Lifestyle Compass Ltd EASTLEIGH


Founded in 2016, Lifestyle Compass, classified under reg no. 09957129 is an active company. Currently registered at Unit C , Anchor House School Lane SO53 4DY, Eastleigh the company has been in the business for 8 years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has one director. Steven Q., appointed on 18 January 2016. There are currently no secretaries appointed. As of 28 March 2024, there was 1 ex director - Daniel J.. There were no ex secretaries.

Lifestyle Compass Ltd Address / Contact

Office Address Unit C , Anchor House School Lane
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 4DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09957129
Date of Incorporation Mon, 18th Jan 2016
Industry Other sports activities
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Steven Q.

Position: Director

Appointed: 18 January 2016

Daniel J.

Position: Director

Appointed: 18 January 2016

Resigned: 01 February 2020

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats found, there is Daniel J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Steven Q. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Steven Q., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Daniel J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven Q.

Notified on 1 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven Q.

Notified on 6 April 2016
Ceased on 1 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Current Assets-283      
Net Assets Liabilities-15 099-18 799 -42 517-47 409-47 409-47 409-47 409
Property Plant Equipment  3 7502 8122 9972 9972 9972 997
Debtors  214     
Other
Description Principal Activities     93 19993 19993 199
Accrued Liabilities Deferred Income420839654515580   
Accumulated Depreciation Impairment Property Plant Equipment  1 2502 1883 187 3 1873 187
Amounts Owed To Related Parties    26 84932 796  
Creditors14 65117 96333 33345 3291 73450 40650 40650 406
Fixed Assets    2 9972 9972 9972 997
Net Current Assets Liabilities-14 679-17 960-33 119-45 329-48 672-50 406-50 406-50 406
Other Creditors    17 610   
Property Plant Equipment Gross Cost  5 0005 0006 184 6 1846 184
Taxation Social Security Payable    492   
Total Assets Less Current Liabilities-14 679-17 960-29 369-42 517-45 675-47 409-47 409-47 409
Trade Creditors Trade Payables    17 61017 610  
Amount Specific Advance Or Credit Directors 8 98213 88617 63426 849   
Amount Specific Advance Or Credit Made In Period Directors  3401 00017 634   
Amount Specific Advance Or Credit Repaid In Period Directors  5 2443 7487 130   
Bank Borrowings Overdrafts  2 9983 021134   
Increase From Depreciation Charge For Year Property Plant Equipment  1 250938999   
Recoverable Value-added Tax  214     
Total Additions Including From Business Combinations Property Plant Equipment  5 000 1 184   

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 7th, September 2023
Free Download (5 pages)

Company search