General information

Name:

Lifestyle Rentals Limited

Office Address:

Piccadilly Business Centre Aldow Enterprise Park Blackett Street M12 6AE Manchester

Number: 09603143

Incorporation date: 2015-05-21

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm called Lifestyle Rentals was founded on 2015-05-21 as a Private Limited Company. This business's office could be found at Manchester on Piccadilly Business Centre Aldow Enterprise Park, Blackett Street. When you have to get in touch with this business by post, the area code is M12 6AE. The reg. no. for Lifestyle Rentals Ltd is 09603143. This business's SIC code is 77299 - Renting and leasing of other personal and household goods. 2022-05-31 is the last time when account status updates were filed.

Current directors appointed by this particular limited company are: Benjamin T. arranged to perform management duties on 2021-10-13, Graham C. arranged to perform management duties in 2018 in August and Najib N. arranged to perform management duties in 2017 in December.

Company staff

Benjamin T.

Role: Director

Appointed: 13 October 2021

Latest update: 29 March 2024

Graham C.

Role: Director

Appointed: 30 August 2018

Latest update: 29 March 2024

Najib N.

Role: Director

Appointed: 04 December 2017

Latest update: 29 March 2024

People with significant control

The companies that control this firm include: Hiya Group Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at Unit C Aldow Enterprise Park, M12 6AE, Greater Manchester and was registered as a PSC under the registration number 13151428.

Hiya Group Holdings Ltd
Address: Piccadilly Business Centre Unit C Aldow Enterprise Park, Manchester, Greater Manchester, M12 6AE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 13151428
Notified on 13 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Najib N.
Notified on 4 December 2017
Ceased on 13 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kapil M.
Notified on 23 May 2018
Ceased on 4 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan H.
Notified on 21 May 2016
Ceased on 4 December 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 16 February 2017
Start Date For Period Covered By Report 2015-05-21
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 16 February 2017
Creditors Due Within One Year 782

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2020-08-01 director's details were changed (CH01)
filed on: 11th, July 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 77299 : Renting and leasing of other personal and household goods
  • 77210 : Renting and leasing of recreational and sports goods
8
Company Age

Closest Companies - by postcode