Background WavePink WaveYellow Wave

THAT'S LIFESTYLE LIMITED (08731579)

THAT'S LIFESTYLE LIMITED (08731579) is an active UK company. incorporated on 14 October 2013. with registered office in Salford,. The company operates in the Information and Communication sector, engaged in unknown sic code (59133) and 1 other business activities. THAT'S LIFESTYLE LIMITED has been registered for 12 years. Current directors include CASS, Daniel.

Company Number
08731579
Status
active
Type
ltd
Incorporated
14 October 2013
Age
12 years
Address
27, Modwen Road,, Salford,, M5 3EZ
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
CASS, Daniel
SIC Codes
59133, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAT'S LIFESTYLE LIMITED

THAT'S LIFESTYLE LIMITED is an active company incorporated on 14 October 2013 with the registered office located in Salford,. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133) and 1 other business activity. THAT'S LIFESTYLE LIMITED was registered 12 years ago.(SIC: 59133, 96090)

Status

active

Active since 12 years ago

Company No

08731579

LTD Company

Age

12 Years

Incorporated 14 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

27, Modwen Road, Waters Edge Business Park, Salford,, M5 3EZ,

Previous Addresses

27 Modwen Road Waters Edge Business Park Salford Greater Manchester M5 3EZ England
From: 3 January 2020To: 25 May 2022
7 st. Johns Road Harrow Middlesex HA1 2EY England
From: 12 January 2016To: 3 January 2020
7 Trafalgar Terrace Harrow HA1 3EU
From: 14 October 2013To: 12 January 2016
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
New Owner
Nov 20
Owner Exit
Nov 20
Owner Exit
Mar 21
Loan Secured
Mar 21
Loan Cleared
Jan 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CASS, Daniel

Active
Modwen Road,, Salford,M5 3EZ
Born October 1974
Director
Appointed 14 Oct 2013

PHILLIPS, Susan

Resigned
Modwen Road,, Salford,M5 3EZ
Secretary
Appointed 24 May 2021
Resigned 31 Dec 2024

NOMINEE SECRETARY LTD

Resigned
29 Harley Street, LondonW1G 9QR
Corporate secretary
Appointed 14 Oct 2013
Resigned 16 Oct 2013

Persons with significant control

4

2 Active
2 Ceased

That's Media Limited

Active
Modwen Road, SalfordM5 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2023

Mr Daniel Cass

Active
Modwen Road,, Salford,M5 3EZ
Born October 1974

Nature of Control

Significant influence or control
Notified 26 Oct 2020
Modwen Road, SalfordM5 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 10 Mar 2021

Mr Daniel Cass

Ceased
Modwen Road, SalfordM5 3EZ
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Nov 2020
Fundings
Financials
Latest Activities

Filing History

52

Termination Secretary Company With Name Termination Date
31 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
4 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Incorporation Company
14 October 2013
NEWINCIncorporation