Company NameLifestyle Locations Limited
DirectorLouise Ann Bates
Company StatusActive
Company Number10854790
CategoryPrivate Limited Company
Incorporation Date7 July 2017(6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Louise Ann Bates
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beamsley Court Beamsley Court
Menston
Ilkley
West Yorkshire
LS29 6FL
Director NameMrs Clare Marie Armitage
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beamsley Court Beamsley Court
Menston
Ilkley
West Yorkshire
LS29 6FL

Location

Registered Address4 Beamsley Court Beamsley Court
Menston
Ilkley
West Yorkshire
LS29 6FL
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

18 October 2023Micro company accounts made up to 31 July 2023 (5 pages)
19 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 31 July 2022 (5 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 31 July 2021 (5 pages)
13 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
12 July 2021Cessation of Clare Marie Armitage as a person with significant control on 7 January 2021 (1 page)
13 January 2021Micro company accounts made up to 31 July 2020 (5 pages)
19 October 2020Termination of appointment of Clare Marie Armitage as a director on 4 September 2020 (1 page)
10 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
17 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
16 April 2019Registered office address changed from Unit 4, Pudsey Business Park 47 Kent Road Pudsey West Yorkshire LS28 9BB United Kingdom to 4 Beamsley Court Beamsley Court Menston Ilkley West Yorkshire LS29 6FL on 16 April 2019 (1 page)
1 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
20 November 2017Director's details changed for Mrs Louise Ann Bates on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mrs Clare Marie Armitage on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mrs Louise Ann Bates on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mrs Clare Marie Armitage on 20 November 2017 (2 pages)
7 July 2017Incorporation
Statement of capital on 2017-07-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
7 July 2017Incorporation
Statement of capital on 2017-07-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)