Company NameLifestyle Checkout Limited
DirectorWilliam Bruce Todhunter
Company StatusActive
Company Number04372349
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Previous NameThe Sad Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr William Bruce Todhunter
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(7 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cliffe Gardens
Shipley
West Yorkshire
BD18 3DB
Director NameMr William Bruce Todhunter
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotsford
Burley Lane, Menston
Ilkley
West Yorkshire
LS29 6EH
Director NameRobert Iain Whitaker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 21 March 2005)
RoleCompany Director
Correspondence Address2 The Red House
92 Cleasby Road Menston
Ilkley
West Yorkshire
LS29 6HN
Secretary NameMr William Bruce Todhunter
NationalityBritish
StatusResigned
Appointed27 February 2002(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotsford
Burley Lane, Menston
Ilkley
West Yorkshire
LS29 6EH
Director NameAlexander Johnstone Todhunter
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 2009)
RoleFull Time Education
Correspondence AddressAbbotsford
Burley Lane Menston
Ilkley
West Yorkshire
LS29 6EH
Director NameDeborah Jean Todhunter
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Ford Burley Lane
Menston
Ilkley
West Yorkshire
LS29 5EH
Secretary NameDeborah Jean Todhunter
NationalityBritish
StatusResigned
Appointed21 March 2005(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Ford Burley Lane
Menston
Ilkley
West Yorkshire
LS29 5EH
Director NameMrs Samantha Jane Thomas
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(11 years after company formation)
Appointment Duration1 month (resigned 05 April 2013)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressAbbotsford
Burley Lane Menston
Ilkley
West Yorkshire
LS29 6EH
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteexploreyoursenses.co.uk
Email address[email protected]
Telephone01535 662812
Telephone regionKeighley

Location

Registered AddressTitus House
29 Saltaire Road
Shipley
West Yorkshire
BD18 3HH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1William Bruce Todhunter
75.00%
Ordinary
250 at £1Samantha Thomas
25.00%
Ordinary

Financials

Year2014
Net Worth-£107,385
Cash£33,303
Current Liabilities£285,425

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 3 weeks ago)
Next Return Due1 March 2025 (9 months, 4 weeks from now)

Filing History

30 August 2017Registered office address changed from Abbotsford Burley Lane Menston Ilkley West Yorkshire LS29 6EH to Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT on 30 August 2017 (1 page)
30 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1,000
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 September 2013Termination of appointment of Samantha Thomas as a director (1 page)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
3 April 2013Appointment of Mrs Samantha Jane Thomas as a director (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
18 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
15 March 2010Director's details changed for William Bruce Todhunter on 12 March 2010 (2 pages)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 September 2009Appointment terminated director and secretary deborah todhunter (1 page)
28 August 2009Director appointed william bruce todhunter (2 pages)
28 August 2009Appointment terminated director alexander todhunter (1 page)
7 August 2009Company name changed the sad company LIMITED\certificate issued on 11/08/09 (2 pages)
25 February 2009Return made up to 12/02/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
15 February 2008Return made up to 12/02/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 March 2007Return made up to 12/02/07; full list of members (8 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 April 2006Return made up to 12/02/06; full list of members (8 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
12 April 2005New secretary appointed;new director appointed (1 page)
12 April 2005New director appointed (1 page)
30 March 2005Ad 21/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Secretary resigned;director resigned (1 page)
10 February 2005Return made up to 12/02/05; full list of members (7 pages)
10 December 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
26 May 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
(7 pages)
12 December 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
22 April 2003Return made up to 12/02/03; full list of members (7 pages)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002New director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 February 2002Incorporation (16 pages)