Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIFESTYLE EUROPE HOLDINGS LIMITED
Company Information for

LIFESTYLE EUROPE HOLDINGS LIMITED

HENDY GROUP SCHOOL LANE, CHANDLERS FORD INDUSTRIAL ESTATE, EASTLEIGH, HAMPSHIRE, SO53 4DG,
Company Registration Number
05342916
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lifestyle Europe Holdings Ltd
LIFESTYLE EUROPE HOLDINGS LIMITED was founded on 2005-01-26 and has its registered office in Eastleigh. The organisation's status is listed as "Active - Proposal to Strike off". Lifestyle Europe Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIFESTYLE EUROPE HOLDINGS LIMITED
 
Legal Registered Office
HENDY GROUP SCHOOL LANE
CHANDLERS FORD INDUSTRIAL ESTATE
EASTLEIGH
HAMPSHIRE
SO53 4DG
Other companies in TN4
 
Filing Information
Company Number 05342916
Company ID Number 05342916
Date formed 2005-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB174694469  
Last Datalog update: 2020-01-05 15:18:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFESTYLE EUROPE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIFESTYLE EUROPE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
COLIN MOIR
Company Secretary 2016-06-03
PAUL ANTHONY HENDY
Director 2016-06-03
JONATHAN MICHAEL MORITZ
Director 2016-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HORNSBY
Company Secretary 2007-09-28 2016-06-03
PETER MAURICE ISTED
Director 2005-01-26 2016-06-03
MARC MATTHEW
Director 2005-01-26 2016-06-03
AMANDA JANE EDGE
Company Secretary 2005-01-26 2007-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY HENDY LIFESTYLE BRICKS AND MORTAR LIMITED Director 2016-06-03 CURRENT 2001-04-17 Active - Proposal to Strike off
PAUL ANTHONY HENDY LIFESTYLE EUROPE LIMITED Director 2016-06-03 CURRENT 2000-12-14 Active - Proposal to Strike off
PAUL ANTHONY HENDY HENDY AUTOMOTIVE LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
PAUL ANTHONY HENDY HENDY INVESTMENTS LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active - Proposal to Strike off
PAUL ANTHONY HENDY HENDY HOLDINGS LIMITED Director 2000-01-01 CURRENT 1898-04-19 Active
PAUL ANTHONY HENDY HENDY GROUP LIMITED Director 1998-10-06 CURRENT 1923-10-04 Active
JONATHAN MICHAEL MORITZ LIFESTYLE BRICKS AND MORTAR LIMITED Director 2016-06-03 CURRENT 2001-04-17 Active - Proposal to Strike off
JONATHAN MICHAEL MORITZ LIFESTYLE EUROPE LIMITED Director 2016-06-03 CURRENT 2000-12-14 Active - Proposal to Strike off
JONATHAN MICHAEL MORITZ HENDY AUTOMOTIVE LIMITED Director 2016-04-26 CURRENT 2015-11-19 Active
JONATHAN MICHAEL MORITZ M3 TRADE PARK MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2006-03-22 Active
JONATHAN MICHAEL MORITZ RAYCO (ROMSEY) LIMITED Director 2015-04-30 CURRENT 1971-06-29 Active - Proposal to Strike off
JONATHAN MICHAEL MORITZ FIRST CALL FACTORS LIMITED Director 2015-04-30 CURRENT 2003-04-08 Active
JONATHAN MICHAEL MORITZ GENTRAC SYSTEMS LIMITED Director 2015-04-30 CURRENT 1991-10-17 Active
JONATHAN MICHAEL MORITZ HENDY LENNOX (COSHAM) LIMITED Director 2015-04-30 CURRENT 1969-01-03 Active - Proposal to Strike off
JONATHAN MICHAEL MORITZ HENDY LEISURE LIMITED Director 2015-04-30 CURRENT 1995-04-25 Active
JONATHAN MICHAEL MORITZ HENDY LENNOX (EXETER) LIMITED Director 2015-04-30 CURRENT 1995-11-03 Active - Proposal to Strike off
JONATHAN MICHAEL MORITZ HENDY INVESTMENTS LIMITED Director 2015-04-30 CURRENT 2010-08-06 Active - Proposal to Strike off
JONATHAN MICHAEL MORITZ HENDY LENNOX VEHICLE CONTRACTS LIMITED Director 2015-04-30 CURRENT 1969-01-03 Active
JONATHAN MICHAEL MORITZ HENDY HOLDINGS LIMITED Director 2015-04-30 CURRENT 1898-04-19 Active
JONATHAN MICHAEL MORITZ HENDY LENNOX TRUCKS LIMITED Director 2015-04-30 CURRENT 1923-10-04 Active
JONATHAN MICHAEL MORITZ HENDY LENNOX COMMERCIAL VEHICLES LIMITED Director 2015-04-30 CURRENT 1913-07-23 Active
JONATHAN MICHAEL MORITZ HENDY GROUP LIMITED Director 2015-04-30 CURRENT 1923-10-04 Active
JONATHAN MICHAEL MORITZ HENDY LENNOX POWER PRODUCTS LIMITED Director 2015-04-30 CURRENT 1924-11-06 Active - Proposal to Strike off
JONATHAN MICHAEL MORITZ HENDY LENNOX (HAVANT) LIMITED Director 2015-04-30 CURRENT 1926-04-22 Active - Proposal to Strike off
JONATHAN MICHAEL MORITZ AVH RENTALS LIMITED Director 2015-04-30 CURRENT 1969-01-03 Active - Proposal to Strike off
JONATHAN MICHAEL MORITZ SARGENT MORITZ PARTNERS LIMITED Director 2014-06-06 CURRENT 2014-01-29 Dissolved 2015-06-23
JONATHAN MICHAEL MORITZ KPM-UK KNOWLEDGE SCHOOL LIMITED Director 2014-03-05 CURRENT 1991-02-15 Dissolved 2015-02-24
JONATHAN MICHAEL MORITZ TRANSMEDIA LTD. Director 2014-03-05 CURRENT 2007-07-10 Dissolved 2015-02-24
JONATHAN MICHAEL MORITZ ECO CITY VEHICLES UK LIMITED Director 2014-03-05 CURRENT 2005-01-11 Dissolved 2015-02-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-11SOAS(A)Voluntary dissolution strike-off suspended
2020-01-11SOAS(A)Voluntary dissolution strike-off suspended
2019-12-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-09DS01Application to strike the company off the register
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES
2019-10-31SH19Statement of capital on 2019-10-31 GBP 100
2019-10-31SH20Statement by Directors
2019-10-31CAP-SSSolvency Statement dated 15/10/19
2019-10-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-02RES13Resolutions passed:
  • Documents/deed 29/03/2019
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-10-24PSC02Notification of Hendy Holdings Limited as a person with significant control on 2017-01-27
2017-10-24PSC07CESSATION OF HENDY AUTOMOTIVE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2017-02-15AA01Previous accounting period shortened from 31/05/17 TO 31/12/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100080
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-06-22AA01Previous accounting period extended from 31/03/16 TO 31/05/16
2016-06-20RES01ADOPT ARTICLES 20/06/16
2016-06-20MEM/ARTSARTICLES OF ASSOCIATION
2016-06-20CC04Statement of company's objects
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053429160003
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053429160002
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARC MATTHEW
2016-06-09AP01DIRECTOR APPOINTED MR PAUL ANTHONY HENDY
2016-06-09AP03Appointment of Mr Colin Moir as company secretary on 2016-06-03
2016-06-09TM02Termination of appointment of Andrew Hornsby on 2016-06-03
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER ISTED
2016-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/16 FROM 3 Mount Ephraim Tunbridge Wells Kent TN4 8AG
2016-06-09AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL MORITZ
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 053429160004
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100080
2016-02-01AR0126/01/16 FULL LIST
2015-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100080
2015-02-25AR0126/01/15 FULL LIST
2014-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100080
2014-02-13AR0126/01/14 FULL LIST
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 53-55 BISHOPRIC HORSHAM WEST SUSSEX RH12 1QJ
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 053429160003
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 053429160002
2013-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-14AR0126/01/13 FULL LIST
2012-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-17AR0126/01/12 FULL LIST
2011-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-07AR0126/01/11 FULL LIST
2010-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-09RES12VARYING SHARE RIGHTS AND NAMES
2010-06-09RES01ADOPT ARTICLES 31/03/2010
2010-06-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-06-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-18AR0126/01/10 FULL LIST
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW HORNSBY / 04/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MAURICE ISTED / 04/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC MATTHEW / 04/11/2009
2009-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-02-18363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-01-30363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-02288aNEW SECRETARY APPOINTED
2007-10-02288bSECRETARY RESIGNED
2007-02-21363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-11-11288cSECRETARY'S PARTICULARS CHANGED
2006-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-02-20363(288)SECRETARY'S PARTICULARS CHANGED
2006-02-20363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-01-30225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-08-26395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28SASHARES AGREEMENT OTC
2005-07-2888(2)RAD 30/03/05--------- £ SI 100079@1=100079 £ IC 1/100080
2005-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-28123NC INC ALREADY ADJUSTED 30/03/05
2005-04-28RES04£ NC 1000/100080
2005-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LIFESTYLE EUROPE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIFESTYLE EUROPE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-03 Outstanding HSBC BANK PLC
2013-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-12-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-08-26 Outstanding FCE BANK PLC
Intangible Assets
Patents
We have not found any records of LIFESTYLE EUROPE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIFESTYLE EUROPE HOLDINGS LIMITED
Trademarks
We have not found any records of LIFESTYLE EUROPE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIFESTYLE EUROPE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LIFESTYLE EUROPE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIFESTYLE EUROPE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIFESTYLE EUROPE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIFESTYLE EUROPE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.