Background WavePink WaveYellow Wave

FUTURE LIFESTYLE LIMITED (04640684)

FUTURE LIFESTYLE LIMITED (04640684) is an active UK company. incorporated on 17 January 2003. with registered office in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FUTURE LIFESTYLE LIMITED has been registered for 23 years. Current directors include HESKETH, David John Philip.

Company Number
04640684
Status
active
Type
ltd
Incorporated
17 January 2003
Age
23 years
Address
Lancaster House, Chorley, PR7 1NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HESKETH, David John Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE LIFESTYLE LIMITED

FUTURE LIFESTYLE LIMITED is an active company incorporated on 17 January 2003 with the registered office located in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FUTURE LIFESTYLE LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04640684

LTD Company

Age

23 Years

Incorporated 17 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Lancaster House Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd
From: 16 February 2010To: 13 March 2020
Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE
From: 17 January 2003To: 16 February 2010
Timeline

38 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jan 03
Share Issue
Dec 09
Capital Reduction
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 11
Director Joined
Aug 11
Director Left
Feb 12
Loan Secured
Aug 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Jul 21
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HESKETH, David John Philip

Active
Foxhole Road, ChorleyPR7 1NY
Secretary
Appointed 20 Dec 2013

HESKETH, David John Philip

Active
Foxhole Road, ChorleyPR7 1NY
Born May 1981
Director
Appointed 20 Dec 2013

CRADDOCK, Peter

Resigned
Brooke Court, WilmslowSK9 3ND
Secretary
Appointed 21 Feb 2012
Resigned 20 Dec 2013

DAVEY, Gillian

Resigned
Springfield, Shepton MalletBA4 4PP
Secretary
Appointed 17 Jan 2003
Resigned 08 Jan 2010

MORROW, Anthony

Resigned
Brook Court, WilmslowSK9 3ND
Secretary
Appointed 08 Jan 2010
Resigned 21 Feb 2012

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 17 Jan 2003
Resigned 17 Jan 2003

CARR, Philip Alexander

Resigned
Brooke Court, WilmslowSK9 3ND
Born June 1975
Director
Appointed 08 Jan 2010
Resigned 20 Dec 2013

CRADDOCK, Peter Martin

Resigned
Evolution House, WilmslowSK9 3ND
Born August 1961
Director
Appointed 02 Aug 2011
Resigned 20 Dec 2013

DAVEY, Gillian

Resigned
Springfield, Shepton MalletBA4 4PP
Born March 1956
Director
Appointed 17 Jan 2003
Resigned 08 Jan 2010

DAVEY, Michael William

Resigned
Springfield, Shepton MalletBA4 4PP
Born February 1968
Director
Appointed 17 Jan 2003
Resigned 08 Jan 2010

HAMILTON, Glenn Martin

Resigned
Foxhole Road, ChorleyPR7 1NY
Born June 1970
Director
Appointed 20 Dec 2013
Resigned 14 May 2021

MORROW, Anthony Jackson

Resigned
Brook Court, WilmslowSK9 3ND
Born October 1974
Director
Appointed 08 Jan 2010
Resigned 21 Feb 2012

REYNOLDS, Charles Edward Valentine

Resigned
Charlton Creech St Michael, TauntonTA3 5PF
Born October 1951
Director
Appointed 08 Jan 2010
Resigned 28 Feb 2011

Persons with significant control

1

Lower Meadow Road, WilmslowSK9 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 January 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
29 January 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
29 January 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 November 2018
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
7 November 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
16 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Sail Address Company With Old Address
21 January 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Legacy
3 May 2012
MG01MG01
Legacy
21 March 2012
MG01MG01
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Legacy
21 December 2011
MG01MG01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Legacy
1 September 2011
MG01MG01
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Legacy
5 July 2011
MG01MG01
Legacy
2 July 2011
MG01MG01
Legacy
4 June 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Change Person Secretary Company With Change Date
5 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Legacy
6 January 2011
MG01MG01
Legacy
31 December 2010
MG01MG01
Legacy
30 December 2010
MG01MG01
Legacy
20 December 2010
MG01MG01
Legacy
2 November 2010
MG01MG01
Legacy
10 August 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
9 June 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 February 2010
AD02Notification of Single Alternative Inspection Location
Legacy
6 February 2010
MG01MG01
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 February 2010
AA01Change of Accounting Reference Date
Memorandum Articles
25 January 2010
MEM/ARTSMEM/ARTS
Resolution
22 January 2010
RESOLUTIONSResolutions
Legacy
15 January 2010
MG01MG01
Legacy
14 January 2010
MG01MG01
Legacy
14 January 2010
MG01MG01
Capital Cancellation Shares
6 January 2010
SH06Cancellation of Shares
Capital Alter Shares Subdivision
21 December 2009
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Small
12 January 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2003
88(2)R88(2)R
Legacy
11 February 2003
225Change of Accounting Reference Date
Legacy
28 January 2003
288bResignation of Director or Secretary
Incorporation Company
17 January 2003
NEWINCIncorporation