Check the

LIFESTYLE PROJECTS LIMITED

Company
LIFESTYLE PROJECTS LIMITED (03404715)

LIFESTYLE PROJECTS

Phone: 02087 404 300
A rating

KEY FINANCES

Year
2016
Assets
£2855.5k ▲ £803.75k (39.17 %)
Cash
£25.45k ▲ £5k (24.45 %)
Liabilities
£2694.18k ▲ £742.42k (38.04 %)
Net Worth
£161.32k ▲ £61.33k (61.34 %)

REGISTRATION INFO

Company name
LIFESTYLE PROJECTS LIMITED
Company number
03404715
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Jul 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
lifestyleprojects.com
Phones
02087 404 300
02087 401 110
Registered Address
64-66 STANLEY GARDENS,
ACTON,
LONDON,
W3 7SZ

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

13 Jul 2016
Confirmation statement made on 5 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 100

CHARGES

16 January 2013
Status
Outstanding
Delivered
22 January 2013
Persons entitled
Barclays Bank PLC
Description
The charge creates a fixed charge over all the deposit(s)…

7 June 2007
Status
Satisfied on 6 March 2013
Delivered
23 June 2007
Persons entitled
Langham Trading Limited
Description
75 church road london.

10 March 2006
Status
Satisfied on 30 November 2007
Delivered
16 March 2006
Persons entitled
National Westminster Bank PLC
Description
75 church road wimbledon london t/n SY207176. By way of…

19 August 2004
Status
Satisfied on 24 May 2007
Delivered
2 September 2004
Persons entitled
National Westminster Bank PLC
Description
F/H land k/a 24 st marys road, wimbledon, t/no SGL376020…

12 August 1999
Status
Satisfied on 19 May 2006
Delivered
20 August 1999
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

6 February 1998
Status
Satisfied on 24 November 1998
Delivered
10 February 1998
Persons entitled
Dunnett & Johnston (Aust) Pty Limited
Description
.. fixed and floating charges over the undertaking and all…

3 October 1997
Status
Satisfied on 6 August 2004
Delivered
9 October 1997
Persons entitled
Barclays Bank PLC
Description
51 sheen road,richmond,london borough of richmond upon…

See Also


Last update 2018

LIFESTYLE PROJECTS LIMITED DIRECTORS

Arnold Michael Isaacson

  Acting
Appointed
23 May 2007
Role
Secretary
Address
77 Temple Sheen Road, East Sutton, SW14 7RS
Name
ISAACSON, Arnold Michael

John Raymond France

  Acting PSC
Appointed
17 July 1997
Occupation
Developer
Role
Director
Age
60
Nationality
New Zealand
Address
64-66, Stanley Gardens, Acton, London, United Kingdom, W3 7SZ
Country Of Residence
United Kingdom
Name
FRANCE, John Raymond
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

James Edward Russell Coningsby

  Resigned
Appointed
02 April 2003
Resigned
23 May 2007
Role
Secretary
Address
37 New Walk, Leicester, LE1 6TU
Name
CONINGSBY, James Edward Russell

Jeffrey Glenn Rhodes

  Resigned
Appointed
17 July 1997
Resigned
06 February 1998
Role
Secretary
Address
47 Lower Mortlake Road, Richmond, London, TW10
Name
RHODES, Jeffrey Glenn

Jeremy Paul Ticktum

  Resigned
Appointed
06 February 1998
Resigned
02 April 2003
Role
Secretary
Address
35 Winfield House, Vicarage Crescent, Battersea, SW11 3LN
Name
TICKTUM, Jeremy Paul

C & M SECRETARIES LIMITED

  Resigned
Appointed
17 July 1997
Resigned
17 July 1997
Role
Nominee Secretary
Address
PO BOX 55, 7 Spa Road, London, SE16 3QP
Name
C & M SECRETARIES LIMITED

Jeffrey Glenn Rhodes

  Resigned
Appointed
17 July 1997
Resigned
03 August 1998
Occupation
Construction Site Foreman
Role
Director
Age
55
Nationality
Australian
Address
47 Lower Mortlake Road, Richmond, London, TW10
Name
RHODES, Jeffrey Glenn

C & M REGISTRARS LIMITED

  Resigned
Appointed
17 July 1997
Resigned
17 July 1997
Role
Nominee Director
Address
PO BOX 55, 7 Spa Road, London, SE16 3QP
Name
C & M REGISTRARS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.