UKBizDB.co.uk

SUNS LIFESTYLE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Suns Lifestyle Ltd. The company was founded 4 years ago and was given the registration number 12256686. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:SUNS LIFESTYLE LTD
Company Number:12256686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2019
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Menzies Avenue, Basildon, England, SS15 6SX

Director13 June 2023Active
Unit 1&2 The Heron Country Club, Brentwood Road, Herongate, Brentwood, England, CM13 3LW

Director11 October 2019Active
18, Church Mews, Tiptree, Colchester, England, CO5 0SN

Director11 October 2019Active
52, Byron Way, Romford, England, RM3 7PS

Director11 October 2019Active
20, Glenwood Gardens, Langdon Hills, Basildon, England, SS16 6TU

Director11 October 2019Active

People with Significant Control

Mr Ryan Cranmer
Notified on:01 August 2022
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:Unit 1&2 The Heron Country Club, Brentwood Road, Brentwood, England, CM13 3LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Kevin Gray
Notified on:01 August 2022
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Unit 1&2 The Heron Country Club, Brentwood Road, Brentwood, England, CM13 3LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Reilly Edward Charles Gray
Notified on:15 October 2019
Status:Active
Date of birth:October 1992
Nationality:English
Country of residence:England
Address:Unit 1&2 The Heron Country Club, Brentwood Road, Brentwood, England, CM13 3LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Accounts

Change account reference date company current extended.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Address

Change registered office address company with date old address new address.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Address

Change registered office address company with date old address new address.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Capital

Capital allotment shares.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-02-21Officers

Change person director company with change date.

Download
2020-02-14Address

Change registered office address company with date old address new address.

Download
2020-01-19Officers

Termination director company with name termination date.

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.