Lifestyleloansuk Limited

General information

Name:

Lifestyleloansuk Ltd

Office Address:

7 Coppy Nook Lane Hammerwich WS7 0LL Burntwood

Number: 08705195

Incorporation date: 2013-09-25

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

Started with Reg No. 08705195 eleven years ago, Lifestyleloansuk Limited is a Private Limited Company. The firm's actual office address is 7 Coppy Nook Lane, Hammerwich Burntwood. This company has operated under three different names. The company's first name, Volant Pvs, was changed on 2014-06-12 to 4wheel Sales. The current name is in use since 2016, is Lifestyleloansuk Limited. This enterprise's declared SIC number is 64922 and has the NACE code: Activities of mortgage finance companies. The firm's most recent filed accounts documents describe the period up to 2020-09-30 and the latest annual confirmation statement was filed on 2022-08-16.

Our database about this company's MDs suggests a leadership of five directors: Toby W., Lindsay B., Graeme P. and 2 other members of the Management Board who might be found within the Company Staff section of our website who were appointed to their positions on 2021-03-15, 2021-03-12 and 2021-03-01.

John W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Lifestyleloansuk Limited 2016-04-14
  • 4wheel Sales Limited 2014-06-12
  • Volant Pvs Limited 2013-09-25

Financial data based on annual reports

Company staff

Toby W.

Role: Director

Appointed: 15 March 2021

Latest update: 17 February 2024

Lindsay B.

Role: Director

Appointed: 12 March 2021

Latest update: 17 February 2024

Graeme P.

Role: Director

Appointed: 01 March 2021

Latest update: 17 February 2024

Julie M.

Role: Director

Appointed: 26 January 2021

Latest update: 17 February 2024

Gidion M.

Role: Director

Appointed: 22 December 2020

Latest update: 17 February 2024

People with significant control

John W.
Notified on 3 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John W.
Notified on 6 April 2016
Ceased on 3 September 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 30 August 2023
Confirmation statement last made up date 16 August 2022
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-25
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 May 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 28 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 28 June 2017
Annual Accounts 11 May 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 11 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Director appointment termination date: Friday 31st March 2023 (TM01)
filed on: 31st, March 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64922 : Activities of mortgage finance companies
  • 66290 : Other activities auxiliary to insurance and pension funding
10
Company Age

Closest Companies - by postcode