Lifestyle Estates Limited

General information

Name:

Lifestyle Estates Ltd

Office Address:

Cleeve Mill Cleeve Road Goring RG8 9DB Reading

Number: 03315456

Incorporation date: 1997-02-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Reading with reg. no. 03315456. This company was started in 1997. The main office of the company is situated at Cleeve Mill Cleeve Road Goring. The postal code for this place is RG8 9DB. twenty five years ago the firm changed its business name from Lifestyle Concepts to Lifestyle Estates Limited. The firm's SIC code is 68209 which means Other letting and operating of own or leased real estate. Lifestyle Estates Ltd filed its account information for the period that ended on 2022-03-31. Its latest confirmation statement was submitted on 2023-01-20.

Peter S. is the following enterprise's single managing director, that was designated to this position in 1997 in February. Additionally, the director's tasks are assisted with by a secretary - Andrew G., who joined this specific limited company on 2004-11-01.

Peter S. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Lifestyle Estates Limited 1999-02-17
  • Lifestyle Concepts Limited 1997-02-10

Financial data based on annual reports

Company staff

Andrew G.

Role: Secretary

Appointed: 01 November 2004

Latest update: 3 January 2024

Peter S.

Role: Director

Appointed: 10 February 1997

Latest update: 3 January 2024

People with significant control

Peter S.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Andrew G.
Notified on 30 June 2016
Ceased on 21 January 2019
Nature of control:
substantial control or influence
Rebecca M.
Notified on 30 June 2016
Ceased on 21 January 2019
Nature of control:
substantial control or influence
Veronica G.
Notified on 30 June 2016
Ceased on 21 January 2019
Nature of control:
substantial control or influence
Peter S.
Notified on 30 June 2016
Ceased on 21 January 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 February 2024
Confirmation statement last made up date 20 January 2023
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2014
Annual Accounts 14 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 October 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 8th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Riley & Co Limited

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
27
Company Age

Similar companies nearby

Closest companies