Background WavePink WaveYellow Wave

LIFESTYLE HOLDINGS LIMITED (06076425)

LIFESTYLE HOLDINGS LIMITED (06076425) is an active UK company. incorporated on 31 January 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. LIFESTYLE HOLDINGS LIMITED has been registered for 19 years. Current directors include RUDRA, Ashish, TEMPEST, Arthur Norman.

Company Number
06076425
Status
active
Type
ltd
Incorporated
31 January 2007
Age
19 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
RUDRA, Ashish, TEMPEST, Arthur Norman
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFESTYLE HOLDINGS LIMITED

LIFESTYLE HOLDINGS LIMITED is an active company incorporated on 31 January 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. LIFESTYLE HOLDINGS LIMITED was registered 19 years ago.(SIC: 77400)

Status

active

Active since 19 years ago

Company No

06076425

LTD Company

Age

19 Years

Incorporated 31 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

Royal Overhouse Manufactory Overhouse Place Burslem Stoke-on-Trent ST6 4EE
From: 14 February 2014To: 9 April 2025
C/O C/O Hilco Uk 7 River Court Brig House Business Village Brig House Road Middlesbrough TS2 1RT United Kingdom
From: 5 January 2012To: 14 February 2014
Talbot House 17 Church Street Rickmansworth Hertfordshire WD3 1DE
From: 31 January 2007To: 5 January 2012
Timeline

10 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Oct 12
Director Joined
Oct 13
Director Left
Oct 13
Funding Round
Oct 13
Loan Cleared
Jul 22
Loan Cleared
Jul 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RUDRA, Ashish

Active
Finchley Road, LondonNW3 5JS
Secretary
Appointed 10 Jan 2012

RUDRA, Ashish

Active
Finchley Road, LondonNW3 5JS
Born March 1958
Director
Appointed 30 Oct 2012

TEMPEST, Arthur Norman

Active
Finchley Road, LondonNW3 5JS
Born February 1946
Director
Appointed 30 Sept 2013

BELLO, Deborah Joy

Resigned
32 Russell Road, NorthwoodHA6 2LR
Secretary
Appointed 31 Jan 2007
Resigned 15 Jun 2011

BELLO, Deborah Joy

Resigned
32 Russell Road, NorthwoodHA6 2LR
Born August 1961
Director
Appointed 31 Jan 2007
Resigned 15 Jun 2011

BELLO, Peter Simon

Resigned
32 Russell Road, NorthwoodHA6 2LR
Born October 1957
Director
Appointed 31 Jan 2007
Resigned 29 Jun 2011

MCGOWAN, Paul Patrick

Resigned
River Court, MiddlesbroughTS2 1RT
Born January 1962
Director
Appointed 29 Jun 2011
Resigned 30 Sept 2013

Persons with significant control

2

Mr Ashish Rudra

Active
Finchley Road, LondonNW3 5JS
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Arthur Norman Tempest

Active
Finchley Road, LondonNW3 5JS
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Resolution
11 October 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Person Secretary Company With Change Date
26 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Appoint Person Secretary Company With Name
10 January 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Legacy
22 August 2011
MG02MG02
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Legacy
25 June 2011
MG01MG01
Legacy
25 June 2011
MG01MG01
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Group
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Medium
16 July 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 October 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
25 February 2008
88(2)Return of Allotment of Shares
Resolution
25 February 2008
RESOLUTIONSResolutions
Resolution
25 February 2008
RESOLUTIONSResolutions
Legacy
25 February 2008
122122
Legacy
25 February 2008
123Notice of Increase in Nominal Capital
Resolution
25 February 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
225Change of Accounting Reference Date
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
287Change of Registered Office
Incorporation Company
31 January 2007
NEWINCIncorporation