ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lifestyle Home Scent Ltd

Lifestyle Home Scent Ltd is an active company incorporated on 1 August 2023 with the registered office located in Knutsford, Cheshire. Lifestyle Home Scent Ltd was registered 2 years 3 months ago.
Status
Active
Active since incorporation
Company No
15041412
Private limited company
Age
2 years 3 months
Incorporated 1 August 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 October 2025 (1 month ago)
Next confirmation dated 2 October 2026
Due by 16 October 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Aug31 Aug 2024 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
G1a Springwood Booth Park
Chelford Road
Knutsford
WA16 8GS
England
Address changed on 27 Mar 2025 (7 months ago)
Previous address was 4 Booths Hall Booths Park Chelford Road Knutsford WA16 8GS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1970
Director • British • Lives in UK • Born in Jun 1978
Pandemonium Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JW7 Holdings Ltd
Jason Watkin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£39K
Turnover
Unreported
Employees
Unreported
Total Assets
£207K
Total Liabilities
-£193.82K
Net Assets
£13.18K
Debt Ratio (%)
94%
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Oct 2025
Mr Jason Watkin Appointed
1 Month Ago on 1 Oct 2025
Registered Address Changed
7 Months Ago on 27 Mar 2025
Full Accounts Submitted
8 Months Ago on 26 Feb 2025
Pandemonium Holdings Ltd (PSC) Appointed
9 Months Ago on 1 Feb 2025
Gemma Schofield (PSC) Resigned
9 Months Ago on 1 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 11 Oct 2024
Registered Address Changed
1 Year 7 Months Ago on 6 Apr 2024
Confirmation Submitted
2 Years 1 Month Ago on 2 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 29 Aug 2023
Get Credit Report
Discover Lifestyle Home Scent Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Jason Watkin as a director on 1 October 2025
Submitted on 8 Oct 2025
Confirmation statement made on 2 October 2025 with updates
Submitted on 8 Oct 2025
Registered office address changed from 4 Booths Hall Booths Park Chelford Road Knutsford WA16 8GS England to G1a Springwood Booth Park Chelford Road Knutsford WA16 8GS on 27 March 2025
Submitted on 27 Mar 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 26 Feb 2025
Notification of Pandemonium Holdings Ltd as a person with significant control on 1 February 2025
Submitted on 10 Feb 2025
Cessation of Gemma Schofield as a person with significant control on 1 February 2025
Submitted on 10 Feb 2025
Confirmation statement made on 2 October 2024 with no updates
Submitted on 11 Oct 2024
Registered office address changed from Unit 1 Prosperity Court Middlewich Cheshire CW10 0GD United Kingdom to 4 Booths Hall Booths Park Chelford Road Knutsford WA16 8GS on 6 April 2024
Submitted on 6 Apr 2024
Confirmation statement made on 2 October 2023 with updates
Submitted on 2 Oct 2023
Confirmation statement made on 29 August 2023 with updates
Submitted on 29 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year