LIFESTYLE LEASING LIMITED

Register to unlock more data on OkredoRegister

LIFESTYLE LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC237732

Incorporation date

04/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Clarity Accounting Scotland, 234 West George Street, Glasgow G2 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2002)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon04/04/2025
Registered office address changed from C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting Scotland 234 West George Street Glasgow G2 4QY on 2025-04-04
dot icon04/04/2025
Registered office address changed from C/O Clarity Accounting Scotland 234 West George Street Glasgow G2 4QY Scotland to C/O Clarity Accounting Scotland 234 West George Street Glasgow G2 4QY on 2025-04-04
dot icon08/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon21/06/2024
Micro company accounts made up to 2024-03-31
dot icon09/02/2024
Satisfaction of charge 13 in full
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon28/07/2023
Registered office address changed from 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL on 2023-07-28
dot icon28/05/2023
Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 20-23 Woodside Place Glasgow G3 7QL on 2023-05-28
dot icon11/01/2023
Change of details for Mr David Maxwell Barr as a person with significant control on 2022-11-30
dot icon11/01/2023
Director's details changed for Mrs Susan Elizabeth Barr on 2022-11-30
dot icon11/01/2023
Change of details for Mrs Susan Elizabeth Barr as a person with significant control on 2022-11-30
dot icon11/01/2023
Director's details changed for Mr David Maxwell Barr on 2022-11-30
dot icon11/01/2023
Secretary's details changed for Mrs Susan Elizabeth Barr on 2022-11-30
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon29/03/2021
Registered office address changed from Pavillion 2 Minerva Way Glasgow G3 8AU Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 2021-03-29
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon22/12/2020
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavillion 2 Minerva Way Glasgow G3 8AU on 2020-12-22
dot icon10/11/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon16/09/2020
Registered office address changed from Sgarbach House 10 Binniehill Road Cumbernauld Glasgow G68 9AJ Scotland to 11 Somerset Place Glasgow G3 7JT on 2020-09-16
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon17/10/2017
Registered office address changed from C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ Scotland to Sgarbach House 10 Binniehill Road Cumbernauld Glasgow G68 9AJ on 2017-10-17
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon22/08/2016
Registered office address changed from 52 -54 Queen's Road Aberdeen AB15 4YE to C/O Keltic Accounting Limited Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ on 2016-08-22
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon11/10/2010
Registered office address changed from 52 Queens Road Aberdeen AB15 4YE on 2010-10-11
dot icon11/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon11/11/2009
Director's details changed for David Maxwell Barr on 2009-10-04
dot icon11/11/2009
Director's details changed for Susan Elizabeth Barr on 2009-10-04
dot icon29/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/10/2008
Return made up to 04/10/08; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/10/2007
Return made up to 04/10/07; no change of members
dot icon05/09/2007
Partic of mort/charge *
dot icon17/08/2007
Partic of mort/charge *
dot icon08/12/2006
Partic of mort/charge *
dot icon02/11/2006
Return made up to 04/10/06; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/08/2006
Return made up to 04/10/05; full list of members; amend
dot icon03/05/2006
Dec mort/charge *
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/11/2005
Partic of mort/charge *
dot icon25/10/2005
Partic of mort/charge *
dot icon17/10/2005
Return made up to 04/10/05; full list of members
dot icon22/09/2005
Partic of mort/charge *
dot icon31/08/2005
Dec mort/charge *
dot icon22/02/2005
Partic of mort/charge *
dot icon25/10/2004
Return made up to 04/10/04; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/05/2004
Partic of mort/charge *
dot icon08/03/2004
Partic of mort/charge *
dot icon24/02/2004
Partic of mort/charge *
dot icon05/02/2004
Partic of mort/charge *
dot icon27/10/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon10/10/2003
Return made up to 04/10/03; full list of members
dot icon24/09/2003
Partic of mort/charge *
dot icon16/09/2003
Partic of mort/charge *
dot icon17/06/2003
Partic of mort/charge *
dot icon10/06/2003
Partic of mort/charge *
dot icon19/11/2002
Secretary resigned
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Ad 12/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon19/11/2002
New secretary appointed;new director appointed
dot icon19/11/2002
New director appointed
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon19/11/2002
Resolutions
dot icon04/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
275.15K
-
0.00
-
-
2022
0
274.12K
-
0.00
-
-
2023
0
21.07K
-
0.00
-
-
2023
0
21.07K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

21.07K £Descended-92.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barr, Susan Elizabeth
Director
12/11/2002 - Present
2
Barr, David Maxwell
Director
12/11/2002 - Present
5
Barr, Susan Elizabeth
Secretary
12/11/2002 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIFESTYLE LEASING LIMITED

LIFESTYLE LEASING LIMITED is an(a) Active company incorporated on 04/10/2002 with the registered office located at C/O Clarity Accounting Scotland, 234 West George Street, Glasgow G2 4QY. 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 LEASING LIMITED?

toggle

LIFESTYLE LEASING LIMITED is currently Active. It was registered on 04/10/2002 .

Where is LIFESTYLE LEASING LIMITED located?

toggle

LIFESTYLE LEASING LIMITED is registered at C/O Clarity Accounting Scotland, 234 West George Street, Glasgow G2 4QY.

What does LIFESTYLE LEASING LIMITED do?

toggle

LIFESTYLE LEASING LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LIFESTYLE LEASING LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.