SELECT LIFESTYLES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Group of companies' accounts made up to 2024-06-29

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with updates

View Document

11/12/2411 December 2024 Change of share class name or designation

View Document

15/07/2415 July 2024 Accounts for a medium company made up to 2023-06-29

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

20/06/2420 June 2024 Change of share class name or designation

View Document

23/05/2423 May 2024 Satisfaction of charge 062775910026 in full

View Document

23/05/2423 May 2024 Satisfaction of charge 062775910027 in full

View Document

10/05/2410 May 2024 Registration of charge 062775910028, created on 2024-05-08

View Document

10/05/2410 May 2024 Registration of charge 062775910029, created on 2024-05-08

View Document

01/11/231 November 2023 Appointment of Mr Sumedh Jassal as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Alex Malcolm Ford as a director on 2023-11-01

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

29/06/2329 June 2023 Change of share class name or designation

View Document

23/05/2323 May 2023 Change of details for Mr Nicholas John Horton as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Change of details for Ms Christine Horton as a person with significant control on 2023-05-23

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Change of share class name or designation

View Document

30/03/2330 March 2023 Full accounts made up to 2022-06-29

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Change of share class name or designation

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-07-08 with updates

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

13/10/2213 October 2022 Change of share class name or designation

View Document

23/09/2223 September 2022 Director's details changed for Miss Susan Grice on 2022-09-19

View Document

23/09/2223 September 2022 Director's details changed for Mr Leslie Trumpeter on 2022-09-19

View Document

23/09/2223 September 2022 Director's details changed for Ms Emma Cherice Franks on 2022-09-19

View Document

16/09/2216 September 2022 Registered office address changed from First Floor Select House Popes Lane Oldbury West Midlands B69 4PA to Select House 335-337 High Street West Bromwich West Midlands B70 8LU on 2022-09-16

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

03/05/223 May 2022 Change of share class name or designation

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Full accounts made up to 2021-06-29

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Change of share class name or designation

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

01/07/211 July 2021 Second filing of Confirmation Statement dated 2020-02-08

View Document

26/06/2126 June 2021 Change of share class name or designation

View Document

26/06/2126 June 2021 Change of share class name or designation

View Document

21/06/2121 June 2021 Second filing of Confirmation Statement dated 2017-03-06

View Document

19/02/2019 February 2020 Confirmation statement made on 2020-02-08 with updates

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR DEAN NORMAN

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN NORMAN

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062775910024

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062775910025

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 29/06/18

View Document

21/09/1821 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062775910022

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062775910023

View Document

01/06/181 June 2018 FULL ACCOUNTS MADE UP TO 29/06/17

View Document

28/03/1828 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN NORMAN / 10/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE TRUMPETER / 10/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE JUNE CAHILL / 10/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN GRICE / 10/01/2018

View Document

12/04/1712 April 2017 SECTIONS 859M & 1096 COURT ORDER

View Document

30/03/1730 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, SECRETARY LESLIE TRUMPETER

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR LESLIE TRUMPETER

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

06/03/176 March 2017 Confirmation statement made on 2017-03-06 with updates

View Document

23/12/1623 December 2016

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062775910021

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062775910022

View Document

11/12/1611 December 2016 DIRECTOR APPOINTED MRS DENISE JUNE CAHILL

View Document

11/12/1611 December 2016 DIRECTOR APPOINTED MISS SUSAN GRICE

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE CAHILL

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN GRICE

View Document

08/09/168 September 2016 SAIL ADDRESS CHANGED FROM: 84 WELLINGTON DRIVE CANNOCK STAFFORDSHIRE WS11 1PX UNITED KINGDOM

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062775910019

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062775910017

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062775910018

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062775910014

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062775910015

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062775910016

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062775910013

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062775910011

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062775910012

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/07/1613 July 2016 Annual return

View Document

13/07/1613 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 DIRECTOR APPOINTED MR DEAN NORMAN

View Document

26/03/1626 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 APPOINTMENT TERMINATED, SECRETARY DENISE CAHILL

View Document

03/06/153 June 2015 SECRETARY APPOINTED MR LESLIE TRUMPETER

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062775910012

View Document

12/09/1412 September 2014 Registered office address changed from , Riverside Unit K Austin Way, Hamstead Industrial Estate, Birmingham, West Midlands, B42 1DU to First Floor Select House Popes Lane Oldbury West Midlands B69 4PA on 2014-09-12

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM RIVERSIDE UNIT K AUSTIN WAY HAMSTEAD INDUSTRIAL ESTATE BIRMINGHAM WEST MIDLANDS B42 1DU

View Document

03/07/143 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/03/1415 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062775910011

View Document

23/07/1323 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/03/1319 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

12/02/1312 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/123 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/07/122 July 2012 SAIL ADDRESS CHANGED FROM: RIVERSIDE AUSTIN WAY HAMPSTEAD INDUSTRIAL ESTATE BIRMINGHAM B42 1DU UNITED KINGDOM

View Document

25/01/1225 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

22/08/1122 August 2011 ARTICLES OF ASSOCIATION

View Document

22/08/1122 August 2011 ADOPT ARTICLES 17/08/2011

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MS ELIZABETH LOUISE GRICE

View Document

06/07/116 July 2011 SUB-DIVISION 17/06/11

View Document

27/06/1127 June 2011 DIVIDED 17/06/2011

View Document

19/06/1119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DENISE CAHILL / 13/06/2010

View Document

19/06/1119 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

19/06/1119 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/04/1114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/04/1114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/04/1114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/04/1114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MRS CHRISTINE HORTON

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MRS DENISE JUNE CAHILL

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/07/1020 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HORTON / 13/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GRICE / 01/10/2009

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/08/0917 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM UNIT K - RIVERSIDE, AUSTIN WAY HAMPSTEAD INDUSTRIAL ESTATE BIRMINGHAM WEST MIDLANDS B42 1DU

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/06/096 June 2009 DIRECTOR APPOINTED NICHOLAS JOHN HORTON

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/08/0827 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/06/0817 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company