CARIAD LIFESTYLE LIMITED

Register to unlock more data on OkredoRegister

CARIAD LIFESTYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12166519

Incorporation date

20/08/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

4-6 Swaby's Yard, Walkergate, Beverley HU17 9BZCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2019)
dot icon07/09/2024
Termination of appointment of Michael Stuart Foster as a director on 2024-08-26
dot icon16/07/2024
Voluntary strike-off action has been suspended
dot icon25/06/2024
First Gazette notice for voluntary strike-off
dot icon12/06/2024
Termination of appointment of Richard Crookes as a director on 2024-06-01
dot icon12/06/2024
Termination of appointment of Sean Patrick Keaton as a director on 2024-06-01
dot icon12/06/2024
Termination of appointment of Gabrielle Irene Weller as a director on 2024-06-01
dot icon12/06/2024
Application to strike the company off the register
dot icon05/03/2024
Total exemption full accounts made up to 2022-09-30
dot icon22/09/2023
Director's details changed for Mr Richard Crookes on 2023-09-15
dot icon22/09/2023
Director's details changed for Mr Michael Stuart Foster on 2023-09-15
dot icon22/09/2023
Director's details changed for Mr Sean Patrick Keaton on 2023-09-15
dot icon22/09/2023
Director's details changed for Ms Gabrielle Irene Weller on 2023-09-15
dot icon21/09/2023
Registered office address changed from C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom to 4-6 Swaby's Yard Walkergate Beverley HU17 9BZ on 2023-09-21
dot icon20/09/2023
Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley HU17 9BZ England to C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW on 2023-09-20
dot icon20/09/2023
Director's details changed for Mr Richard Crookes on 2023-09-20
dot icon20/09/2023
Director's details changed for Mr Sean Patrick Keaton on 2023-09-20
dot icon20/09/2023
Director's details changed for Mr Michael Stuart Foster on 2023-09-20
dot icon20/09/2023
Director's details changed for Ms Gabrielle Irene Weller on 2023-09-20
dot icon19/09/2023
Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 4-6 Swaby's Yard Walkergate Beverley HU17 9BZ on 2023-09-19
dot icon09/09/2023
Compulsory strike-off action has been discontinued
dot icon08/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon10/03/2023
Registered office address changed from 4 Wimpole Street London W1G 9SH England to 82 st John Street London EC1M 4JN on 2023-03-10
dot icon10/03/2023
Director's details changed for Mr Michael Stuart Foster on 2023-03-01
dot icon10/03/2023
Director's details changed for Ms Gabrielle Irene Weller on 2023-03-01
dot icon10/03/2023
Director's details changed for Mr Sean Patrick Keaton on 2023-03-01
dot icon10/03/2023
Director's details changed for Mr Richard Crookes on 2023-03-01
dot icon10/03/2023
Secretary's details changed
dot icon02/12/2022
Compulsory strike-off action has been discontinued
dot icon01/12/2022
Confirmation statement made on 2022-08-19 with updates
dot icon01/12/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon19/07/2022
Registered office address changed from Maple Court Davenport Street Macclesfield SK10 1JE United Kingdom to 4 Wimpole Street London W1G 9SH on 2022-07-19
dot icon27/09/2021
Confirmation statement made on 2021-08-19 with updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/03/2021
Resolutions
dot icon22/03/2021
Change of share class name or designation
dot icon22/03/2021
Memorandum and Articles of Association
dot icon22/03/2021
Sub-division of shares on 2021-02-05
dot icon05/03/2021
Appointment of Mr Sean Patrick Keaton as a director on 2021-02-22
dot icon05/03/2021
Appointment of Mr Richard Crookes as a director on 2021-02-22
dot icon09/10/2020
Confirmation statement made on 2020-08-19 with updates
dot icon07/02/2020
Termination of appointment of Neptune Secretaries Limited as a secretary on 2020-02-07
dot icon07/02/2020
Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to Maple Court Davenport Street Macclesfield SK10 1JE on 2020-02-07
dot icon25/10/2019
Director's details changed for Michael Foster on 2019-10-25
dot icon25/10/2019
Director's details changed for Gabrielle Weller on 2019-10-25
dot icon20/08/2019
Current accounting period extended from 2020-08-31 to 2020-09-30
dot icon20/08/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
19/08/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
75.85K
-
0.00
519.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Michael Stuart
Director
20/08/2019 - 26/08/2024
10
Keaton, Sean Patrick
Director
22/02/2021 - 01/06/2024
20
Weller, Gabrielle Irene
Director
20/08/2019 - 01/06/2024
5
Crookes, Richard
Director
22/02/2021 - 01/06/2024
3
NEPTUNE SECRETARIES LIMITED
Corporate Secretary
20/08/2019 - 07/02/2020
89

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARIAD LIFESTYLE LIMITED

CARIAD LIFESTYLE LIMITED is an(a) Active company incorporated on 20/08/2019 with the registered office located at 4-6 Swaby's Yard, Walkergate, Beverley HU17 9BZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARIAD LIFESTYLE LIMITED?

toggle

CARIAD LIFESTYLE LIMITED is currently Active. It was registered on 20/08/2019 .

Where is CARIAD LIFESTYLE LIMITED located?

toggle

CARIAD LIFESTYLE LIMITED is registered at 4-6 Swaby's Yard, Walkergate, Beverley HU17 9BZ.

What does CARIAD LIFESTYLE LIMITED do?

toggle

CARIAD LIFESTYLE LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for CARIAD LIFESTYLE LIMITED?

toggle

The latest filing was on 07/09/2024: Termination of appointment of Michael Stuart Foster as a director on 2024-08-26.