Background WavePink WaveYellow Wave

POSITIVE LIFESTYLES LIMITED (03267066)

POSITIVE LIFESTYLES LIMITED (03267066) is an active UK company. incorporated on 22 October 1996. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. POSITIVE LIFESTYLES LIMITED has been registered for 29 years. Current directors include HAMPSON, Mark Leslie.

Company Number
03267066
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 October 1996
Age
29 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HAMPSON, Mark Leslie
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSITIVE LIFESTYLES LIMITED

POSITIVE LIFESTYLES LIMITED is an active company incorporated on 22 October 1996 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. POSITIVE LIFESTYLES LIMITED was registered 29 years ago.(SIC: 86900)

Status

active

Active since 29 years ago

Company No

03267066

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 22 October 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

SHADELINK LIMITED
From: 22 October 1996To: 12 December 2012
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT England
From: 12 November 2024To: 8 April 2025
Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England
From: 24 October 2017To: 12 November 2024
Lancaster House 7-11 Lancaster Road Salford M6 8AQ
From: 22 October 1996To: 24 October 2017
Timeline

2 key events • 1996 - 2014

Funding Officers Ownership
Company Founded
Oct 96
Loan Secured
Jun 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAMPSON, Emma Suzanne

Active
86-90 Paul Street, LondonEC2A 4NE
Secretary
Appointed 28 Sept 2012

HAMPSON, Mark Leslie

Active
86-90 Paul Street, LondonEC2A 4NE
Born February 1967
Director
Appointed 17 Mar 1997

GARVEY, Emma Suzanne

Resigned
212 Monton Road, ManchesterM30 9LJ
Secretary
Appointed 18 Oct 1999
Resigned 24 Jan 2001

HAMPSON, Lesley Collette

Resigned
Park Cottage Wrenshot Lane, KnutsfordWA16 6PG
Secretary
Appointed 17 Mar 1997
Resigned 18 Oct 1999

HARRINGTON, Michael

Resigned
28 Arlington Avenue, LondonN1 7AX
Secretary
Appointed 22 Oct 1996
Resigned 17 Mar 1997

LEIGH, Carol Anne

Resigned
30 Carrington Close, WarringtonWA3 7QA
Secretary
Appointed 24 Jan 2001
Resigned 28 Sept 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Oct 1996
Resigned 17 Mar 1997

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Oct 1996
Resigned 17 Mar 1997

Persons with significant control

1

Mr Mark Leslie Hampson

Active
86-90 Paul Street, LondonEC2A 4NE
Born February 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change Person Secretary Company
13 November 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Secretary Company
7 November 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Certificate Change Of Name Company
12 December 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
4 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Legacy
12 May 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
30 December 2007
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
28 September 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Resolution
12 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2005
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2002
AAAnnual Accounts
Legacy
13 February 2002
288cChange of Particulars
Legacy
13 February 2002
287Change of Registered Office
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 December 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Legacy
10 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288cChange of Particulars
Legacy
10 April 1999
287Change of Registered Office
Legacy
9 February 1999
288cChange of Particulars
Legacy
8 February 1999
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 1998
AAAnnual Accounts
Resolution
7 August 1998
RESOLUTIONSResolutions
Resolution
3 March 1998
RESOLUTIONSResolutions
Resolution
3 March 1998
RESOLUTIONSResolutions
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
4 September 1997
225Change of Accounting Reference Date
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
18 June 1997
287Change of Registered Office
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
287Change of Registered Office
Incorporation Company
22 October 1996
NEWINCIncorporation