Background WavePink WaveYellow Wave

LIFESTYLE BIRMINGHAM LTD (10265725)

LIFESTYLE BIRMINGHAM LTD (10265725) is an active UK company. incorporated on 6 July 2016. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. LIFESTYLE BIRMINGHAM LTD has been registered for 9 years. Current directors include BABETTAS, Andreas Christophis.

Company Number
10265725
Status
active
Type
ltd
Incorporated
6 July 2016
Age
9 years
Address
10 Oaks Drive, Sutton Coldfield, B75 5AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BABETTAS, Andreas Christophis
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFESTYLE BIRMINGHAM LTD

LIFESTYLE BIRMINGHAM LTD is an active company incorporated on 6 July 2016 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. LIFESTYLE BIRMINGHAM LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10265725

LTD Company

Age

9 Years

Incorporated 6 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

10 Oaks Drive Sutton Coldfield, B75 5AP,

Previous Addresses

Rifle Maker Building 32 - 35 Water Street Apartment 2 Birmingham B3 1HL England
From: 22 October 2021To: 23 June 2025
164 Brownfield Road Birmingham B34 7DX England
From: 6 July 2016To: 22 October 2021
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Jun 17
Loan Secured
Oct 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Secured
Dec 18
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Secured
Sept 23
Loan Secured
Nov 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BABETTAS, Andreas Christophis

Active
Oaks Drive, Sutton ColdfieldB75 5AP
Born July 1986
Director
Appointed 06 Jul 2016

Persons with significant control

1

Mr Andreas Babettas

Active
Oaks Drive, Sutton ColdfieldB75 5AP
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Memorandum Articles
21 August 2023
MAMA
Resolution
21 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
3 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
14 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 August 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Incorporation Company
6 July 2016
NEWINCIncorporation