LIFESTYLE LOFTS LIMITED

Register to unlock more data on OkredoRegister

LIFESTYLE LOFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03852845

Incorporation date

04/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Occ Estate, Building C, 105 Eade Road, London N4 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1999)
dot icon19/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon24/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon22/12/2024
Total exemption full accounts made up to 2024-01-31
dot icon04/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon08/05/2024
Change of details for Investland Limited as a person with significant control on 2024-04-24
dot icon22/04/2024
Registered office address changed from 42 Lytton Road Barnet EN5 5BY to Occ Estate, Building C 105 Eade Road London N4 1TJ on 2024-04-22
dot icon25/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon29/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon01/11/2022
Director's details changed for Mr Joseph Peter Gerrard on 2022-11-01
dot icon18/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon13/09/2022
Director's details changed for Mr Michael Gerrard on 2022-08-08
dot icon14/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon30/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon24/06/2021
Director's details changed for Mr Joseph Peter Gerrard on 2021-06-21
dot icon31/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon02/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon11/03/2019
Registration of charge 038528450003, created on 2019-03-08
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon06/11/2017
Accounts for a small company made up to 2017-01-31
dot icon29/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon09/11/2016
Accounts for a small company made up to 2016-01-31
dot icon30/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon12/11/2015
Accounts for a small company made up to 2015-01-31
dot icon19/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon17/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon06/09/2014
Accounts for a small company made up to 2014-01-31
dot icon01/11/2013
Accounts for a medium company made up to 2013-01-31
dot icon08/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon08/10/2013
Director's details changed for Mr Michael Gerrard on 2013-10-04
dot icon08/10/2013
Director's details changed for Mr Joseph Peter Gerrard on 2013-10-04
dot icon15/05/2013
Satisfaction of charge 1 in full
dot icon05/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/01/2013
Termination of appointment of Yehuda Ambalo as a secretary
dot icon07/01/2013
Termination of appointment of Yehuda Ambalo as a director
dot icon25/10/2012
Full accounts made up to 2012-01-31
dot icon18/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon03/11/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon28/10/2011
Accounts for a small company made up to 2011-01-31
dot icon29/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon29/10/2010
Secretary's details changed for Mr Yuda Ambalo on 2010-09-28
dot icon29/10/2010
Director's details changed for Mr Yuda Ambalo on 2010-09-28
dot icon29/10/2010
Accounts for a small company made up to 2010-01-31
dot icon11/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon28/10/2009
Accounts for a small company made up to 2009-01-31
dot icon15/01/2009
Appointment terminated director ofer ambalo
dot icon17/10/2008
Return made up to 28/09/08; full list of members
dot icon11/09/2008
Director's change of particulars / ofer ambalo / 11/08/2008
dot icon05/08/2008
Accounts for a small company made up to 2008-01-31
dot icon06/05/2008
Director's change of particulars / ofer ambalo / 11/04/2008
dot icon22/10/2007
Return made up to 28/09/07; full list of members
dot icon19/10/2007
Location of register of members
dot icon02/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Accounts for a small company made up to 2007-01-31
dot icon01/04/2007
Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY
dot icon23/02/2007
New director appointed
dot icon23/10/2006
Return made up to 28/09/06; full list of members
dot icon23/10/2006
Location of register of members
dot icon28/06/2006
Accounts for a small company made up to 2006-01-31
dot icon15/03/2006
Auditor's resignation
dot icon09/02/2006
Registered office changed on 09/02/06 from: 120 baker street london W1U 6TU
dot icon28/09/2005
Return made up to 28/09/05; full list of members
dot icon28/09/2005
Location of register of members
dot icon21/07/2005
Total exemption full accounts made up to 2005-01-31
dot icon25/10/2004
Return made up to 04/10/04; full list of members
dot icon20/07/2004
Full accounts made up to 2004-01-31
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon21/11/2003
Accounting reference date shortened from 31/03/04 to 31/01/04
dot icon07/11/2003
Return made up to 04/10/03; full list of members
dot icon14/02/2003
Return made up to 04/10/02; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/08/2002
Particulars of mortgage/charge
dot icon25/04/2002
Registered office changed on 25/04/02 from: 22 new quebec street london W1H 7SB
dot icon09/11/2001
Return made up to 04/10/01; full list of members
dot icon07/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/10/2000
Return made up to 04/10/00; full list of members
dot icon07/01/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon17/12/1999
New secretary appointed
dot icon17/12/1999
New director appointed
dot icon17/12/1999
New director appointed
dot icon17/12/1999
New director appointed
dot icon14/10/1999
Secretary resigned
dot icon13/10/1999
Registered office changed on 13/10/99 from: suite 17, city business centre lower road london SE16 2XB
dot icon13/10/1999
Director resigned
dot icon04/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/01/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
75.06K
-
0.00
30.90K
-
2022
2
69.14K
-
0.00
36.58K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joseph Peter Gerrard
Director
04/10/1999 - Present
86
Gerrard, Michael
Director
04/10/1999 - Present
91

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+
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 LOFTS LIMITED

LIFESTYLE LOFTS LIMITED is an(a) Active company incorporated on 04/10/1999 with the registered office located at Occ Estate, Building C, 105 Eade Road, London N4 1TJ. There are currently 2 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 LIFESTYLE LOFTS LIMITED?

toggle

LIFESTYLE LOFTS LIMITED is currently Active. It was registered on 04/10/1999 .

Where is LIFESTYLE LOFTS LIMITED located?

toggle

LIFESTYLE LOFTS LIMITED is registered at Occ Estate, Building C, 105 Eade Road, London N4 1TJ.

What does LIFESTYLE LOFTS LIMITED do?

toggle

LIFESTYLE LOFTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LIFESTYLE LOFTS LIMITED?

toggle

The latest filing was on 19/01/2026: Total exemption full accounts made up to 2025-01-31.