ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lifestyle Home Solutions Ltd

Lifestyle Home Solutions Ltd is an active company incorporated on 27 November 2008 with the registered office located in Derby, Derbyshire. Lifestyle Home Solutions Ltd was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06760187
Private limited company
Age
16 years
Incorporated 27 November 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (5 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
Carter House G2 Wyvern Court
Stanier Way
Derby
DE21 6BF
England
Address changed on 31 Jan 2024 (1 year 9 months ago)
Previous address was 83 Friar Gate Derby DE1 1FL
Telephone
01159306630
Email
Unreported
People
Officers
2
Shareholders
6
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Jan 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vincent Properties Limited
Mr Chris Vincent is a mutual person.
Active
Brands
Lifestyle Windows
Lifestyle Windows is a family-run company based in Ilkeston, Derbyshire, specialising in home improvements including windows, doors, and conservatories.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£1.23M
Increased by £138.92K (+13%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£2.06M
Increased by £526.19K (+34%)
Total Liabilities
-£1.61M
Increased by £548.98K (+52%)
Net Assets
£453.64K
Decreased by £22.79K (-5%)
Debt Ratio (%)
78%
Increased by 9.02% (+13%)
Latest Activity
Shares Cancelled
28 Days Ago on 3 Oct 2025
Own Shares Purchased
28 Days Ago on 3 Oct 2025
Abridged Accounts Submitted
3 Months Ago on 23 Jul 2025
Confirmation Submitted
4 Months Ago on 4 Jun 2025
Friargate Secretary Limited Resigned
5 Months Ago on 22 May 2025
Confirmation Submitted
1 Year 4 Months Ago on 21 Jun 2024
Abridged Accounts Submitted
1 Year 6 Months Ago on 2 May 2024
Registered Address Changed
1 Year 9 Months Ago on 31 Jan 2024
Friargate Secretary Limited Details Changed
1 Year 9 Months Ago on 31 Jan 2024
Mr Chris Vincent (PSC) Details Changed
1 Year 11 Months Ago on 27 Nov 2023
Get Credit Report
Discover Lifestyle Home Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cancellation of shares. Statement of capital on 17 September 2025
Submitted on 3 Oct 2025
Purchase of own shares.
Submitted on 3 Oct 2025
Statement of capital following an allotment of shares on 17 September 2025
Submitted on 18 Sep 2025
Unaudited abridged accounts made up to 30 November 2024
Submitted on 23 Jul 2025
Termination of appointment of Friargate Secretary Limited as a secretary on 22 May 2025
Submitted on 4 Jun 2025
Confirmation statement made on 1 June 2025 with no updates
Submitted on 4 Jun 2025
Confirmation statement made on 1 June 2024 with no updates
Submitted on 21 Jun 2024
Unaudited abridged accounts made up to 30 November 2023
Submitted on 2 May 2024
Secretary's details changed for Friargate Secretary Limited on 31 January 2024
Submitted on 31 Jan 2024
Registered office address changed from 83 Friar Gate Derby DE1 1FL to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 31 January 2024
Submitted on 31 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year