin
    Beaford
    EX19 8AB Winkleigh
    Devon
    British105968770004
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Who are the persons with significant control of LIFESTYLE OFFICE FURNITURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan David James
    Marshalls Mead
    Beaford
    EX19 8LH Winkleigh
    19
    England
    Apr 06, 2016
    Marshalls Mead
    Beaford
    EX19 8LH Winkleigh
    19
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0