Lifestyle Projects Limited LONDON


Founded in 1997, Lifestyle Projects, classified under reg no. 03404715 is an active company. Currently registered at 64-66 Stanley Gardens W3 7SZ, London the company has been in the business for twenty seven years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

Currently there are 3 directors in the the firm, namely George D., Sheryll F. and John F.. In addition one secretary - Arnold I. - is with the company. Currently there is 1 former director listed by the firm - Jeffrey R., who left the firm on 3 August 1998. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Lifestyle Projects Limited Address / Contact

Office Address 64-66 Stanley Gardens
Office Address2 Acton
Town London
Post code W3 7SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03404715
Date of Incorporation Thu, 17th Jul 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

George D.

Position: Director

Appointed: 30 June 2022

Sheryll F.

Position: Director

Appointed: 30 June 2022

Arnold I.

Position: Secretary

Appointed: 23 May 2007

John F.

Position: Director

Appointed: 17 July 1997

James C.

Position: Secretary

Appointed: 02 April 2003

Resigned: 23 May 2007

Jeremy T.

Position: Secretary

Appointed: 06 February 1998

Resigned: 02 April 2003

Jeffrey R.

Position: Director

Appointed: 17 July 1997

Resigned: 03 August 1998

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 July 1997

Resigned: 17 July 1997

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 1997

Resigned: 17 July 1997

Jeffrey R.

Position: Secretary

Appointed: 17 July 1997

Resigned: 06 February 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is John F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John F.

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 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth192 503120 135        
Balance Sheet
Cash Bank On Hand 20 45025 45025 45025 450190 981  701 739369 798
Current Assets2 023 8592 051 7482 855 5002 174 4762 741 8252 090 7941 650 5732 281 2112 243 0612 393 446
Debtors1 125 1121 639 1552 378 0391 783 6332 274 9181 899 8131 650 5732 281 2111 541 3222 023 648
Net Assets Liabilities     180 416200 973251 088  
Other Debtors 731 798690 997       
Property Plant Equipment 20 15218 65116 43021 96342 99355 84913 62817 076185 812
Total Inventories 392 143452 011365 393441 457     
Cash Bank In Hand579 66220 450        
Stocks Inventory319 085392 143        
Tangible Fixed Assets23 29520 152        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve192 403120 035        
Shareholder Funds192 503120 135        
Other
Accumulated Depreciation Impairment Property Plant Equipment 94 63699 089103 159107 88727 37350 51759 02467 11385 814
Amounts Owed By Group Undertakings  834 1831 135 0571 599 897     
Amounts Owed By Related Parties 479 353834 183   762 3601 501 583  
Amounts Owed To Related Parties 787 305594 704       
Average Number Employees During Period    88991011
Balances Amounts Owed By Related Parties    1 599 897766 057762 360   
Bank Borrowings Overdrafts 371 683482 880186 229127 599 28 75017 529  
Corporation Tax Payable 29 84218 42310 0156 5357 49337 00258 521114 797173 530
Creditors 2 322 2962 694 1831 976 9672 535 5051 953 37119 3262 043 7511 643 5512 028 437
Dividends Paid 122 50025 000 12 00077 500    
Dividends Paid On Shares    12 000     
Fixed Assets        17 076791 141
Future Minimum Lease Payments Under Non-cancellable Operating Leases    36 00036 000    
Increase From Depreciation Charge For Year Property Plant Equipment  4 4534 0704 72814 98023 14415 2578 08918 701
Investment Property         605 329
Investment Property Fair Value Model         605 329
Net Current Assets Liabilities169 20899 983161 317197 509206 320137 423164 450237 460599 510365 009
Number Shares Issued Fully Paid  100100100100100100  
Operating Lease Payments Owing  36 00036 00036 000     
Other Creditors  594 704664 8091 626 374681 88619 326715 125592 619613 906
Other Debtors Balance Sheet Subtotal  690 997694 020446 655101 307226 91289 149  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     95 494 6 750  
Other Disposals Property Plant Equipment     95 494 36 000  
Other Taxation Social Security Payable 5 67724 90216 12322 26128 94125 29133 56187 58371 417
Par Value Share 1111 111 
Prepayments Accrued Income     218 962220 608282 638906 429948 384
Profit Loss 50 13284 83333 97126 34429 633    
Property Plant Equipment Gross Cost 114 788117 740119 589129 85070 366106 36672 65284 189271 626
Total Additions Including From Business Combinations Property Plant Equipment  2 9521 84910 26136 01036 0002 28611 537187 437
Total Assets Less Current Liabilities192 503120 135179 968213 939228 283180 416220 299251 088616 5861 156 150
Trade Creditors Trade Payables 1 127 7891 573 2741 099 791752 7361 235 051926 5051 219 015848 5521 169 584
Trade Debtors Trade Receivables 798 535852 859-45 4442 274 9181 899 8131 650 573407 841229 459452 146
Employees Total   88     
Creditors Due Within One Year1 854 6511 951 765        
Number Shares Allotted 100        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 1 794        
Tangible Fixed Assets Cost Or Valuation112 995114 789        
Tangible Fixed Assets Depreciation89 69994 637        
Tangible Fixed Assets Depreciation Charged In Period 4 938        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 10th, May 2023
Free Download (9 pages)

Company search

Advertisements