LIFESTYLE RESIDENCES LIMITED

Register to unlock more data on OkredoRegister

LIFESTYLE RESIDENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10172067

Incorporation date

10/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Mason House, First Floor, 18 Lower Teddington Road, Kingston Upon Thames KT1 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2016)
dot icon31/10/2025
Micro company accounts made up to 2024-09-30
dot icon02/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon29/04/2025
Director's details changed for Mrs Geraldine Patricia Rice O'neill on 2025-04-28
dot icon29/04/2025
Director's details changed for Mr John Gerard O'neill on 2025-04-28
dot icon29/04/2025
Director's details changed for Mr John Gerard O'neill on 2025-04-28
dot icon29/04/2025
Director's details changed for Mr David Colman on 2025-04-28
dot icon29/04/2025
Director's details changed for Mr John Gerard O'neill on 2025-04-28
dot icon30/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon20/05/2024
Confirmation statement made on 2023-07-12 with no updates
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon15/08/2023
Registration of charge 101720670001, created on 2023-08-04
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon01/06/2023
Notification of Conall O'neill as a person with significant control on 2016-05-10
dot icon01/06/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon25/11/2022
Registered office address changed from 4 Vicarage Road Teddington TW11 8EZ England to Mason House, First Floor 18 Lower Teddington Road Kingston upon Thames KT1 4EU on 2022-11-25
dot icon17/11/2022
Registered office address changed from Mason House, First Floor 18 Lower Teddington Road Kingston upon Thames KT1 4EU England to 4 Vicarage Road Teddington TW11 8EZ on 2022-11-17
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon09/09/2022
Registered office address changed from 131 Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH England to Mason House, First Floor 18 Lower Teddington Road Kingston upon Thames KT1 4EU on 2022-09-09
dot icon17/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon25/02/2022
Registered office address changed from 131 High Street Teddington TW11 8HH England to 131 Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH on 2022-02-25
dot icon14/02/2022
Appointment of Mr Conall William O’Neill as a director on 2022-02-01
dot icon14/02/2022
Termination of appointment of Conall William O'neill as a secretary on 2022-02-01
dot icon25/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon12/03/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon11/03/2021
Director's details changed for Mr David Col on 2021-01-01
dot icon10/03/2021
Appointment of Mr David Col as a director on 2021-01-01
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon21/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon19/02/2020
Appointment of Ms Jacquie Moncrieffe as a secretary on 2020-02-06
dot icon04/09/2019
Current accounting period extended from 2019-05-31 to 2019-09-30
dot icon12/08/2019
Cessation of Conall William O'neill as a person with significant control on 2019-08-10
dot icon10/06/2019
Registered office address changed from 129 High Street Teddington TW11 8HJ United Kingdom to 131 High Street Teddington TW11 8HH on 2019-06-10
dot icon23/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon18/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon14/12/2018
Secretary's details changed for Mr Conall William O'neill on 2016-05-10
dot icon15/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon01/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon13/05/2016
Termination of appointment of a director
dot icon12/05/2016
Appointment of Mr Conall William O'neill as a secretary on 2016-05-10
dot icon10/05/2016
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
30/09/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
69.86K
-
0.00
78.66K
-
2022
7
39.38K
-
0.00
68.61K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colman, David
Director
01/01/2021 - Present
8
O'neill, John Gerard
Director
10/05/2016 - Present
22
Rice-O'neill, Geraldine Patricia
Director
10/05/2016 - Present
15
O'neill, Conall William
Director
10/05/2016 - 10/05/2016
3
O'neill, Conall William
Director
01/02/2022 - Present
2

Persons with Significant Control

4
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 RESIDENCES LIMITED

LIFESTYLE RESIDENCES LIMITED is an(a) Active company incorporated on 10/05/2016 with the registered office located at Mason House, First Floor, 18 Lower Teddington Road, Kingston Upon Thames KT1 4EU. There are currently 5 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 RESIDENCES LIMITED?

toggle

LIFESTYLE RESIDENCES LIMITED is currently Active. It was registered on 10/05/2016 .

Where is LIFESTYLE RESIDENCES LIMITED located?

toggle

LIFESTYLE RESIDENCES LIMITED is registered at Mason House, First Floor, 18 Lower Teddington Road, Kingston Upon Thames KT1 4EU.

What does LIFESTYLE RESIDENCES LIMITED do?

toggle

LIFESTYLE RESIDENCES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LIFESTYLE RESIDENCES LIMITED?

toggle

The latest filing was on 31/10/2025: Micro company accounts made up to 2024-09-30.