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
Lifestyle Properties Ltd
Lifestyle Properties Ltd is an active company incorporated on 24 August 1992 with the registered office located in Edinburgh, City of Edinburgh. Lifestyle Properties Ltd was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC139880
Private limited company
Scottish Company
Age
33 years
Incorporated
24 August 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 August 2025
(19 days ago)
Next confirmation dated
23 August 2026
Due by
6 September 2026
(11 months remaining)
Last change occurred
2 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Lifestyle Properties Ltd
Contact
Address
5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Address changed on
1 Feb 2024
(1 year 7 months ago)
Previous address was
6 Redheughs Rigg Edinburgh EH12 9DQ
Companies in EH12 9EG
Telephone
02086715454
Email
Unreported
Website
Lifestylepropertylondon.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
John Hector Macintyre
Director • Co Director • British • Lives in Scotland • Born in Mar 1950
Mr John Hector Macintyre
PSC • British • Lives in Scotland • Born in Mar 1950
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£247.51K
Decreased by £254.61K (-51%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£638.53K
Decreased by £38.39K (-6%)
Total Liabilities
-£331.49K
Increased by £54.87K (+20%)
Net Assets
£307.04K
Decreased by £93.26K (-23%)
Debt Ratio (%)
52%
Increased by 11.05% (+27%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
17 Days Ago on 25 Aug 2025
John Hector Macintyre Details Changed
1 Month Ago on 6 Aug 2025
Full Accounts Submitted
7 Months Ago on 13 Feb 2025
Confirmation Submitted
1 Year Ago on 10 Sep 2024
John Hector Macintyre Details Changed
1 Year 7 Months Ago on 1 Feb 2024
Mr John Hector Macintyre (PSC) Details Changed
1 Year 7 Months Ago on 1 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 1 Feb 2024
Full Accounts Submitted
1 Year 7 Months Ago on 29 Jan 2024
Confirmation Submitted
2 Years Ago on 28 Aug 2023
Peter Milne Macintyre Resigned
2 Years Ago on 23 Aug 2023
Get Alerts
Get Credit Report
Discover Lifestyle Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 23 August 2025 with no updates
Submitted on 25 Aug 2025
Director's details changed for John Hector Macintyre on 6 August 2025
Submitted on 6 Aug 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 13 Feb 2025
Confirmation statement made on 23 August 2024 with no updates
Submitted on 10 Sep 2024
Change of details for Mr John Hector Macintyre as a person with significant control on 1 February 2024
Submitted on 5 Feb 2024
Director's details changed for John Hector Macintyre on 1 February 2024
Submitted on 5 Feb 2024
Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024
Submitted on 1 Feb 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 29 Jan 2024
Termination of appointment of Peter Milne Macintyre as a secretary on 23 August 2023
Submitted on 28 Aug 2023
Confirmation statement made on 23 August 2023 with updates
Submitted on 28 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs