Lifestyle (kent) Limited

General information

Name:

Lifestyle (kent) Ltd

Office Address:

8 Boughton Church Cottages South Street ME13 9NB Boughton Under Blean

Number: 04825967

Incorporation date: 2003-07-09

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lifestyle (kent) Limited has existed on the market for at least twenty one years. Registered with number 04825967 in 2003, it is registered at 8 Boughton Church Cottages, Boughton Under Blean ME13 9NB. The company's SIC code is 43390 and their NACE code stands for Other building completion and finishing. Lifestyle (kent) Ltd released its latest accounts for the financial year up to 2022-08-31. Its latest annual confirmation statement was filed on 2023-07-09.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Gravesham Borough Council, with over 22 transactions from worth at least 500 pounds each, amounting to £124,496 in total. The company also worked with the Dartford Borough Council (23 transactions worth £95,456 in total) and the Canterbury City Council (12 transactions worth £5,420 in total). Lifestyle (kent) was the service provided to the Gravesham Borough Council Council covering the following areas: Capital Grants and Grants Paid was also the service provided to the Dartford Borough Council Council covering the following areas: Non Standard Expenditure.

There is a single director now controlling this firm, specifically Ian E. who's been doing the director's tasks since 2003-07-09. In addition, the director's duties are backed by a secretary - Amanda E., who was officially appointed by this specific firm in July 2003.

Financial data based on annual reports

Company staff

Amanda E.

Role: Secretary

Appointed: 09 July 2003

Latest update: 20 February 2024

Ian E.

Role: Director

Appointed: 09 July 2003

Latest update: 20 February 2024

People with significant control

Ian E. 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.

Ian E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts 7 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 7 January 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 January 2016
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 10 March 2017
Annual Accounts 20 May 2018
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 20 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023/07/09 (CS01)
filed on: 31st, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Williams Giles Limited

Address:

12 Conqueror Court

Post code:

ME10 5BH

City / Town:

Sittingbourne

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 Gravesham Borough Council 4 £ 24 214.75
2020-04-07 184984 £ 9 792.00 Capital Grants
2014 Dartford Borough Council 5 £ 27 867.60
2014-04-03 218496 £ 7 515.64 Non Standard Expenditure
2014 Gravesham Borough Council 8 £ 38 935.03
2014-02-14 246250 £ 6 950.03 Capital Grants
2013 Dartford Borough Council 2 £ 5 808.00
2013-04-17 201946 £ 3 900.00 Non Standard Expenditure
2013 Gravesham Borough Council 3 £ 21 120.00
2013-03-01 223362 £ 10 955.00 Capital Grants
2012 Dartford Borough Council 7 £ 23 555.00
2012-04-04 184257 £ 6 000.00 Non Standard Expenditure
2012 Gravesham Borough Council 2 £ 14 600.00
2012-04-20 205806 £ 9 110.00 Capital Grants
2011 Canterbury City Council 11 £ 5 030.00
2011-05-12 0050928311 £ 820.00 Professional Fees
2011 Dartford Borough Council 9 £ 38 225.15
2011-06-16 169663 £ 5 225.00 Non Standard Expenditure
2010 Canterbury City Council 1 £ 390.00
2010-12-16 0050927607 £ 390.00 Grants & Contributions
1970 Gravesham Borough Council 5 £ 25 626.00
1970-01-01 203915 £ 6 105.00 Capital Grants

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
20
Company Age

Similar companies nearby