Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUTURE LIFESTYLES (B) LIMITED
Company Information for

FUTURE LIFESTYLES (B) LIMITED

CENTRAL SQUARE 29, WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
05940139
Private Limited Company
Liquidation

Company Overview

About Future Lifestyles (b) Ltd
FUTURE LIFESTYLES (B) LIMITED was founded on 2006-09-19 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Future Lifestyles (b) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FUTURE LIFESTYLES (B) LIMITED
 
Legal Registered Office
CENTRAL SQUARE 29
WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in B45
 
Previous Names
EMBRACE LIFESTYLES (B) LIMITED12/07/2017
EUROPEAN LIFESTYLES (B) LIMITED12/06/2015
EUROPEAN CARE LIFESTYLES (B) LIMITED30/01/2007
Filing Information
Company Number 05940139
Company ID Number 05940139
Date formed 2006-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts FULL
Last Datalog update: 2021-01-07 01:56:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUTURE LIFESTYLES (B) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FUTURE LIFESTYLES (B) LIMITED

Current Directors
Officer Role Date Appointed
DAVID LINDSAY MANSON
Director 2012-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA LESLEY LEE
Director 2014-10-22 2017-07-31
ALBERT EDWARD SMITH
Director 2012-03-15 2014-10-22
KATHARINE AMELIA CHRISTABEL KANDELAKI
Company Secretary 2011-05-25 2013-09-06
DAVID WILLIAM PERRY
Director 2010-12-01 2012-05-21
ANOUP TREON
Director 2006-10-10 2012-03-15
JAYNEE SUNITA TREON
Director 2011-05-25 2012-03-15
PRITESH AMLANI
Company Secretary 2006-09-19 2011-05-06
PRITESH AMLANI
Director 2010-12-01 2011-05-06
ABERGAN REED NOMINEES LIMITED
Company Secretary 2006-09-19 2006-09-20
ABERGAN REED LIMITED
Director 2006-09-19 2006-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LINDSAY MANSON EUROPEAN WELLBEING (I) LIMITED Director 2012-03-15 CURRENT 1999-12-15 Dissolved 2015-01-20
DAVID LINDSAY MANSON EUROPEAN LIFESTYLES (CORNERSTONES) LTD Director 2012-03-15 CURRENT 2007-06-19 Dissolved 2014-05-13
DAVID LINDSAY MANSON EUROPEAN CARE (DARTMOUTH) LIMITED Director 2012-03-15 CURRENT 2006-01-04 Dissolved 2016-07-27
DAVID LINDSAY MANSON EUROPEAN CARE (DANBURY) LIMITED Director 2012-03-15 CURRENT 2007-07-09 Dissolved 2016-07-27
DAVID LINDSAY MANSON EUROPEAN WELLCARE GROUP LTD Director 2012-03-15 CURRENT 2006-06-29 Dissolved 2017-12-19
DAVID LINDSAY MANSON EUROPEAN CARE LIMITED Director 2012-03-15 CURRENT 2011-05-09 Dissolved 2017-12-19
DAVID LINDSAY MANSON EUROPEAN CARE (GILLINGHAM) LIMITED Director 2012-03-15 CURRENT 2007-03-15 Dissolved 2016-09-08
DAVID LINDSAY MANSON FUTURE LIFE SUPPORTED LIVING LIMITED Director 2012-03-15 CURRENT 2006-06-21 Dissolved 2018-02-20
DAVID LINDSAY MANSON CYNEDVE LIMITED Director 2012-03-15 CURRENT 1990-03-06 Liquidation
DAVID LINDSAY MANSON EUROPEAN CARE & LIFESTYLES (UK) LTD Director 2012-03-15 CURRENT 1999-10-08 Active - Proposal to Strike off
DAVID LINDSAY MANSON FUTURE LIFE ALL LIMITED Director 2012-03-15 CURRENT 2001-10-09 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES (A) LIMITED Director 2012-03-15 CURRENT 2003-11-06 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY (CENTRAL) LIMITED Director 2012-03-15 CURRENT 2004-03-05 Liquidation
DAVID LINDSAY MANSON GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED Director 2012-03-15 CURRENT 2005-06-14 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE REALTY (NORTH) LIMITED Director 2012-03-15 CURRENT 2005-10-27 Liquidation
DAVID LINDSAY MANSON FUTURE LIFE REALTY (MIDLANDS) LIMITED Director 2012-03-15 CURRENT 2005-11-04 Liquidation
DAVID LINDSAY MANSON EMBRACE (SOUTH) LIMITED Director 2012-03-15 CURRENT 2006-04-26 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY SCOTLAND (1) LIMITED Director 2012-03-15 CURRENT 2006-05-04 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY (NE) LIMITED Director 2012-03-15 CURRENT 2006-05-31 Liquidation
DAVID LINDSAY MANSON EMBRACE REALTY HOUSES (C) LIMITED Director 2012-03-15 CURRENT 2007-04-04 Liquidation
DAVID LINDSAY MANSON TYLANE LIMITED Director 2012-03-15 CURRENT 1995-08-24 Liquidation
DAVID LINDSAY MANSON REDHILL CARE (PEMBROKE) LIMITED Director 2012-03-15 CURRENT 1999-06-07 Liquidation
DAVID LINDSAY MANSON REDHILL CARE (WILLOW) LIMITED Director 2012-03-15 CURRENT 1999-06-07 Liquidation
DAVID LINDSAY MANSON PACEGLOBE LIMITED Director 2012-03-15 CURRENT 2004-05-19 Liquidation
DAVID LINDSAY MANSON PIRTON GRANGE LIMITED Director 2012-03-15 CURRENT 1988-03-03 Liquidation
DAVID LINDSAY MANSON CODESURGE LIMITED Director 2012-03-15 CURRENT 1987-12-03 Liquidation
DAVID LINDSAY MANSON GUESTPLAN LIMITED Director 2012-03-15 CURRENT 1987-11-13 Liquidation
DAVID LINDSAY MANSON PARKLANDS ONE LIMITED Director 2012-03-15 CURRENT 1995-04-11 Liquidation
DAVID LINDSAY MANSON PLAS GWYNFA LIMITED Director 2012-03-15 CURRENT 1997-08-21 Liquidation
DAVID LINDSAY MANSON CORNERSTONE SERVICE SUPPORT LIMITED Director 2012-03-15 CURRENT 1998-10-19 Liquidation
DAVID LINDSAY MANSON FUTURE LIFESTYLES GROUP LIMITED Director 2012-03-15 CURRENT 2003-08-18 Liquidation
DAVID LINDSAY MANSON CORNERSTONE ACQUISITIONS LIMITED Director 2012-03-15 CURRENT 2005-07-06 Liquidation
DAVID LINDSAY MANSON EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED Director 2012-03-15 CURRENT 2006-10-12 Liquidation
DAVID LINDSAY MANSON KLER LIMITED Director 2012-03-15 CURRENT 2003-04-04 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE MANAGEMENT LIMITED Director 2012-03-15 CURRENT 1999-11-09 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE LIMITED Director 2012-03-15 CURRENT 1999-09-27 Liquidation
DAVID LINDSAY MANSON COMBINED HEALTHCARE (MILLPORT) LIMITED Director 2012-03-15 CURRENT 2001-03-19 Liquidation
DAVID LINDSAY MANSON THE LAURELS NURSING HOMES LIMITED Director 2012-03-15 CURRENT 1988-12-12 Liquidation
DAVID LINDSAY MANSON TESTACTIVE LIMITED Director 2012-03-15 CURRENT 1992-01-27 Liquidation
DAVID LINDSAY MANSON ST. ANTHONY'S CARE HOMES LIMITED Director 2012-03-15 CURRENT 1986-05-28 Liquidation
DAVID LINDSAY MANSON TRICARE UK LIMITED Director 2012-03-15 CURRENT 1989-03-03 Liquidation
DAVID LINDSAY MANSON SUBURBAN & COUNTY CARE LIMITED Director 2012-03-15 CURRENT 1964-03-06 Liquidation
DAVID LINDSAY MANSON RECTORY HOUSE LIMITED Director 2012-03-15 CURRENT 1996-07-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB England
2020-11-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-04-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-29
2019-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-29
2018-02-26600Appointment of a voluntary liquidator
2018-02-13LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-13LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-13LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-13LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM Part Ground Floor & First Floor 2 Parklands Rednal Birmingham B45 9PZ
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LESLEY LEE
2017-07-12RES15CHANGE OF COMPANY NAME 12/07/17
2017-07-12CERTNMCOMPANY NAME CHANGED EMBRACE LIFESTYLES (B) LIMITED CERTIFICATE ISSUED ON 12/07/17
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059401390008
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059401390009
2017-03-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2015-12-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-03AR0119/09/15 ANNUAL RETURN FULL LIST
2015-06-12RES15CHANGE OF NAME 12/06/2015
2015-06-12CERTNMCompany name changed european lifestyles (b) LIMITED\certificate issued on 12/06/15
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 059401390008
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 059401390009
2015-01-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT EDWARD SMITH
2014-10-30AP01DIRECTOR APPOINTED MS PATRICIA LESLEY LEE
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-03AR0119/09/14 ANNUAL RETURN FULL LIST
2014-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-05-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-13MISCSection 519
2013-12-17MISCAuditor resignation sec 519
2013-09-26AR0119/09/13 FULL LIST
2013-09-26TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI
2013-09-23AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-19AR0119/09/12 FULL LIST
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 28 WELBECK STREET LONDON W1G 8EW
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANOUP TREON
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON
2012-03-20AP01DIRECTOR APPOINTED MR ALBERT EDWARD SMITH
2012-03-20AP01DIRECTOR APPOINTED MR DAVID LINDSAY MANSON
2012-01-20AR0119/09/11 FULL LIST
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-01AP01DIRECTOR APPOINTED MRS JAYNEE TREON
2011-05-25AP03SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PRITESH AMLANI
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-25RES01ADOPT ARTICLES 22/03/2011
2011-01-28AP01DIRECTOR APPOINTED MR DAVID WILLIAM PERRY
2011-01-28AP01DIRECTOR APPOINTED MR PRITESH AMLANI
2010-10-29AR0119/09/10 FULL LIST
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-25363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / PRITESH AMLANI / 31/12/2007
2008-10-30363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-01363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-10-01288cSECRETARY'S PARTICULARS CHANGED
2007-01-30CERTNMCOMPANY NAME CHANGED EUROPEAN CARE LIFESTYLES (B) LIM ITED CERTIFICATE ISSUED ON 30/01/07
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-16225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06
2006-10-05288aNEW SECRETARY APPOINTED
2006-09-27288bDIRECTOR RESIGNED
2006-09-27288bSECRETARY RESIGNED
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2006-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to FUTURE LIFESTYLES (B) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-02-02
Fines / Sanctions
No fines or sanctions have been issued against FUTURE LIFESTYLES (B) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-31 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2015-03-31 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
DEBENTURE 2012-07-25 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
GUARANTEE & DEBENTURE 2011-03-25 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
LEGAL CHARGE 2006-11-27 Satisfied RP&C INTERNATIONAL INVESTMENTS LLC
LEGAL CHARGE 2006-11-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2006-11-27 Satisfied ESQUIRE REALTY (NE) LIMITED
DEBENTURE 2006-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2006-10-13 Satisfied R P & C INTERNATIONAL INVESTMENTS LLC
Intangible Assets
Patents
We have not found any records of FUTURE LIFESTYLES (B) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUTURE LIFESTYLES (B) LIMITED
Trademarks
We have not found any records of FUTURE LIFESTYLES (B) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FUTURE LIFESTYLES (B) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2013-10-22 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2013-09-24 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2013-08-27 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2013-07-30 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2013-07-03 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2013-06-04 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2013-05-07 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2013-04-09 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2013-03-12 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2013-02-12 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2013-01-15 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2012-12-18 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2012-11-20 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2012-10-23 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2012-09-25 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2012-08-28 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2012-07-31 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2012-07-03 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2012-05-31 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2012-05-09 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2012-04-10 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2012-03-13 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2012-02-15 GBP £2,081 Independent Sector Homes
The Borough of Calderdale 2012-01-17 GBP £2,081 Independent Sector Homes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FUTURE LIFESTYLES (B) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyFUTURE LIFESTYLES (B) LIMITEDEvent Date2018-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUTURE LIFESTYLES (B) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUTURE LIFESTYLES (B) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.