Background WavePink WaveYellow Wave

SWEDISH LIFESTYLE HOMES NO.2 LIMITED (10192568)

SWEDISH LIFESTYLE HOMES NO.2 LIMITED (10192568) is an active UK company. incorporated on 20 May 2016. with registered office in Windsor. The company operates in the Construction sector, engaged in development of building projects. SWEDISH LIFESTYLE HOMES NO.2 LIMITED has been registered for 9 years. Current directors include FISH, David, HARRIS, John Gordon.

Company Number
10192568
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
York House, Windsor, SL4 1DD
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.2 LIMITED

SWEDISH LIFESTYLE HOMES NO.2 LIMITED is an active company incorporated on 20 May 2016 with the registered office located in Windsor. The company operates in the Construction sector, specifically engaged in development of building projects. SWEDISH LIFESTYLE HOMES NO.2 LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10192568

LTD Company

Age

9 Years

Incorporated 20 May 2016

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 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

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

SWEDISH BY DESIGN NO.2 LIMITED
From: 17 August 2016To: 17 April 2018
TIMEC 1560 LIMITED
From: 20 May 2016To: 17 August 2016
Contact
Address

York House 41 Sheet Street Windsor, SL4 1DD,

Previous Addresses

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
Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 20 May 2016To: 17 August 2016
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Left
Aug 16
Director Joined
Aug 16
New Owner
Jul 17
Loan Secured
Aug 17
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
Mar 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Funding Round
May 25
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FISH, David

Active
41 Sheet Street, WindsorSL4 1DD
Born December 1980
Director
Appointed 08 Nov 2019

HARRIS, John Gordon

Active
41 Sheet Street, WindsorSL4 1DD
Born June 1965
Director
Appointed 11 Apr 2019

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 20 May 2016
Resigned 16 Aug 2016

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 20 May 2016
Resigned 16 Aug 2016

FORSTER, Kenneth James

Resigned
Cirencester Office Park, Tetbury Road, CirencesterGL7 6JJ
Born December 1956
Director
Appointed 16 Aug 2016
Resigned 11 Apr 2019

JANSON, Tore

Resigned
Cirencester Office Park, Tetbury Road, CirencesterGL7 6JJ
Born July 1957
Director
Appointed 12 Feb 2018
Resigned 07 Nov 2019

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 16 Aug 2016
Ceased 04 Feb 2021

Mr Kenneth James Forster

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

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 20 May 2016
Ceased 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

50

Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
29 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 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
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
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
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
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
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Resolution
17 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
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 Shortened
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
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Resolution
17 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Incorporation Company
20 May 2016
NEWINCIncorporation