Lifestyle Gold Limited SHEFFIELD


Founded in 1998, Lifestyle Gold, classified under reg no. 03558151 is an active company. Currently registered at Unit 4 Meersbrook Centre S8 9FT, Sheffield the company has been in the business for twenty six years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely Julie R., Graham R. and Sarah R.. Of them, Sarah R. has been with the company the longest, being appointed on 23 June 2011 and Julie R. has been with the company for the least time - from 2 July 2013. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lifestyle Gold Limited Address / Contact

Office Address Unit 4 Meersbrook Centre
Office Address2 19 Valley Road
Town Sheffield
Post code S8 9FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03558151
Date of Incorporation Tue, 5th May 1998
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Julie R.

Position: Director

Appointed: 02 July 2013

Graham R.

Position: Director

Appointed: 08 March 2013

Sarah R.

Position: Director

Appointed: 23 June 2011

Harvey R.

Position: Director

Appointed: 23 June 2011

Resigned: 27 June 2016

Anna M.

Position: Secretary

Appointed: 13 January 2003

Resigned: 08 October 2014

Clare R.

Position: Secretary

Appointed: 21 June 2000

Resigned: 13 January 2003

Graham R.

Position: Secretary

Appointed: 05 May 1998

Resigned: 21 June 2000

Access Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 May 1998

Resigned: 05 May 1998

Graham R.

Position: Director

Appointed: 05 May 1998

Resigned: 22 July 2011

Betty R.

Position: Director

Appointed: 05 May 1998

Resigned: 10 May 2013

Access Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1998

Resigned: 05 May 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Samara Limited from Sheffield, United Kingdom. This PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Samara Limited

Unit 4 Meersbrook Centre, 19 Valley Road, Sheffield, South Yorkshire, S8 9FT, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 02839502
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth3 189 0264 501 381      
Balance Sheet
Cash Bank On Hand 126 23695 12817 491122 59656 574169 389271 537
Current Assets719 354784 477672 707632 019873 661837 391995 6201 477 197
Debtors603 586658 241577 579614 528751 065780 817826 2311 205 660
Net Assets Liabilities 4 194 3964 226 0804 666 8444 785 7214 824 4404 844 9305 973 071
Other Debtors 62 51138 26742 39038 972251 546275 557276 108
Property Plant Equipment 27 80422 31510 6706 4604 5921 70784 468
Cash Bank In Hand115 768126 236      
Tangible Fixed Assets7 179 4788 074 804      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve501 904691 782      
Shareholder Funds3 189 0264 501 381      
Other
Accumulated Depreciation Impairment Property Plant Equipment 58 91866 10546 52129 71331 58120 94521 927
Amounts Owed By Related Parties 534 144475 740505 928    
Amounts Owed To Group Undertakings 766 890452 890434 434422 578415 047414 047404 603
Bank Borrowings Overdrafts 872 643826 727787 474740 273735 103569 733271 294
Corporation Tax Payable 12 13915 49136 069    
Corporation Tax Recoverable 2 614      
Creditors 3 569 4973 231 5862 735 7622 351 6702 174 8541 650 7161 068 916
Fixed Assets7 402 4308 357 2947 693 5827 718 8237 305 2327 065 8196 560 1836 892 545
Increase From Depreciation Charge For Year Property Plant Equipment  7 1873 5882 4241 868758982
Investment Property 8 047 0007 615 9007 635 5007 221 5006 978 5006 474 5006 723 500
Investments Fixed Assets222 952282 49055 36772 65377 27282 72783 97684 577
Net Current Assets Liabilities-561 411-286 416-1 479-30 47696 967180 217157 383642 686
Number Shares Issued Fully Paid  100100100100100100
Other Creditors 2 696 8542 404 8591 948 2881 611 3971 439 7511 080 983797 622
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   23 171    
Other Disposals Property Plant Equipment   33 895    
Other Taxation Social Security Payable 97099236 76944 97023 47231 43794 980
Par Value Share 1111111
Property Plant Equipment Gross Cost 86 72088 42057 19136 17336 17322 652106 395
Provisions For Liabilities Balance Sheet Subtotal 306 985234 437285 741264 808246 742221 920493 244
Total Additions Including From Business Combinations Property Plant Equipment  1 7002 666  38683 743
Total Assets Less Current Liabilities6 841 0198 070 8787 692 1037 688 3477 402 1997 246 0366 717 5667 535 231
Trade Creditors Trade Payables 26 84524 61616 44327 02121 95713 41212 559
Trade Debtors Trade Receivables 58 97263 57266 21094 60191 51391 198126 773
Amounts Owed By Group Undertakings   505 928617 492437 758459 476802 779
Average Number Employees During Period   66666
Disposals Decrease In Depreciation Impairment Property Plant Equipment    19 232 11 394 
Disposals Investment Property Fair Value Model    526 500288 000504 000981 000
Disposals Property Plant Equipment    21 018 13 907 
Investment Property Fair Value Model   7 635 5007 221 5006 978 5006 474 5006 723 500
Other Investments Other Than Loans   72 65377 27282 72783 97684 577
Creditors Due After One Year3 651 9933 569 497      
Creditors Due Within One Year1 280 7651 070 893      
Number Shares Allotted 100      
Revaluation Reserve2 687 0223 809 499      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 7 759      
Tangible Fixed Assets Cost Or Valuation7 228 5628 133 721      
Tangible Fixed Assets Depreciation49 08358 917      
Tangible Fixed Assets Depreciation Charged In Period 9 834      
Tangible Fixed Assets Disposals 410 000      
Tangible Fixed Assets Increase Decrease From Revaluations 1 307 400      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, June 2023
Free Download (10 pages)

Company search

Advertisements