Company NameLifestyle It Limited
DirectorBhobinder Singh Hundal
Company StatusActive
Company Number04311549
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Bhobinder Singh Hundal
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(1 week, 4 days after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary House Ground Floor
Cricket Field Road
Uxbridge
Middlesex
UB8 1QG
Director NameIan Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 01 December 2003)
RoleCompany Director
Correspondence Address126 Wardo Avenue
London
SW6 6RD
Secretary NameBhobinder Hundal
NationalityBritish
StatusResigned
Appointed06 November 2001(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Creighton Road
Ealing
London
W5 4SJ
Secretary NameJatinder Singh
NationalityBritish
StatusResigned
Appointed17 January 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 December 2008)
RoleCompany Director
Correspondence Address34 Abbey Avenue
Wembley
Middlesex
HA0 1LL
Director NameMr Anthony Andreou
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address228 Parlaunt Road
Langley
Berkshire
SL3 8AY
Secretary NameMiss Lakhmeet Kaur Kang
StatusResigned
Appointed10 August 2011(9 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 June 2012)
RoleCompany Director
Correspondence AddressBakers House 25
Bakers Road
Uxbridge
Middlesex
UB8 1RG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameWarwick Secretary Ltd (Corporation)
StatusResigned
Appointed01 December 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2005)
Correspondence Address2 Gayton Road
Harrow
Middlesex
HA1 2XU

Contact

Websitelifestyleit.com
Email address[email protected]
Telephone020 84232244
Telephone regionLondon

Location

Registered AddressBoundary House Ground Floor
Cricket Field Road
Uxbridge
Middlesex
UB8 1QG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

100 at £1Alma Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£402,266
Cash£38,705
Current Liabilities£381,016

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

10 April 2017Registered office address changed from C/O C/O Newmans Office 11 First Floor Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to PO Box HA8 7EB C/O Newmans, Dvs House Office 1, First Floor, 4 Spring Villa Road Edgware Middlesex HA8 7EB on 10 April 2017 (1 page)
6 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
20 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
19 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 June 2013Registered office address changed from Bakers House 25 Bakers Road Uxbridge Middlesex UB8 1RG United Kingdom on 14 June 2013 (1 page)
8 November 2012Termination of appointment of Anthony Andreou as a director (1 page)
8 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
13 July 2012Termination of appointment of Lakhmeet Kang as a secretary (1 page)
25 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
10 August 2011Appointment of Miss Lakhmeet Kaur Kang as a secretary (1 page)
19 May 2011Registered office address changed from 106 High Street Harrow on the Hill Middlesex HA1 3LP Uk on 19 May 2011 (1 page)
19 May 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
20 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Anthony Andreou on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Bhobinder Hundal on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Anthony Andreou on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Bhobinder Hundal on 2 October 2009 (2 pages)
23 September 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
30 December 2008Appointment terminated secretary jatinder singh (1 page)
27 October 2008Registered office changed on 27/10/2008 from 106 high street harrow on the hill middlesex HA1 3LP (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Return made up to 26/10/08; full list of members (5 pages)
27 October 2008Location of debenture register (1 page)
27 August 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
11 March 2008Director's change of particulars / bhobinder hundal / 28/02/2008 (1 page)
19 February 2008New director appointed (1 page)
29 October 2007Return made up to 26/10/07; full list of members (6 pages)
23 September 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
6 November 2006Return made up to 26/10/06; full list of members (6 pages)
20 July 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
18 October 2005Return made up to 26/10/05; full list of members (6 pages)
26 August 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
19 August 2005New secretary appointed (1 page)
17 March 2005Secretary resigned (1 page)
8 December 2004Return made up to 26/10/04; full list of members (7 pages)
25 October 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New secretary appointed (2 pages)
17 December 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
8 January 2003Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 December 2002Registered office changed on 16/12/02 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
10 December 2001Ad 08/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 2001New secretary appointed;new director appointed (2 pages)
10 December 2001Registered office changed on 10/12/01 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
7 November 2001Registered office changed on 07/11/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
7 November 2001Secretary resigned (2 pages)
7 November 2001Director resigned (2 pages)
26 October 2001Incorporation (16 pages)