Company NameHealthy Lifestyle Limited
DirectorsReem Auchi and Luma Auchi
Company StatusActive
Company Number10596122
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Reem Auchi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 - 109 Gloucester Road
London
SW7 4SS
Director NameMrs Luma Auchi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 - 109 Gloucester Road
London
SW7 4SS
Secretary NameCosec Services Limited (Corporation)
StatusResigned
Appointed01 February 2017(same day as company formation)
Correspondence Address5 Stratford Place
London
W1C 1AX

Location

Registered Address107 - 109 Gloucester Road
London
SW7 4SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

10 August 2023Registered office address changed from 150 Marylebone Road, London Marylebone Road London NW1 5PN England to 107 - 109 Gloucester Road London SW7 4SS on 10 August 2023 (1 page)
5 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (7 pages)
20 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 January 2021Registered office address changed from 5 Stratford Place London W1C 1AX England to 150 Marylebone Road, London Marylebone Road London NW1 5PN on 30 January 2021 (1 page)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 July 2020Termination of appointment of Cosec Services Limited as a secretary on 9 July 2020 (1 page)
5 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 September 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 August 2017Registered office address changed from 38 Hertford Street London W1J 7SG United Kingdom to 5 Stratford Place London W1C 1AX on 30 August 2017 (1 page)
22 August 2017Secretary's details changed for Cosec Services Limited on 22 August 2017 (1 page)
22 August 2017Secretary's details changed for Cosec Services Limited on 22 August 2017 (1 page)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)