Company NameLifestyle Controls Limited
DirectorGlen David Baker
Company StatusActive
Company Number05267201
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Glen David Baker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Secretary NameTania June Baker
NationalityBritish
StatusCurrent
Appointed01 October 2009(4 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMr Leslie Compton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lyngarth Close
Bookham
Surrey
KT23 4RR
Secretary NamePaula Caradas
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Harland Avenue
Sidcup
Kent
DA15 7NU
Secretary NameMr Leslie Compton
NationalityBritish
StatusResigned
Appointed19 April 2006(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lyngarth Close
Bookham
Surrey
KT23 4RR
Director NameMr Lee Antony Hancock
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2010(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2012)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address9 Woodside
Dunkirk
Faversham
Kent
ME13 9NY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitelifestylecontrols.co.uk

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

521 at £1Glen Baker
100.00%
Ordinary A

Financials

Year2014
Net Worth£201,300
Cash£111,806
Current Liabilities£41,441

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
22 September 2016Director's details changed for Mr Glen David Baker on 22 September 2016 (2 pages)
28 July 2016Registered office address changed from Unit 6 Westerham Trade Centre the Flyers Way Westerham Kent TN16 1DE to Lygon House 50 London Road Bromley Kent BR1 3RA on 28 July 2016 (1 page)
28 July 2016Secretary's details changed for Tania June Baker on 25 July 2016 (1 page)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 521
(4 pages)
29 May 2015Cancellation of shares. Statement of capital on 17 April 2015
  • GBP 521
(4 pages)
29 May 2015Purchase of own shares. (3 pages)
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 689
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 689
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2012Purchase of own shares. (3 pages)
2 April 2012Termination of appointment of Lee Hancock as a director (1 page)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
29 July 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 741
(4 pages)
29 July 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 741
(4 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 July 2011Director's details changed for Mr Lee Antony Hancock on 21 July 2011 (2 pages)
9 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 May 2010Appointment of Mr Lee Antony Hancock as a director (2 pages)
23 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2010Purchase of own shares. (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 December 2009Termination of appointment of Leslie Compton as a director (1 page)
2 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
18 October 2009Appointment of Tania June Baker as a secretary (3 pages)
18 October 2009Termination of appointment of Leslie Compton as a secretary (2 pages)
21 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2009Gbp ic 880/760\06/05/09\gbp sr 120@1=120\ (1 page)
7 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 April 2009Gbp ic 1000/880\10/03/09\gbp sr 120@1=120\ (1 page)
26 November 2008Registered office changed on 26/11/2008 from 7 ravensquay business centre cray avenue orpington kent BR5 4BQ (1 page)
22 October 2008Director and secretary's change of particulars / leslie compton / 31/03/2008 (1 page)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 March 2008Director's change of particulars / glen baker / 25/02/2008 (1 page)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 October 2007Return made up to 22/10/07; full list of members (3 pages)
23 November 2006Return made up to 22/10/06; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 May 2006New secretary appointed (2 pages)
5 May 2006Secretary resigned (1 page)
22 March 2006Secretary's particulars changed (1 page)
13 December 2005Return made up to 22/10/05; full list of members (7 pages)
24 November 2004Ad 22/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 November 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Registered office changed on 11/11/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004New director appointed (2 pages)
22 October 2004Incorporation (31 pages)