Company NameLifestyle Window Systems Limited
DirectorAdrian Christopher Pearce
Company StatusActive
Company Number05601293
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Adrian Christopher Pearce
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameDebra Kim Pearce
NationalityBritish
StatusCurrent
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NamePaul Wakefield
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Spring House
Spring Street
Epsom
Surrey
KT17 1TZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelswindows.co.uk
Email address[email protected]
Telephone020 82552010
Telephone regionLondon

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Adrian Christopher Pearce
90.00%
Ordinary A
10 at £1Debra Kim Pearce
10.00%
Ordinary B

Financials

Year2014
Net Worth£73,622
Cash£83,915
Current Liabilities£158,111

Accounts

Latest Accounts31 August 2023 (7 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 October 2023 (5 months, 3 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Filing History

6 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 November 2014Particulars of variation of rights attached to shares (2 pages)
18 November 2014Change of share class name or designation (2 pages)
18 November 2014Statement of company's objects (2 pages)
6 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
30 June 2014Registered office address changed from Bridge House, Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
28 June 2012Director's details changed for Adrian Christopher Pearce on 22 June 2012 (2 pages)
28 June 2012Secretary's details changed for Debra Kim Pearce on 22 June 2012 (1 page)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
7 July 2010Termination of appointment of Paul Wakefield as a director (1 page)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 November 2009Director's details changed for Adrian Christopher Pearce on 24 October 2009 (2 pages)
10 November 2009Director's details changed for Paul Wakefield on 24 October 2009 (2 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 November 2008Return made up to 24/10/08; full list of members (4 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
31 October 2007Return made up to 24/10/07; full list of members (2 pages)
5 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Return made up to 24/10/06; full list of members (2 pages)
27 September 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
7 November 2005Ad 25/10/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
24 October 2005Incorporation (17 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Director resigned (1 page)