Background WavePink WaveYellow Wave

SWEDISH LIFESTYLE HOMES NO.1 LIMITED (09878784)

SWEDISH LIFESTYLE HOMES NO.1 LIMITED (09878784) is an active UK company. incorporated on 18 November 2015. with registered office in Ashington. The company operates in the Construction sector, engaged in development of building projects. SWEDISH LIFESTYLE HOMES NO.1 LIMITED has been registered for 10 years. Current directors include FISH, David, HARRIS, John Gordon.

Company Number
09878784
Status
active
Type
ltd
Incorporated
18 November 2015
Age
10 years
Address
87 Station Road, Ashington, NE63 8RS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FISH, David, HARRIS, John Gordon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEDISH LIFESTYLE HOMES NO.1 LIMITED

SWEDISH LIFESTYLE HOMES NO.1 LIMITED is an active company incorporated on 18 November 2015 with the registered office located in Ashington. The company operates in the Construction sector, specifically engaged in development of building projects. SWEDISH LIFESTYLE HOMES NO.1 LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09878784

LTD Company

Age

10 Years

Incorporated 18 November 2015

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

SWEDISH BY DESIGN NO.1 LIMITED
From: 17 August 2016To: 17 April 2018
SWEDISH BY DESIGN LIMITED
From: 4 December 2015To: 17 August 2016
TIMEC 1533 LIMITED
From: 18 November 2015To: 4 December 2015
Contact
Address

87 Station Road Ashington, NE63 8RS,

Previous Addresses

York House 41 Sheet Street Windsor SL4 1DD England
From: 12 October 2021To: 20 November 2025
Unit 18/19 Cirencester Office Park, Tetbury Road Cirencester GL7 6JJ England
From: 21 June 2017To: 12 October 2021
Crown House 1 Wilkinson Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1WH United Kingdom
From: 26 April 2017To: 21 June 2017
Live Theatre the Gallery Broad Chare, Quayside Newcastle upon Tyne Tyne and Wear NE1 3DQ United Kingdom
From: 17 August 2016To: 26 April 2017
45 Bede Burn Road Jarrow Tyne and Wear NE32 5BH United Kingdom
From: 16 December 2015To: 17 August 2016
Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 18 November 2015To: 16 December 2015
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 18
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
New Owner
May 19
Director Joined
Nov 19
Director Left
Jan 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Funding Round
May 25
1
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FISH, David

Active
Station Road, AshingtonNE63 8RS
Born December 1980
Director
Appointed 08 Nov 2019

HARRIS, John Gordon

Active
Station Road, AshingtonNE63 8RS
Born June 1965
Director
Appointed 11 Apr 2019

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 18 Nov 2015
Resigned 15 Dec 2015

DAVISON, Andrew John

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 18 Nov 2015
Resigned 15 Dec 2015

FORSTER, Kenneth James

Resigned
Cirencester Office Park, Tetbury Road, CirencesterGL7 6JJ
Born December 1956
Director
Appointed 15 Dec 2015
Resigned 11 Apr 2019

JANSON, Tore

Resigned
Cirencester Office Park, Tetbury Road, CirencesterGL7 6JJ
Born July 1957
Director
Appointed 12 Feb 2018
Resigned 13 Nov 2019

JOHANSSON, Jan Glen Peter

Resigned
Bede Burn Road, Tyne And WearNE32 5BH
Born May 1963
Director
Appointed 15 Dec 2015
Resigned 12 Jan 2016

LAMME, Nils Sture

Resigned
Bede Burn Road, Tyne And WearNE32 5BH
Born July 1948
Director
Appointed 15 Dec 2015
Resigned 12 Jan 2016

NILSSON, Tiina Irene

Resigned
Bede Burn Road, Tyne And WearNE32 5BH
Born December 1977
Director
Appointed 15 Dec 2015
Resigned 12 Jan 2016

Persons with significant control

4

1 Active
3 Ceased
Station Road, AshingtonNE63 8RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2025

Mr John Gordon Harris

Ceased
Cirencester Office Park, Tetbury Road, CirencesterGL7 6JJ
Born June 1965

Nature of Control

Significant influence or control
Notified 11 Apr 2019
Ceased 04 Feb 2021
Cirencester Office Park, CirencesterGL7 6JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2016
Ceased 04 Feb 2021

Mr Kenneth James Forster

Ceased
Cirencester Office Park, Tetbury Road, CirencesterGL7 6JJ
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jan 2019
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
2 October 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Resolution
29 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Resolution
17 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
17 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 August 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
4 December 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 2015
NEWINCIncorporation