Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIFESTYLE LIVING LIMITED
Company Information for

LIFESTYLE LIVING LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
06211995
Private Limited Company
Liquidation

Company Overview

About Lifestyle Living Ltd
LIFESTYLE LIVING LIMITED was founded on 2007-04-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Lifestyle Living Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
LIFESTYLE LIVING LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in PE2
 
Previous Names
LIFESTYLE INVESTMENTS LIMITED29/06/2007
Filing Information
Company Number 06211995
Company ID Number 06211995
Date formed 2007-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-03-06 22:30:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFESTYLE LIVING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.
Companies with same name LIFESTYLE LIVING LIMITED
The following companies were found which have the same name as LIFESTYLE LIVING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIFESTYLE LIVING (NI) LIMITED C/O Barrons Chartered Accountants, Monometer House Rectory Grove Leigh-On-Sea ESSEX SS9 2HL Active - Proposal to Strike off Company formed on the 2012-01-24
LIFESTYLE LIVING INVESTMENTS LIMITED 213 CROMFORD ROAD LANGLEY MILL NOTTINGHAM NG16 4EU Active Company formed on the 2013-03-15
LIFESTYLE LIVING UK LIMITED 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Liquidation Company formed on the 2009-11-18
LIFESTYLE LIVING (ESSEX) LIMITED TOP FLOOR CLARIDON HOUSE STANFORD LE HOPE ESSEX SS17 0JU Active Company formed on the 2015-01-20
Lifestyle Living, LLC P.O. Box 17493 Golden CO 80401 Delinquent Company formed on the 2013-12-16
LIFESTYLE LIVING REALTY TEAM LLC 17350 STATE HIGHWAY 249 SUITE 220 HOUSTON Texas 77064 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-07-11
LIFESTYLE LIVING SOLUTIONS LIMITED 186 MOORSIDE ROAD SWINTON ENGLAND M27 9HA Active - Proposal to Strike off Company formed on the 2015-11-18
LIFESTYLE LIVING HOMES, INC. 9302 PAULDING ST. NW - MASSILLON OH 44646 Active Company formed on the 2006-01-20
Lifestyle Living of Mesa County, LLC. 2474 Patterson Rd., Ste. 100 Grand Junction CO 81505 Voluntarily Dissolved Company formed on the 2016-05-01
Lifestyle Living 100 LLC 855 Inca st Denver CO 80204 Delinquent Company formed on the 2016-05-27
Lifestyle Living 101 LLC 7485 Dobbs Drive Fountain CO 80817 Delinquent Company formed on the 2016-08-18
Lifestyle Living 102 LLC 2613 solar winds dr Colorado Springs CO 80904 Delinquent Company formed on the 2016-08-26
Lifestyle Living 103 LLC 855 Inca st Denver CO 80401 Delinquent Company formed on the 2016-08-29
LIFESTYLE LIVING CONSTRUCTIONS PTY LTD NSW 2228 Active Company formed on the 2011-08-10
LIFESTYLE LIVING INVESTMENT GROUP PTY LTD Active Company formed on the 2011-08-10
LIFESTYLE LIVING PTY. LTD. Active Company formed on the 1987-01-13
LIFESTYLE LIVING SOLUTIONS PTY LTD WA 6021 Strike-off action in progress Company formed on the 2008-08-11
LIFESTYLE LIVING SOUTHBANK PTY. LTD. VIC 3006 Active Company formed on the 2006-03-22
Lifestyle Living 105, LLC 6915 Dahlia st Commerce City CO 80022 Delinquent Company formed on the 2016-09-27
Lifestyle Living 104 LLC 855 Inca st Denver CO 80204 Delinquent Company formed on the 2016-10-20

Company Officers of LIFESTYLE LIVING LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM NEAL BUCKINGHAM
Director 2014-04-30
DAVID DOUGLAS MACDONALD
Director 2014-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES BARNEY
Company Secretary 2011-03-08 2014-04-30
ANTHONY JAMES BARNEY
Director 2007-04-13 2014-04-30
DONNA MICHELLE BARNEY
Director 2007-07-17 2014-04-30
DEEPAK KUMAR JOHAR
Company Secretary 2007-07-17 2010-01-01
DONNA MICHELLE BARNEY
Company Secretary 2007-04-13 2007-07-17
ARGUS NOMINEE SECRETARIES LIMITED
Company Secretary 2007-04-13 2007-04-13
ARGUS NOMINEE DIRECTORS LIMITED
Director 2007-04-13 2007-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM NEAL BUCKINGHAM LIFESTYLE LIVING UK LIMITED Director 2014-04-30 CURRENT 2009-11-18 Liquidation
MALCOLM NEAL BUCKINGHAM LAKELAND VIEW LIMITED Director 2014-04-30 CURRENT 2009-03-26 In Administration/Administrative Receiver
MALCOLM NEAL BUCKINGHAM HAVERINGLAND HALL COUNTRY PARK LIMITED Director 2014-04-30 CURRENT 2009-09-11 Liquidation
MALCOLM NEAL BUCKINGHAM REDHILL COUNTRY PARK LIMITED Director 2014-04-30 CURRENT 2009-01-23 Liquidation
MALCOLM NEAL BUCKINGHAM SILECROFT HOLIDAY PARK LIMITED Director 2014-04-30 CURRENT 2010-07-09 In Administration/Administrative Receiver
MALCOLM NEAL BUCKINGHAM ARNCLIFFE LEISURE LIMITED Director 2014-04-30 CURRENT 1995-06-29 Liquidation
MALCOLM NEAL BUCKINGHAM UPHILL PARK LIMITED Director 2014-04-30 CURRENT 2009-03-26 In Administration/Administrative Receiver
MALCOLM NEAL BUCKINGHAM THE FLAGSHIP COUNTRY PARK LIMITED Director 2014-04-30 CURRENT 2009-11-24 Liquidation
MALCOLM NEAL BUCKINGHAM LORDSBRIDGE LEISURE LTD Director 2013-10-23 CURRENT 2013-10-23 Liquidation
MALCOLM NEAL BUCKINGHAM CARLTON PARK LEISURE LTD Director 2011-04-18 CURRENT 2011-04-18 Dissolved 2017-09-26
MALCOLM NEAL BUCKINGHAM CARLTON MANOR PARK LTD Director 2011-03-08 CURRENT 2011-03-08 Liquidation
MALCOLM NEAL BUCKINGHAM SHOW CENTRE SUPPLIES LTD Director 2005-03-23 CURRENT 2005-03-23 Dissolved 2017-01-24
DAVID DOUGLAS MACDONALD LIFESTYLE LIVING UK LIMITED Director 2014-04-30 CURRENT 2009-11-18 Liquidation
DAVID DOUGLAS MACDONALD LAKELAND VIEW LIMITED Director 2014-04-30 CURRENT 2009-03-26 In Administration/Administrative Receiver
DAVID DOUGLAS MACDONALD HAVERINGLAND HALL COUNTRY PARK LIMITED Director 2014-04-30 CURRENT 2009-09-11 Liquidation
DAVID DOUGLAS MACDONALD REDHILL COUNTRY PARK LIMITED Director 2014-04-30 CURRENT 2009-01-23 Liquidation
DAVID DOUGLAS MACDONALD SILECROFT HOLIDAY PARK LIMITED Director 2014-04-30 CURRENT 2010-07-09 In Administration/Administrative Receiver
DAVID DOUGLAS MACDONALD ARNCLIFFE LEISURE LIMITED Director 2014-04-30 CURRENT 1995-06-29 Liquidation
DAVID DOUGLAS MACDONALD UPHILL PARK LIMITED Director 2014-04-30 CURRENT 2009-03-26 In Administration/Administrative Receiver
DAVID DOUGLAS MACDONALD THE FLAGSHIP COUNTRY PARK LIMITED Director 2014-04-30 CURRENT 2009-11-24 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
2024-02-15Appointment of a voluntary liquidator
2023-06-28Removal of liquidator by court order
2023-02-21Voluntary liquidation Statement of receipts and payments to 2022-12-27
2022-02-03Voluntary liquidation Statement of receipts and payments to 2021-12-27
2022-02-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-27
2021-03-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-27
2020-02-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-27
2019-03-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-27
2018-01-23AM10Administrator's progress report
2018-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-28AM22Liquidation. Administration move to voluntary liquidation
2017-07-22AM10Administrator's progress report
2017-03-092.23BResult of meeting of creditors
2017-02-162.17BStatement of administrator's proposal
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM Lordsbridge Farm Wimpole Road Barton Cambridge Cambs CB23 7AE
2017-01-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-01-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-30AR0111/11/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-22AR0111/11/14 ANNUAL RETURN FULL LIST
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/14 FROM 7B Commerce Road Lynch Wood Peterborough PE2 6LR
2014-08-15AP01DIRECTOR APPOINTED MR DAVID DOUGLAS MACDONALD
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DONNA BARNEY
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARNEY
2014-05-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY BARNEY
2014-05-21AP01DIRECTOR APPOINTED MR MALCOLM NEAL BUCKINGHAM
2014-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062119950004
2014-03-26AUDAUDITOR'S RESIGNATION
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-11RP04SECOND FILING WITH MUD 11/11/13 FOR FORM AR01
2013-12-11RP04SECOND FILING WITH MUD 13/04/13 FOR FORM AR01
2013-12-11RP04SECOND FILING WITH MUD 13/04/12 FOR FORM AR01
2013-12-11ANNOTATIONClarification
2013-11-29RP04SECOND FILING WITH MUD 13/04/11 FOR FORM AR01
2013-11-29ANNOTATIONClarification
2013-11-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 10
2013-11-11AR0111/11/13 FULL LIST
2013-06-19AR0113/04/13 FULL LIST
2013-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 062119950004
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2012 FROM, C/O LIFESTYLE LIVING UK LIMITED, 6 COMMERCE ROAD, LYNCH WOOD, PETERBOROUGH, PE2 6LR, UNITED KINGDOM
2012-06-28AR0113/04/12 FULL LIST
2012-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-13AA01PREVEXT FROM 31/12/2010 TO 31/03/2011
2011-04-14AR0113/04/11 FULL LIST
2011-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2011-03-09AR0113/04/10 FULL LIST
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES BARNEY / 01/01/2010
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MICHELLE BARNEY / 01/01/2010
2011-03-08AP03SECRETARY APPOINTED SIR ANTHONY JAMES BARNEY
2011-03-08TM02APPOINTMENT TERMINATED, SECRETARY DEEPAK JOHAR
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM, FINESHADE ABBEY FINESHADE, CORBY, NORTHAMPTONSHIRE, NN17 3BA
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-15RES13SALE OF SHARES 22/03/2010
2010-03-12SH0122/09/09 STATEMENT OF CAPITAL GBP 10
2010-03-11RES02REREG PLC TO PRI; RES02 PASS DATE:09/03/2010
2010-03-11MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-03-11CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-03-11RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-24RES13DIR AUTH TO PURCHASE HAVERINGLAND HALL CARAVAN PARK
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM, BECKVILLE HOUSE, 66 LONDON ROAD, LEICESTER, LEICESTERSHIRE, LE2 0QD
2009-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-04AUDAUDITOR'S RESIGNATION
2009-05-14363aRETURN MADE UP TO 13/04/09; NO CHANGE OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-16363sRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-05-29225PREVSHO FROM 30/04/2008 TO 31/12/2007
2007-10-12CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2007-10-12AUDRAUDITORS' REPORT
2007-10-12AUDSAUDITORS' STATEMENT
2007-10-12BSBALANCE SHEET
2007-10-1243(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2007-10-1243(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2007-10-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-10-12RES02REREG PRI-PLC 17/07/07
2007-09-25123NC INC ALREADY ADJUSTED 17/07/07
2007-09-25RES04£ NC 1000/100000 17/07
2007-09-2588(2)RAD 17/07/07--------- £ SI 50000@1=50000 £ IC 4/50004
2007-08-18395PARTICULARS OF MORTGAGE/CHARGE
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: SMITH COOPER, BERMUDA HOUSE CROWN SQUARE, BURTON ON TRENT, STAFFORDSHIRE DE14 2TB
2007-07-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation




Licences & Regulatory approval
We could not find any licences issued to LIFESTYLE LIVING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-03-16
Fines / Sanctions
No fines or sanctions have been issued against LIFESTYLE LIVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-17 Satisfied HSBC BANK PLC
DEBENTURE 2010-08-10 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-09-23 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-08-10 Satisfied CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of LIFESTYLE LIVING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIFESTYLE LIVING LIMITED
Trademarks
We have not found any records of LIFESTYLE LIVING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIFESTYLE LIVING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55209 - Other holiday and other collective accommodation) as LIFESTYLE LIVING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIFESTYLE LIVING 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 TypeNotice of
Defending partyLIFESTYLE LIVING LIMITEDEvent Date2018-03-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIFESTYLE LIVING 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 LIFESTYLE LIVING 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.