PLANIT LIFESTYLE LIMITED

Register to unlock more data on OkredoRegister

PLANIT LIFESTYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05894832

Incorporation date

02/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 05894832 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2022)
dot icon01/12/2025
Registered office address changed to PO Box 4385, 05894832 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-01
dot icon17/11/2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-11-10
dot icon16/11/2025
Cessation of Cory Timm as a person with significant control on 2025-11-10
dot icon16/11/2025
Termination of appointment of Cory Timm as a director on 2025-11-10
dot icon20/08/2025
Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 2025-08-20
dot icon15/08/2025
Change of details for Mr Cory Timm as a person with significant control on 2025-08-13
dot icon13/08/2025
Registered office address changed from C/O Lubor Industries Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX England to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 2025-08-13
dot icon24/06/2025
Notification of Cory Timm as a person with significant control on 2025-06-24
dot icon24/06/2025
Appointment of Mr Cory Timm as a director on 2025-06-24
dot icon09/05/2025
Cessation of Matthew Parry as a person with significant control on 2025-05-09
dot icon09/05/2025
Termination of appointment of Matthew Parry as a director on 2025-05-09
dot icon09/05/2025
Registered office address changed from #4682, Suite 1 , 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 2025-05-09
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon04/11/2024
Registered office address changed from 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB England to #4682, Suite 1 , 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-11-04
dot icon04/11/2024
Appointment of Mr Matthew Parry as a director on 2024-10-10
dot icon04/11/2024
Termination of appointment of Ian Carnegie Atkins as a director on 2024-10-10
dot icon29/10/2024
Termination of appointment of Julie Anne Hardman as a director on 2024-10-17
dot icon29/10/2024
Termination of appointment of Paul Henry Hardman as a secretary on 2024-10-17
dot icon10/10/2024
Notification of Matthew Parry as a person with significant control on 2024-10-10
dot icon10/10/2024
Cessation of Julie Anne Hardman as a person with significant control on 2024-10-10
dot icon14/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon08/02/2024
Termination of appointment of Anthony Bryan Peters as a director on 2024-02-08
dot icon08/02/2024
Appointment of Mrs Julie Anne Hardman as a director on 2024-02-08
dot icon07/02/2024
Termination of appointment of Julie Hardman as a director on 2024-02-07
dot icon07/02/2024
Appointment of Mr Anthony Bryan Peters as a director on 2024-02-07
dot icon15/11/2023
Micro company accounts made up to 2023-03-31
dot icon02/10/2023
Appointment of Mr Ian Carnegie Atkins as a director on 2023-09-27
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon25/05/2023
Termination of appointment of Anthony Bryan Peters as a director on 2023-05-25
dot icon06/04/2023
Registered office address changed from 1st Floor Offices 2a Highfield Road Ringwood Hampshire BH24 1RQ to 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB on 2023-04-06
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
02/08/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
62.71K
-
0.00
-
-
2022
3
80.47K
-
0.00
-
-
2023
3
93.79K
-
0.00
-
-
2023
3
93.79K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

93.79K £Ascended16.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About PLANIT LIFESTYLE LIMITED

PLANIT LIFESTYLE LIMITED is an(a) Active company incorporated on 02/08/2006 with the registered office located at 4385, 05894832 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of PLANIT LIFESTYLE LIMITED?

toggle

PLANIT LIFESTYLE LIMITED is currently Active. It was registered on 02/08/2006 .

Where is PLANIT LIFESTYLE LIMITED located?

toggle

PLANIT LIFESTYLE LIMITED is registered at 4385, 05894832 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does PLANIT LIFESTYLE LIMITED do?

toggle

PLANIT LIFESTYLE LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does PLANIT LIFESTYLE LIMITED have?

toggle

PLANIT LIFESTYLE LIMITED had 3 employees in 2023.

What is the latest filing for PLANIT LIFESTYLE LIMITED?

toggle

The latest filing was on 01/12/2025: Registered office address changed to PO Box 4385, 05894832 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-01.