LIFESTYLE AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

LIFESTYLE AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05761916

Incorporation date

30/03/2006

Size

Dormant

Contacts

Registered address

Registered address

2 St Leonards Road, Harrogate, North Yorkshire HG2 8NXCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2006)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon18/11/2025
Application to strike the company off the register
dot icon28/10/2025
Accounts for a dormant company made up to 2025-08-31
dot icon22/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon28/01/2025
Accounts for a dormant company made up to 2024-08-31
dot icon30/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon10/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon12/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon04/10/2022
Micro company accounts made up to 2022-08-31
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon12/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon30/05/2021
Micro company accounts made up to 2020-08-31
dot icon10/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon24/05/2020
Micro company accounts made up to 2019-08-31
dot icon13/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon10/05/2019
Micro company accounts made up to 2018-08-31
dot icon01/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon05/05/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon29/06/2017
Micro company accounts made up to 2016-08-31
dot icon13/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon30/05/2016
Micro company accounts made up to 2015-08-31
dot icon26/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon16/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-03-30
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon23/04/2012
Termination of appointment of Denis Keenan as a director
dot icon31/10/2011
Registered office address changed from 104C High Street Houghton Regis Dunstable Bedfordshire LU5 5BJ United Kingdom on 2011-10-31
dot icon16/06/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/08/2010
Registered office address changed from Blacknest House Sunningdale Berkshire SL5 0PS on 2010-08-11
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr John Thomas Edward Martin on 2009-10-01
dot icon26/05/2010
Director's details changed for Mr Denis Hartley Keenan on 2009-10-01
dot icon27/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/05/2009
Return made up to 30/03/09; full list of members
dot icon22/07/2008
Return made up to 30/03/08; full list of members
dot icon21/07/2008
Director's change of particulars / denis keenan / 01/04/2008
dot icon31/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/04/2007
Ad 30/03/06--------- £ si 100000@1=100000
dot icon26/04/2007
Return made up to 30/03/07; full list of members
dot icon09/06/2006
Director's particulars changed
dot icon24/05/2006
New director appointed
dot icon11/05/2006
Accounting reference date extended from 31/03/07 to 31/08/07
dot icon30/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
301.65K
-
0.00
-
-
2022
0
301.65K
-
0.00
-
-
2022
0
301.65K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

301.65K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, John Thomas Edward
Director
30/03/2006 - Present
2
Halstead, John Barrie
Director
19/05/2006 - Present
10
Keenan, Denis Hartley
Director
30/03/2006 - 01/01/2012
10
Halstead, John Barrie
Secretary
30/03/2006 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIFESTYLE AUTOMOTIVE LIMITED

LIFESTYLE AUTOMOTIVE LIMITED is an(a) Dissolved company incorporated on 30/03/2006 with the registered office located at 2 St Leonards Road, Harrogate, North Yorkshire HG2 8NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIFESTYLE AUTOMOTIVE LIMITED?

toggle

LIFESTYLE AUTOMOTIVE LIMITED is currently Dissolved. It was registered on 30/03/2006 and dissolved on 10/02/2026.

Where is LIFESTYLE AUTOMOTIVE LIMITED located?

toggle

LIFESTYLE AUTOMOTIVE LIMITED is registered at 2 St Leonards Road, Harrogate, North Yorkshire HG2 8NX.

What does LIFESTYLE AUTOMOTIVE LIMITED do?

toggle

LIFESTYLE AUTOMOTIVE LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for LIFESTYLE AUTOMOTIVE LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.