Background WavePink WaveYellow Wave

SWEDISH LIFESTYLE HOMES NO.3 LIMITED (11143328)

SWEDISH LIFESTYLE HOMES NO.3 LIMITED (11143328) is an active UK company. incorporated on 10 January 2018. with registered office in Ashington. The company operates in the Construction sector, engaged in development of building projects. SWEDISH LIFESTYLE HOMES NO.3 LIMITED has been registered for 8 years. Current directors include FISH, David, HARRIS, John Gordon.

Company Number
11143328
Status
active
Type
ltd
Incorporated
10 January 2018
Age
8 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.3 LIMITED

SWEDISH LIFESTYLE HOMES NO.3 LIMITED is an active company incorporated on 10 January 2018 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.3 LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11143328

LTD Company

Age

8 Years

Incorporated 10 January 2018

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 17 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

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

SWEDISH BY DESIGN NO.3 LIMITED
From: 10 March 2018To: 17 April 2018
TIMEC 1630 LIMITED
From: 10 January 2018To: 10 March 2018
Contact
Address

87 Station Road Ashington, NE63 8RS,

Previous Addresses

York House 41 Sheet Street Windsor SL4 1DD England
From: 12 October 2021To: 31 May 2024
Unit 18/19 Cirencester Office Park Tetbury Road Cirencster England GL7 6JJ England
From: 8 March 2018To: 12 October 2021
Crown House 1 Wilkinson Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1WH United Kingdom
From: 8 March 2018To: 8 March 2018
Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 10 January 2018To: 8 March 2018
Timeline

17 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
New Owner
May 19
Director Joined
Nov 19
Director Left
Nov 20
Owner Exit
Jun 21
Loan Secured
May 22
Owner Exit
Apr 23
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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 10 Jan 2018
Resigned 08 Mar 2018

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 10 Jan 2018
Resigned 08 Mar 2018

FORSTER, Kenneth James

Resigned
Cirencester Office Park, CirencsterGL7 6JJ
Born December 1956
Director
Appointed 08 Mar 2018
Resigned 11 Apr 2019

JANSON, Tore

Resigned
Cirencester Office Park, CirencsterGL7 6JJ
Born July 1957
Director
Appointed 08 Mar 2018
Resigned 29 Oct 2019

WELCH, Hugh Benson

Resigned
Cirencester Office Park, CirencsterGL7 6JJ
Born April 1957
Director
Appointed 08 Mar 2018
Resigned 08 Mar 2018

Persons with significant control

5

1 Active
4 Ceased
Sheet Street, WindsorSL4 1DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2023

Mr John Gordon Harris

Ceased
Cirencester Office Park, CirencsterGL7 6JJ
Born June 1965

Nature of Control

Significant influence or control
Notified 11 Apr 2019
Ceased 22 Jun 2021
Cirencester Office Park, CirencesterGL7 6JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2018
Ceased 23 Mar 2023

Mr Kenneth James Forster

Ceased
Cirencester Office Park, CirencsterGL7 6JJ
Born December 1956

Nature of Control

Significant influence or control
Notified 08 Mar 2018
Ceased 11 Apr 2019
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2018
Ceased 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Confirmation Statement With No 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
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2019
AA01Change of Accounting Reference Date
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 Updates
24 January 2019
CS01Confirmation Statement
Resolution
17 April 2018
RESOLUTIONSResolutions
Resolution
10 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Incorporation Company
10 January 2018
NEWINCIncorporation