Company NameLifetime Home Improvements Limited
Company StatusActive
Company Number01814925
CategoryPrivate Limited Company
Incorporation Date10 May 1984(40 years ago)
Previous NameLionpine Limited

Business Activity

Section FConstruction
SIC 43342Glazing
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Philip Astwood
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Peacocks Close
Scruton
Northallerton
North Yorkshire
DL7 0QX
Director NameMr Graeme Astwood
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(27 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConeygarth Way Leeming Bar Business Park
Leeming Bar
Northallerton
DL7 9EE
Secretary NameMrs Rachel Rafiq
NationalityBritish
StatusCurrent
Appointed01 March 2012(27 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressConeygarth Way Leeming Bar Business Park
Leeming Bar
Northallerton
DL7 9EE
Director NameMrs Rachel Rafiq
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(34 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConeygarth Way Leeming Bar Business Park
Leeming Bar
Northallerton
DL7 9EE
Director NameMrs Susan Elizabeth Astwood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 March 1996)
RoleCompany Director
Correspondence AddressIngleside
Burrill
Bedale
North Yorkshire
DL8 1RQ
Director NameMr Terrence Michael Doyle
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree House
Arrathorne
Bedale
North Yorkshire
DL8 1LZ
Director NameMrs Victoria Isobel Doyle
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 23 July 2009)
RoleCompany Director
Correspondence AddressCrabtree House
Arrathorne
Bedale
North Yorkshire
DL8 1LZ
Secretary NameMr Terrence Michael Doyle
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree House
Arrathorne
Bedale
North Yorkshire
DL8 1LZ
Secretary NameMr Philip Astwood
StatusResigned
Appointed01 October 2010(26 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2012)
RoleCompany Director
Correspondence AddressThe Old Granary Little Crakehall
Bedale
North Yorkshire
DL8 1JH

Contact

Websitelifetimewindows.co.uk
Telephone01677 424381
Telephone regionBedale

Location

Registered AddressConeygarth Way Leeming Bar Business Park
Leeming Bar
Northallerton
DL7 9EE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaLeeming
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Philip Astwood
60.00%
Ordinary
20 at £1Graeme Astwood
20.00%
Ordinary
20 at £1Rachel O'connell
20.00%
Ordinary

Financials

Year2014
Net Worth£208,038
Cash£192,368
Current Liabilities£213,700

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 January 2024 (3 months, 4 weeks ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Charges

13 July 2018Delivered on: 19 July 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land at leeming bar business park, leeming bar, northallerton. Hm land registry title number(s) NYK440904.
Outstanding
6 September 2017Delivered on: 19 September 2017
Persons entitled:
M W Trustees Limited as Trustee of Lifetime Home Improvements Limited Pension Fund
Philip Astwood

Classification: A registered charge
Outstanding
12 January 1990Delivered on: 2 February 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
19 September 2017Registration of charge 018149250002, created on 6 September 2017 (32 pages)
6 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
24 June 2016Resolutions
  • RES13 ‐ Authorised share capital dispensed 27/05/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 June 2016Change of share class name or designation (2 pages)
7 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 August 2014Director's details changed for Mr Graeme Astwood on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Graeme Astwood on 8 August 2014 (2 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Director's details changed for Mr Philip Astwood on 25 November 2013 (2 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
23 March 2012Termination of appointment of Philip Astwood as a secretary (2 pages)
23 March 2012Appointment of Graeme Astwood as a director (3 pages)
23 March 2012Appointment of Rachel O Connell as a secretary (3 pages)
30 January 2012Termination of appointment of Terrence Doyle as a director (2 pages)
30 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
13 December 2011Appointment of Mr Philip Astwood as a secretary (2 pages)
13 December 2011Termination of appointment of Terrence Doyle as a secretary (1 page)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Philip Astwood on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Terrence Michael Doyle on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Terrence Michael Doyle on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr Philip Astwood on 1 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 July 2009Appointment terminated director victoria doyle (1 page)
24 November 2008Return made up to 15/11/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 November 2007Return made up to 15/11/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 November 2006Return made up to 15/11/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 November 2005Return made up to 15/11/05; full list of members (8 pages)
25 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 November 2004Return made up to 15/11/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
25 November 2003Return made up to 15/11/03; full list of members (8 pages)
23 December 2002Accounts for a small company made up to 31 July 2002 (6 pages)
25 November 2002Return made up to 15/11/02; full list of members (8 pages)
23 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
9 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 November 2000Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 December 1999Return made up to 15/11/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(8 pages)
12 November 1998Return made up to 15/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
21 November 1997Return made up to 15/11/97; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
3 January 1997Return made up to 15/11/96; full list of members (6 pages)
9 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
2 May 1996Director resigned (1 page)
20 November 1995Return made up to 15/11/95; full list of members (6 pages)
16 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)