LIFESTYLE GOLD LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 9FT

Company number 03558151
Status Active
Incorporation Date 5 May 1998
Company Type Private Limited Company
Address UNIT 4 MEERSBROOK CENTRE, 19 VALLEY ROAD, SHEFFIELD, SOUTH YORKSHIRE, S8 9FT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Director's details changed for Julie Goodwin on 7 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LIFESTYLE GOLD LIMITED are www.lifestylegold.co.uk, and www.lifestyle-gold.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and five months. The distance to to Darnall Rail Station is 3.2 miles; to Dronfield Rail Station is 3.9 miles; to Rotherham Central Rail Station is 7 miles; to Elsecar Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lifestyle Gold Limited is a Private Limited Company. The company registration number is 03558151. Lifestyle Gold Limited has been working since 05 May 1998. The present status of the company is Active. The registered address of Lifestyle Gold Limited is Unit 4 Meersbrook Centre 19 Valley Road Sheffield South Yorkshire S8 9ft. The company`s financial liabilities are £286.42k. It is £-275k against last year. The cash in hand is £126.24k. It is £10.47k against last year. And the total assets are £784.48k, which is £65.12k against last year. RENSHAW-SMITH, Graham is a Director of the company. RENSHAW-SMITH, Julie is a Director of the company. RENSHAW-SMITH, Sarah Elizabeth is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary MARRISON, Anna Victoria has been resigned. Secretary RENSHAW-SMITH, Graham has been resigned. Secretary RICHARDSON, Clare Louise has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director RENSHAW-SMITH, Betty Diana has been resigned. Director RENSHAW-SMITH, Graham has been resigned. Director RENSHAW-SMITH, Harvey James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lifestyle gold Key Finiance

LIABILITIES £286.42k
-49%
CASH £126.24k
+9%
TOTAL ASSETS £784.48k
+9%
All Financial Figures

Current Directors

Director
RENSHAW-SMITH, Graham
Appointed Date: 08 March 2013
81 years old

Director
RENSHAW-SMITH, Julie
Appointed Date: 02 July 2013
67 years old

Director
RENSHAW-SMITH, Sarah Elizabeth
Appointed Date: 23 June 2011
56 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 05 May 1998
Appointed Date: 05 May 1998

Secretary
MARRISON, Anna Victoria
Resigned: 08 October 2014
Appointed Date: 13 January 2003

Secretary
RENSHAW-SMITH, Graham
Resigned: 21 June 2000
Appointed Date: 05 May 1998

Secretary
RICHARDSON, Clare Louise
Resigned: 13 January 2003
Appointed Date: 21 June 2000

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 05 May 1998
Appointed Date: 05 May 1998

Director
RENSHAW-SMITH, Betty Diana
Resigned: 10 May 2013
Appointed Date: 05 May 1998
80 years old

Director
RENSHAW-SMITH, Graham
Resigned: 22 July 2011
Appointed Date: 05 May 1998
81 years old

Director
RENSHAW-SMITH, Harvey James
Resigned: 27 June 2016
Appointed Date: 23 June 2011
35 years old

Persons With Significant Control

Samara Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIFESTYLE GOLD LIMITED Events

28 Feb 2017
Confirmation statement made on 20 February 2017 with updates
14 Nov 2016
Director's details changed for Julie Goodwin on 7 July 2016
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
27 Jun 2016
Termination of appointment of Harvey James Renshaw-Smith as a director on 27 June 2016
22 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

...
... and 65 more events
22 Jun 1998
New director appointed
22 Jun 1998
Director resigned
22 Jun 1998
Secretary resigned
22 Jun 1998
Registered office changed on 22/06/98 from: international house 31 church road, hendon london NW4 4EB
05 May 1998
Incorporation

LIFESTYLE GOLD LIMITED Charges

13 August 2010
Debenture
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 August 2010
Legal charge
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lifestyle house melbourne avenue sheffield t/n SYK222451 by…
13 August 2010
Legal charge
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lifestyle village high street old whittington chesterfield…
2 July 1998
Debenture
Delivered: 4 July 1998
Status: Satisfied on 17 September 2009
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…