Company NameLifestyle Partitions And Furniture Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number00191624
CategoryPrivate Limited Company
Incorporation Date30 July 1923(100 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(90 years, 8 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(97 years, 8 months after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(68 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Director NameMr Allister Patrick McLeish
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(68 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 17 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Roedean Crescent
Brighton
East Sussex
BN2 5RH
Secretary NameMr Kenneth Rodney Ferne Bird
NationalityBritish
StatusResigned
Appointed14 August 1991(68 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 21 July 1997)
RoleCompany Director
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Secretary NameRobert Murray Grant
NationalityBritish
StatusResigned
Appointed21 July 1997(74 years after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleSecretary
Correspondence AddressThe Nook Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Secretary NameAllister Patrick McLeish
NationalityBritish
StatusResigned
Appointed01 January 1998(74 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 1998)
RoleCompany Director
Correspondence Address1 St Johns Road
Stansted Mountfitchet
Essex
CM24 8JP
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(74 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Secretary NameRichard Atkinson
NationalityBritish
StatusResigned
Appointed22 September 1998(75 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2000)
RoleCompany Director
Correspondence Address5 Berbice Lane
Dunmow
Essex
CM6 2AZ
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(76 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 October 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameMr Philip Roy Duckworth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(77 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAwbrook House Awbrook
Scaynes Hill
Haywards Heath
West Sussex
RH17 7TB
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(77 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(77 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed30 October 2000(77 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2001(78 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(79 years after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(81 years, 2 months after company formation)
Appointment Duration15 years (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(86 years, 2 months after company formation)
Appointment Duration10 years (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(88 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(96 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(96 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Telephone01429 863222
Telephone regionHartlepool

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

14.2m at £0.2Sig Logistics LTD
96.15%
Deferred Ordinary
14.2m at £0.01Sig Logistics LTD
3.85%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

24 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,700,505.64
(6 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3,700,505.64
(6 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3,700,505.64
(6 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3,700,505.64
(6 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 December 2011Termination of appointment of Gareth Davies as a director (1 page)
3 November 2011Appointment of Darren Roe as a director (2 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 October 2010Appointment of Mr Richard Charles Monro as a director (1 page)
8 October 2010Amended accounts made up to 31 December 2009 (1 page)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
27 October 2009Amended accounts made up to 31 December 2008 (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
8 October 2009Termination of appointment of Philip Duckworth as a director (1 page)
11 August 2009Return made up to 11/08/09; full list of members (4 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 August 2008Return made up to 11/08/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 July 2008Appointment terminated director david williams (1 page)
18 October 2007Location of register of members (1 page)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 September 2006Return made up to 14/08/06; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
15 September 2005Return made up to 14/08/05; full list of members (7 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004New secretary appointed (2 pages)
7 September 2004Return made up to 14/08/04; full list of members (7 pages)
12 January 2004Company name changed screenbase group LIMITED\certificate issued on 12/01/04 (2 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 September 2003Return made up to 14/08/03; full list of members (7 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Director resigned (1 page)
30 August 2002Return made up to 14/08/02; full list of members (7 pages)
30 August 2002New director appointed (3 pages)
15 August 2002Auditor's resignation (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (3 pages)
1 November 2001Accounts made up to 31 December 2000 (10 pages)
14 September 2001Return made up to 14/08/01; full list of members (7 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Auditor's resignation (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Registered office changed on 15/11/00 from: temple fields harlow essex CM20 2BH (1 page)
1 November 2000Accounts made up to 31 December 1999 (12 pages)
14 September 2000Director's particulars changed (1 page)
25 August 2000Return made up to 14/08/00; full list of members (9 pages)
3 August 2000Company name changed yule catto group LIMITED\certificate issued on 03/08/00 (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
4 January 2000Director's particulars changed (1 page)
27 October 1999Accounts made up to 31 December 1998 (14 pages)
13 September 1999Return made up to 14/08/99; no change of members (6 pages)
21 December 1998Secretary's particulars changed (1 page)
29 October 1998Accounts made up to 31 December 1997 (14 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
9 September 1998Return made up to 14/08/98; no change of members (4 pages)
17 August 1998Auditor's resignation (1 page)
10 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 January 1998New director appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Accounts made up to 31 December 1996 (14 pages)
20 August 1997Return made up to 14/08/97; full list of members (6 pages)
24 July 1997New secretary appointed (2 pages)
15 October 1996Accounts made up to 31 December 1995 (14 pages)
22 August 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1995Director's particulars changed (2 pages)
10 October 1995Accounts made up to 31 December 1994 (15 pages)
16 August 1995Return made up to 14/08/95; full list of members (6 pages)
20 July 1981Accounts made up to 31 December 1980 (10 pages)
12 July 1980Accounts made up to 31 December 1979 (34 pages)
18 July 1979Accounts made up to 31 December 1978 (33 pages)
7 July 1978Accounts made up to 31 December 1977 (37 pages)
17 July 1977Accounts made up to 31 December 1976 (29 pages)
5 July 1976Accounts made up to 31 December 1975 (37 pages)
30 July 1975Accounts made up to 31 December 1974 (31 pages)
1 July 1974Accounts made up to 31 December 2073 (30 pages)