LIFESTYLE RENTALS LTD

Register to unlock more data on OkredoRegister

LIFESTYLE RENTALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09603143

Incorporation date

21/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester M12 6AECopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2015)
dot icon23/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon24/11/2025
Termination of appointment of Benjamin Peter Tichband as a director on 2025-11-21
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon08/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/04/2025
Compulsory strike-off action has been discontinued
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon12/02/2025
Total exemption full accounts made up to 2023-05-31
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon13/05/2024
Termination of appointment of Graham Clarke as a director on 2024-05-07
dot icon11/07/2023
Director's details changed for Mr Graham Clarke on 2020-08-01
dot icon11/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon03/03/2023
Accounts for a small company made up to 2022-05-31
dot icon28/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon24/02/2022
Accounts for a small company made up to 2021-05-31
dot icon27/10/2021
Memorandum and Articles of Association
dot icon27/10/2021
Resolutions
dot icon18/10/2021
Appointment of Mr Benjamin Peter Tichband as a director on 2021-10-13
dot icon18/10/2021
Notification of Hiya Group Holdings Ltd as a person with significant control on 2021-10-13
dot icon18/10/2021
Cessation of Najib Abdul Nathoo as a person with significant control on 2021-10-13
dot icon18/10/2021
Termination of appointment of Kapil Madan as a director on 2021-10-13
dot icon15/10/2021
Registration of charge 096031430001, created on 2021-10-13
dot icon15/09/2021
Confirmation statement made on 2021-06-30 with updates
dot icon04/08/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/07/2021
Director's details changed for Mr Najib Nathoo on 2021-07-27
dot icon26/01/2021
Change of details for Mr Najib Abdul Nathoo as a person with significant control on 2021-01-04
dot icon26/01/2021
Cessation of Kapil Madan as a person with significant control on 2021-01-04
dot icon21/01/2021
Statement of capital following an allotment of shares on 2021-01-04
dot icon21/01/2021
Resolutions
dot icon18/01/2021
Registered office address changed from Margaret Powell House Midsummer Boulevard Suite 2-9 Milton Keynes MK9 3BN England to Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2021-01-18
dot icon12/08/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon30/10/2019
Termination of appointment of Andrew William Deeley as a director on 2019-10-04
dot icon01/10/2019
Confirmation statement made on 2019-06-30 with updates
dot icon25/09/2019
Second filing for the appointment of Najib Nathoo as a director
dot icon05/04/2019
Second filing of a statement of capital following an allotment of shares on 2018-03-23
dot icon04/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/09/2018
Notification of Kapil Madan as a person with significant control on 2018-05-23
dot icon20/09/2018
Change of details for Mr Najib Abdul Nathoo as a person with significant control on 2018-05-23
dot icon11/09/2018
Appointment of Mr Graham Clarke as a director on 2018-08-30
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-05-23
dot icon02/08/2018
Change of share class name or designation
dot icon31/07/2018
Resolutions
dot icon16/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon29/05/2018
Termination of appointment of Graham Clarke as a director on 2018-05-23
dot icon29/05/2018
Appointment of Mr Andrew William Deeley as a director on 2018-05-23
dot icon29/05/2018
Appointment of Mr Kapil Madan as a director on 2018-05-23
dot icon07/03/2018
Registered office address changed from Margaret Powell House Midsummer Boulevard Suit 2-9 Milton Keynes MK9 3BN England to Margaret Powell House Midsummer Boulevard Suite 2-9 Milton Keynes MK9 3BN on 2018-03-07
dot icon07/03/2018
Appointment of Mr Graham Clarke as a director on 2018-03-06
dot icon05/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/12/2017
Change of details for Mr Najib Abdul Nathoo as a person with significant control on 2017-12-04
dot icon08/12/2017
Appointment of Mr Najib Nathoo as a director on 2017-12-04
dot icon08/12/2017
Termination of appointment of Susan Hejl as a director on 2017-12-04
dot icon08/12/2017
Notification of Najib Nathoo as a person with significant control on 2017-12-04
dot icon08/12/2017
Cessation of Susan Hejl as a person with significant control on 2017-12-04
dot icon08/12/2017
Registered office address changed from 78 Village Road Bromham Bedfordshire MK43 8LJ to Margaret Powell House Midsummer Boulevard Suit 2-9 Milton Keynes MK9 3BN on 2017-12-08
dot icon05/09/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/10/2016
Confirmation statement made on 2016-06-30 with updates
dot icon14/09/2016
Registered office address changed from 21 st Cuthbert's Street Bedford Bedfordshire MK40 3JB England to 78 Village Road Bromham Bedfordshire MK43 8LJ on 2016-09-14
dot icon14/09/2016
Director's details changed for Mrs Susan Hejl on 2016-09-01
dot icon06/09/2016
Compulsory strike-off action has been discontinued
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon21/05/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nathoo, Najib
Director
04/12/2017 - Present
6
Clarke, Graham
Director
30/08/2018 - 07/05/2024
13
Tichband, Benjamin Peter
Director
13/10/2021 - 21/11/2025
10

Persons with Significant Control

3
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 LIFESTYLE RENTALS LTD

LIFESTYLE RENTALS LTD is an(a) Active company incorporated on 21/05/2015 with the registered office located at Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester M12 6AE. There is currently 1 active director 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 RENTALS LTD?

toggle

LIFESTYLE RENTALS LTD is currently Active. It was registered on 21/05/2015 .

Where is LIFESTYLE RENTALS LTD located?

toggle

LIFESTYLE RENTALS LTD is registered at Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester M12 6AE.

What does LIFESTYLE RENTALS LTD do?

toggle

LIFESTYLE RENTALS LTD operates in the Renting and leasing of recreational and sports goods (77.21 - SIC 2007) sector.

What is the latest filing for LIFESTYLE RENTALS LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-05-31.