Company NameDream Lifestyle Ltd
DirectorsJasvinder Kudhail and Andrea Kolompar
Company StatusActive
Company Number07682708
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jasvinder Kudhail
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beehive Lane
Essex
IG1 3RD
Director NameMiss Andrea Kolompar
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityHungarian
StatusCurrent
Appointed06 November 2023(12 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Beehive Lane
Ilford
IG1 3RD
Director NameMr Jazz Kudhail
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beehive Lane
London
IG1 3RD

Contact

Telephone020 85545555
Telephone regionLondon

Location

Registered Address2-4 Beehive Lane
Ilford
IG1 3RD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jasvinder Kudhail
100.00%
Ordinary

Financials

Year2014
Net Worth£1,576
Cash£116
Current Liabilities£394

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 August 2023 (7 months, 1 week ago)
Next Return Due1 September 2024 (5 months from now)

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with updates (3 pages)
19 August 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
12 August 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 August 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
28 July 2017Notification of Jasvinder Kundhail as a person with significant control on 17 June 2017 (2 pages)
28 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
28 July 2017Notification of Jasvinder Kundhail as a person with significant control on 17 June 2017 (2 pages)
27 July 2017Amended micro company accounts made up to 30 June 2016 (2 pages)
27 July 2017Amended micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 August 2016Registered office address changed from 4 Beehive Lane Ilford Essex IG1 3rd England to 2-4 Beehive Lane Ilford IG1 3rd on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 4 Beehive Lane Ilford Essex IG1 3rd England to 2-4 Beehive Lane Ilford IG1 3rd on 24 August 2016 (1 page)
25 July 2016Registered office address changed from Byron House Dream Lifestyles Ltd 131 Church Elm Lane Dagenham Essex RM10 9RR England to 4 Beehive Lane Ilford Essex IG1 3rd on 25 July 2016 (1 page)
25 July 2016Registered office address changed from Byron House Dream Lifestyles Ltd 131 Church Elm Lane Dagenham Essex RM10 9RR England to 4 Beehive Lane Ilford Essex IG1 3rd on 25 July 2016 (1 page)
17 June 2016Register(s) moved to registered inspection location Foundations Beehive Lane Ilford Essex IG1 3rd (1 page)
17 June 2016Register inspection address has been changed from Foundations T/a Dream Lifestyles Ltd Beehive Lane Ilford Essex IG1 3rd England to Foundations Beehive Lane Ilford Essex IG1 3rd (1 page)
17 June 2016Register inspection address has been changed to Foundations T/a Dream Lifestyles Ltd Beehive Lane Ilford Essex IG1 3rd (1 page)
17 June 2016Register inspection address has been changed to Foundations T/a Dream Lifestyles Ltd Beehive Lane Ilford Essex IG1 3rd (1 page)
17 June 2016Registered office address changed from 4 Beehive Lane London IG1 3rd to Byron House Dream Lifestyles Ltd 131 Church Elm Lane Dagenham Essex RM10 9RR on 17 June 2016 (1 page)
17 June 2016Register(s) moved to registered inspection location Foundations Beehive Lane Ilford Essex IG1 3rd (1 page)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Registered office address changed from 4 Beehive Lane London IG1 3rd to Byron House Dream Lifestyles Ltd 131 Church Elm Lane Dagenham Essex RM10 9RR on 17 June 2016 (1 page)
17 June 2016Register inspection address has been changed from Foundations T/a Dream Lifestyles Ltd Beehive Lane Ilford Essex IG1 3rd England to Foundations Beehive Lane Ilford Essex IG1 3rd (1 page)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
4 February 2016Termination of appointment of Jazz Kudhail as a director on 1 January 2016 (1 page)
4 February 2016Termination of appointment of Jazz Kudhail as a director on 1 January 2016 (1 page)
19 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
11 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 September 2012Appointment of Mr Jazz Kudhail as a director (2 pages)
10 September 2012Appointment of Mr Jazz Kudhail as a director (2 pages)
10 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
27 June 2011Incorporation (20 pages)
27 June 2011Incorporation (20 pages)