Company NameLifestyle Services Limited
DirectorJohn Richard Burton
Company StatusActive
Company Number03538417
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Richard Burton
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1998(1 week, 1 day after company formation)
Appointment Duration25 years, 12 months
RoleElectronics Financial
Country of ResidenceUnited Kingdom
Correspondence Address4 Denhead
Kirkbrae
Aberdeen
AB15 9QT
Scotland
Secretary NameEvelyn Longstaff
NationalityBritish
StatusCurrent
Appointed05 April 2007(9 years after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Correspondence Address4 Denhead Kirk Brae
Cults
Aberdeen
Grampian
AB15 9QT
Scotland
Secretary NameDr James David Burton
NationalityBritish
StatusResigned
Appointed08 April 1998(1 week, 1 day after company formation)
Appointment Duration8 years, 12 months (resigned 05 April 2007)
RoleCompany Director
Correspondence Address37 Shorncliffe Road
Folkestone
Kent
CT20 2UD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mr John Richard Burton
100.00%
Ordinary

Financials

Year2014
Net Worth£84,146
Cash£97,533
Current Liabilities£13,387

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Director's details changed for John Richard Burton on 31 March 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 April 2007New secretary appointed (2 pages)
26 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2007Secretary resigned (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 31/03/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 31/03/05; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
(6 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 March 2002Return made up to 31/03/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1999Return made up to 31/03/99; full list of members (8 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Ad 02/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: 104 maldon road witham essex CM8 1HP (1 page)
12 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
22 April 1998Registered office changed on 22/04/98 from: international house 31 church road hendon london NW4 4EB (1 page)