Background WavePink WaveYellow Wave

LIFESTYLE LETTINGS (SOUTH WEST) LIMITED (04798341)

LIFESTYLE LETTINGS (SOUTH WEST) LIMITED (04798341) is an active UK company. incorporated on 13 June 2003. with registered office in Devon. The company operates in the Real Estate Activities sector, engaged in real estate agencies. LIFESTYLE LETTINGS (SOUTH WEST) LIMITED has been registered for 22 years. Current directors include HELLINGS, Caroline Jane, HELLINGS, Nicholas Martin, PRING, Ian Charles.

Company Number
04798341
Status
active
Type
ltd
Incorporated
13 June 2003
Age
22 years
Address
42 Great Berry Road, Devon, PL6 5AY
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HELLINGS, Caroline Jane, HELLINGS, Nicholas Martin, PRING, Ian Charles
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFESTYLE LETTINGS (SOUTH WEST) LIMITED

LIFESTYLE LETTINGS (SOUTH WEST) LIMITED is an active company incorporated on 13 June 2003 with the registered office located in Devon. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. LIFESTYLE LETTINGS (SOUTH WEST) LIMITED was registered 22 years ago.(SIC: 68310)

Status

active

Active since 22 years ago

Company No

04798341

LTD Company

Age

22 Years

Incorporated 13 June 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 25 October 2024 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 27 October 2023 - 25 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 26 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

42 Great Berry Road Crownhill Plymouth Devon, PL6 5AY,

Timeline

6 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jun 03
Loan Secured
Oct 16
New Owner
Apr 18
New Owner
Apr 18
New Owner
May 18
Loan Cleared
Nov 21
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PRING, Ian Charles

Active
42 Great Berry Road, PlymouthPL6 5AY
Secretary
Appointed 13 Jun 2003

HELLINGS, Caroline Jane

Active
Station Road, PlymouthPL5 4LD
Born April 1967
Director
Appointed 13 Jun 2003

HELLINGS, Nicholas Martin

Active
Station Road, PlymouthPL5 4LD
Born March 1959
Director
Appointed 13 Jun 2003

PRING, Ian Charles

Active
42 Great Berry Road, PlymouthPL6 5AY
Born November 1962
Director
Appointed 13 Jun 2003

WILKINS, Graham David

Resigned
Kelly Park, SaltashPL12 6SQ
Secretary
Appointed 13 Jun 2003
Resigned 13 Jun 2003

Persons with significant control

3

Mr Ian Charles Pring

Active
42 Great Berry Road, DevonPL6 5AY
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2018

Mr Nicholas Martin Hellings

Active
Station Road, PlymouthPL5 4LD
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Apr 2018

Mrs Caroline Jane Hellings

Active
42 Great Berry Road, DevonPL6 5AY
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2018
Fundings
Financials
Latest Activities

Filing History

69

Change Account Reference Date Company Previous Extended
22 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 August 2016
AR01AR01
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
13 September 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 March 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 July 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
26 July 2005
363aAnnual Return
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
25 July 2005
353353
Accounts With Accounts Type Total Exemption Full
9 April 2005
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
225Change of Accounting Reference Date
Legacy
18 November 2003
88(2)R88(2)R
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Incorporation Company
13 June 2003
NEWINCIncorporation