Background WavePink WaveYellow Wave

HIGH QUALITY LIFESTYLES LIMITED (02734700)

HIGH QUALITY LIFESTYLES LIMITED (02734700) is an active UK company. incorporated on 27 July 1992. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HIGH QUALITY LIFESTYLES LIMITED has been registered for 33 years.

Company Number
02734700
Status
active
Type
ltd
Incorporated
27 July 1992
Age
33 years
Address
7th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH QUALITY LIFESTYLES LIMITED

HIGH QUALITY LIFESTYLES LIMITED is an active company incorporated on 27 July 1992 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HIGH QUALITY LIFESTYLES LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02734700

LTD Company

Age

33 Years

Incorporated 27 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

7th Floor 3 Shortlands London, W6 8DA,

Previous Addresses

Fifth Floor 80 Hammersmith Road London W14 8UD
From: 23 July 2013To: 17 July 2025
21 Exhibition House Addison Bridge Place London W14 8XP England
From: 7 September 2012To: 23 July 2013
1St & 2Nd Floors 8 - 9 Cannon Cannon Street Dover Kent CT16 1BY United Kingdom
From: 16 February 2010To: 7 September 2012
Reeves & Neylan Llp 37 St Margarets Street Canterbury Kent CT1 2TU
From: 27 July 1992To: 16 February 2010
Timeline

23 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Loan Cleared
Feb 16
Director Left
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Dec 21
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2023
AAAnnual Accounts
Legacy
7 September 2023
PARENT_ACCPARENT_ACC
Legacy
7 September 2023
AGREEMENT2AGREEMENT2
Legacy
7 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company
14 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2020
AAAnnual Accounts
Legacy
31 December 2020
PARENT_ACCPARENT_ACC
Legacy
31 December 2020
GUARANTEE2GUARANTEE2
Legacy
31 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Legacy
1 October 2019
PARENT_ACCPARENT_ACC
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Legacy
1 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2018
AAAnnual Accounts
Legacy
5 September 2018
PARENT_ACCPARENT_ACC
Legacy
5 September 2018
AGREEMENT2AGREEMENT2
Legacy
5 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2017
AAAnnual Accounts
Legacy
8 October 2017
PARENT_ACCPARENT_ACC
Legacy
8 October 2017
GUARANTEE2GUARANTEE2
Legacy
8 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Legacy
3 April 2013
MG01MG01
Auditors Resignation Company
15 January 2013
AUDAUD
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 October 2012
AA01Change of Accounting Reference Date
Resolution
11 September 2012
RESOLUTIONSResolutions
Resolution
11 September 2012
RESOLUTIONSResolutions
Auditors Resignation Company
11 September 2012
AUDAUD
Legacy
11 September 2012
MG02MG02
Legacy
11 September 2012
MG02MG02
Legacy
11 September 2012
MG02MG02
Legacy
11 September 2012
MG02MG02
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Termination Secretary Company With Name
7 September 2012
TM02Termination of Secretary
Memorandum Articles
20 August 2012
MEM/ARTSMEM/ARTS
Resolution
20 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 June 2012
AAAnnual Accounts
Legacy
15 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Legacy
17 September 2009
225Change of Accounting Reference Date
Legacy
10 August 2009
363aAnnual Return
Legacy
23 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
5 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 February 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
403aParticulars of Charge Subject to s859A
Legacy
20 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 February 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
29 January 2002
287Change of Registered Office
Accounts With Accounts Type Small
29 January 2002
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Auditors Resignation Company
5 December 2000
AUDAUD
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
403aParticulars of Charge Subject to s859A
Legacy
11 April 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Legacy
14 May 1999
395Particulars of Mortgage or Charge
Legacy
27 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
23 February 1998
225Change of Accounting Reference Date
Legacy
16 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
17 June 1997
287Change of Registered Office
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1996
AAAnnual Accounts
Legacy
17 November 1995
395Particulars of Mortgage or Charge
Legacy
17 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 July 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 August 1994
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
28 October 1993
363aAnnual Return
Legacy
20 July 1993
288288
Legacy
21 December 1992
88(2)R88(2)R
Legacy
21 December 1992
224224
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
287Change of Registered Office
Incorporation Company
27 July 1992
NEWINCIncorporation