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

SIGNATURE LIVING LIFESTYLES LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
09418251
Private Limited Company
In Administration

Company Overview

About Signature Living Lifestyles Ltd
SIGNATURE LIVING LIFESTYLES LIMITED was founded on 2015-02-03 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Signature Living Lifestyles Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SIGNATURE LIVING LIFESTYLES LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
 
Filing Information
Company Number 09418251
Company ID Number 09418251
Date formed 2015-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 29/06/2020
Account next due 29/03/2022
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-10-13 16:45:38
Primary Source:Companies House
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 SIGNATURE LIVING LIFESTYLES LIMITED

Current Directors
Officer Role Date Appointed
KATIE CHRISTINE KENWRIGHT
Director 2015-02-03
LAWRENCE KENWRIGHT
Director 2016-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE KENWRIGHT
Director 2016-10-01 2016-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATIE CHRISTINE KENWRIGHT BEDFORD HOTEL LIMITED Director 2017-08-21 CURRENT 2013-02-07 In Administration/Administrative Receiver
KATIE CHRISTINE KENWRIGHT KINGSWAY SLG LIMITED Director 2017-05-17 CURRENT 2017-05-17 Live but Receiver Manager on at least one charge
KATIE CHRISTINE KENWRIGHT JEROME BUILDINGS LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT LOYOLA HALL LIMITED Director 2017-04-13 CURRENT 2017-04-13 In Administration
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING PRESTON LIMITED Director 2017-02-03 CURRENT 2017-02-03 In Administration
KATIE CHRISTINE KENWRIGHT DANIEL HOUSE OPS LIMITED Director 2017-02-02 CURRENT 2017-02-02 Liquidation
KATIE CHRISTINE KENWRIGHT ALMA DE CUBA HOTEL LIMITED Director 2017-01-17 CURRENT 2017-01-17 In Administration/Administrative Receiver
KATIE CHRISTINE KENWRIGHT SIGNATURE HANOVER STREET LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT SL OPS LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
KATIE CHRISTINE KENWRIGHT SIGNATURE VICTORIA MILL LIMITED Director 2016-10-20 CURRENT 2016-04-04 In Administration
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING HOPE STREET LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT STANLEY STREET HOTEL PROPERTY LIMITED Director 2016-08-11 CURRENT 2016-08-11 Live but Receiver Manager on at least one charge
KATIE CHRISTINE KENWRIGHT SIGNATURE SHANKLY APARTMENTS LIMITED Director 2016-07-14 CURRENT 2016-07-14 Liquidation
KATIE CHRISTINE KENWRIGHT DANIEL HOUSE PROPERTY MANAGEMENT LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT ARTHOUSE HOTEL LIVERPOOL OPS LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
KATIE CHRISTINE KENWRIGHT SLG MANCHESTER 1 LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT THE EXCHANGE HOTEL CARDIFF OPS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE APARTMENTS BOLD STREET LIMITED Director 2016-01-27 CURRENT 2016-01-27 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE EDEN LIMITED Director 2016-01-27 CURRENT 2016-01-27 In Administration
KATIE CHRISTINE KENWRIGHT THE SHANKLY HOTEL LIVERPOOL OPS LIMITED Director 2016-01-27 CURRENT 2016-01-27 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE APARTMENTS MATTHEW STREET LIMITED Director 2016-01-27 CURRENT 2016-01-27 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING COAL EXCHANGE LIMITED Director 2016-01-08 CURRENT 2016-01-08 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING BF LIMITED Director 2015-12-14 CURRENT 2015-12-14 Live but Receiver Manager on at least one charge
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING ARTHOUSE SQUARE LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING RESIDENTIAL LIMITED Director 2015-07-28 CURRENT 2015-07-28 In Administration
KATIE CHRISTINE KENWRIGHT 30 JAMES STREET LIMITED Director 2015-07-03 CURRENT 2015-07-03 In Administration/Administrative Receiver
KATIE CHRISTINE KENWRIGHT STANLEY STREET HOTEL LIMITED Director 2015-07-03 CURRENT 2015-07-03 Liquidation
KATIE CHRISTINE KENWRIGHT L.T.D. CONTRACTORS LIMITED Director 2015-04-29 CURRENT 2015-04-29 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE CAMPUS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
KATIE CHRISTINE KENWRIGHT SIGNATURE CORE OFFICES LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT SIGNATURE SHANKLY LIMITED Director 2015-02-03 CURRENT 2015-02-03 In Administration
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING APARTMENTS LIMITED Director 2015-02-03 CURRENT 2015-02-03 Liquidation
KATIE CHRISTINE KENWRIGHT SIGNATURE CAR PARK LIMITED Director 2015-02-03 CURRENT 2015-02-03 In Administration
KATIE CHRISTINE KENWRIGHT LIVERPOOL 1 ACCOMODATION LTD Director 2012-01-30 CURRENT 2012-01-30 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT SIGNATURE LIVING MANAGEMENT COMPANY LTD. Director 2011-02-22 CURRENT 2011-02-22 Liquidation
KATIE CHRISTINE KENWRIGHT BRANDED CLOTHING RETAIL LTD Director 2011-02-22 CURRENT 2011-02-22 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT K K PROPERTIES (LIVERPOOL) LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
KATIE CHRISTINE KENWRIGHT SIGNATURE APARTMENTS MANAGEMENT COMPANY LIMITED Director 2011-01-10 CURRENT 2008-04-17 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SLG CRUMLIN ROAD LIMITED Director 2017-03-04 CURRENT 2017-03-04 Active - Proposal to Strike off
LAWRENCE KENWRIGHT BELFAST SLG TWO LIMITED Director 2017-03-04 CURRENT 2017-03-04 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SIGNATURE FIT CLUB LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SIGNATURE WORKS ALPHA LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SIGNATURE HANOVER STREET LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SL OPS LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
LAWRENCE KENWRIGHT SIGNATURE LIVING HOPE STREET LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
LAWRENCE KENWRIGHT STANLEY STREET HOTEL PROPERTY LIMITED Director 2016-08-11 CURRENT 2016-08-11 Live but Receiver Manager on at least one charge
LAWRENCE KENWRIGHT DANIEL HOUSE PROPERTY MANAGEMENT LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active - Proposal to Strike off
LAWRENCE KENWRIGHT 30 JAMES STREET LIMITED Director 2016-05-20 CURRENT 2015-07-03 In Administration/Administrative Receiver
LAWRENCE KENWRIGHT SIGNATURE CORE OFFICES LIMITED Director 2016-05-20 CURRENT 2015-02-03 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SIGNATURE SHANKLY LIMITED Director 2016-05-20 CURRENT 2015-02-03 In Administration
LAWRENCE KENWRIGHT SIGNATURE LIVING APARTMENTS LIMITED Director 2016-05-20 CURRENT 2015-02-03 Liquidation
LAWRENCE KENWRIGHT SIGNATURE LIVING ARTHOUSE SQUARE LIMITED Director 2016-05-20 CURRENT 2015-12-09 Active
LAWRENCE KENWRIGHT SIGNATURE LIVING BF LIMITED Director 2016-05-20 CURRENT 2015-12-14 Live but Receiver Manager on at least one charge
LAWRENCE KENWRIGHT SIGNATURE APARTMENTS BOLD STREET LIMITED Director 2016-05-20 CURRENT 2016-01-27 Liquidation
LAWRENCE KENWRIGHT THE SHANKLY HOTEL LIVERPOOL OPS LIMITED Director 2016-05-20 CURRENT 2016-01-27 Liquidation
LAWRENCE KENWRIGHT ARTHOUSE HOTEL LIVERPOOL OPS LIMITED Director 2016-05-20 CURRENT 2016-05-17 Active
LAWRENCE KENWRIGHT SLG MANCHESTER 1 LIMITED Director 2016-05-20 CURRENT 2016-05-17 Active - Proposal to Strike off
LAWRENCE KENWRIGHT SIGNATURE CAR PARK LIMITED Director 2016-05-20 CURRENT 2015-02-03 In Administration
LAWRENCE KENWRIGHT SIGNATURE CAMPUS LIMITED Director 2016-05-20 CURRENT 2015-04-07 Active
LAWRENCE KENWRIGHT SIGNATURE APARTMENTS MATTHEW STREET LIMITED Director 2016-05-20 CURRENT 2016-01-27 Liquidation
LAWRENCE KENWRIGHT SIGNATURE VICTORIA MILL LIMITED Director 2016-04-04 CURRENT 2016-04-04 In Administration
LAWRENCE KENWRIGHT THE EXCHANGE HOTEL CARDIFF OPS LIMITED Director 2016-03-11 CURRENT 2016-03-11 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
2024-03-06Administrator's progress report
2023-09-14Administrator's progress report
2023-06-28liquidation-in-administration-extension-of-period
2023-03-10Administrator's progress report
2022-10-10Statement of administrator's proposal
2022-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/22 FROM Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE United Kingdom
2022-08-15AM01Appointment of an administrator
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/19
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2020-05-14PSC02Notification of Signature Living Hotel Limited as a person with significant control on 2020-05-14
2020-05-14PSC07CESSATION OF UK ACCOMODATION GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-04-19PSC07CESSATION OF SIGNATURE LIVING HOTEL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-19PSC02Notification of Uk Accomodation Group Limited as a person with significant control on 2020-03-20
2020-03-31AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 094182510007
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KATIE CHRISTINE KENWRIGHT
2019-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 094182510006
2019-08-28AA01Previous accounting period extended from 31/03/19 TO 30/06/19
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ England
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD England
2018-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094182510004
2018-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 094182510005
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2018-01-09AAMDAmended account full exemption
2018-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094182510003
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094182510002
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2017 FROM MILLENNIUM HOUSE 60 VICTORIA STREET LIVERPOOL MERSEYDIDE L1 6JD ENGLAND
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2017 FROM MILLENIUM HOUSE 60 VICTORIA STREET LIVERPOOL L1 6JD ENGLAND
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE KENWRIGHT / 22/12/2016
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE CHRISTINE KENWRIGHT / 23/12/2016
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE KENWRIGHT
2016-10-07AP01DIRECTOR APPOINTED MR LAWRENCE KENWRIGHT
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/16 FROM 56-58 Stanley Street Liverpool L1 6AU United Kingdom
2016-09-14AP01DIRECTOR APPOINTED MR LAWRENCE KENWRIGHT
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 094182510004
2016-04-01AA01Previous accounting period extended from 28/02/16 TO 31/03/16
2016-04-01AR0103/02/16 ANNUAL RETURN FULL LIST
2015-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094182510001
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 094182510002
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 094182510003
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 094182510001
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-02-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SIGNATURE LIVING LIFESTYLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-08-10
Petitions to Wind Up (Companies)2022-07-15
Fines / Sanctions
No fines or sanctions have been issued against SIGNATURE LIVING LIFESTYLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of SIGNATURE LIVING LIFESTYLES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-06-29
Annual Accounts
2020-06-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGNATURE LIVING LIFESTYLES LIMITED

Intangible Assets
Patents
We have not found any records of SIGNATURE LIVING LIFESTYLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNATURE LIVING LIFESTYLES LIMITED
Trademarks
We have not found any records of SIGNATURE LIVING LIFESTYLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNATURE LIVING LIFESTYLES 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 (68209 - Other letting and operating of own or leased real estate) as SIGNATURE LIVING LIFESTYLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIGNATURE LIVING LIFESTYLES 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 TypeAppointmen
Defending partySIGNATURE LIVING LIFESTYLES LIMITEDEvent Date2022-08-10
In the High Court of Justice Business and Property Courts of England and Wales Insolvency and Companies List (ChD) Court Number: CR-2022-002499 SIGNATURE LIVING LIFESTYLES LIMITED (Company Number 0941…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNATURE LIVING LIFESTYLES 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 SIGNATURE LIVING LIFESTYLES 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.