Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lifestyleloansuk Limited
Lifestyleloansuk Limited is an active company incorporated on 25 September 2013 with the registered office located in Burntwood, Staffordshire. Lifestyleloansuk Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
6 years ago
Active proposal to strike off
Company No
08705195
Private limited company
Age
12 years
Incorporated
25 September 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
802 days
Dated
16 August 2022
(3 years ago)
Next confirmation dated
16 August 2023
Was due on
30 August 2023
(2 years 2 months ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1228 days
For period
1 Oct
⟶
30 Sep 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2021
Was due on
30 June 2022
(3 years ago)
Learn more about Lifestyleloansuk Limited
Contact
Update Details
Address
7 Coppy Nook Lane
Hammerwich
Burntwood
WS7 0LL
England
Address changed on
12 Aug 2022
(3 years ago)
Previous address was
173 College Road Liverpool L23 3AT England
Companies in WS7 0LL
Telephone
Unreported
Email
Unreported
Website
Bright4wheel.com
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Toby Walker
Director • Australian • Lives in Scotland • Born in Nov 1970
Julie McLaughlin
Director • British • Lives in England • Born in Sep 1967
Graeme John Pedlar
Director • British • Lives in England • Born in Oct 1967
Gidion Mutyiri
Director • British • Lives in UK • Born in Oct 1969
Lindsay Martin Bunney
Director • Property Intro • Scottish • Lives in Scotland • Born in Nov 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
2builduk Ltd
Graeme John Pedlar is a mutual person.
Active
G1M QS Services Ltd
Gidion Mutyiri is a mutual person.
Active
G1M Group Ltd
Gidion Mutyiri is a mutual person.
Active
N7 Virtual Solutions Limited
Lindsay Martin Bunney is a mutual person.
Active
Oncall Cars Ltd
Gidion Mutyiri is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2020)
Period Ended
30 Sep 2020
For period
30 Sep
⟶
30 Sep 2020
Traded for
12 months
Cash in Bank
£10.46K
Increased by £10.46K (%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£83.21K
Increased by £66.06K (+385%)
Total Liabilities
-£51.84K
Increased by £35.02K (+208%)
Net Assets
£31.37K
Increased by £31.05K (+9494%)
Debt Ratio (%)
62%
Decreased by 35.8% (-36%)
See 10 Year Full Financials
Latest Activity
Lindsay Martin Bunney Resigned
2 Months Ago on 16 Aug 2025
Christopher Gary Hoole Resigned
2 Years 7 Months Ago on 31 Mar 2023
Compulsory Strike-Off Suspended
2 Years 10 Months Ago on 4 Jan 2023
Compulsory Gazette Notice
2 Years 11 Months Ago on 13 Dec 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 12 Oct 2022
Compulsory Gazette Notice
3 Years Ago on 11 Oct 2022
Confirmation Submitted
3 Years Ago on 7 Oct 2022
Registered Address Changed
3 Years Ago on 12 Aug 2022
Confirmation Submitted
4 Years Ago on 16 Aug 2021
John Scott Wood Resigned
4 Years Ago on 30 Jun 2021
Get Alerts
Get Credit Report
Discover Lifestyleloansuk Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Lindsay Martin Bunney as a director on 16 August 2025
Submitted on 31 Aug 2025
Termination of appointment of Christopher Gary Hoole as a director on 31 March 2023
Submitted on 31 Mar 2023
Compulsory strike-off action has been suspended
Submitted on 4 Jan 2023
First Gazette notice for compulsory strike-off
Submitted on 13 Dec 2022
Compulsory strike-off action has been discontinued
Submitted on 12 Oct 2022
First Gazette notice for compulsory strike-off
Submitted on 11 Oct 2022
Confirmation statement made on 16 August 2022 with no updates
Submitted on 7 Oct 2022
Registered office address changed from 173 College Road Liverpool L23 3AT England to 7 Coppy Nook Lane Hammerwich Burntwood WS7 0LL on 12 August 2022
Submitted on 12 Aug 2022
Confirmation statement made on 16 August 2021 with updates
Submitted on 16 Aug 2021
Statement of capital following an allotment of shares on 15 March 2021
Submitted on 13 Aug 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs