IRIS Accounts Production v17.2.1.52 05552882 director 1.4.16 31.1.17 31.1.17 false true false false true false iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure055528822016-03-31055528822017-01-31055528822016-04-012017-01-31055528822015-03-31055528822015-04-012016-03-31055528822016-03-3105552882ns15:EnglandWales2016-04-012017-01-3105552882ns14:PoundSterling2016-04-012017-01-3105552882ns10:Director12016-04-012017-01-3105552882ns10:PrivateLimitedCompanyLtd2016-04-012017-01-3105552882ns10:SmallEntities2016-04-012017-01-3105552882ns10:AuditExempt-NoAccountantsReport2016-04-012017-01-3105552882ns10:SmallCompaniesRegimeForDirectorsReport2016-04-012017-01-3105552882ns10:SmallCompaniesRegimeForAccounts2016-04-012017-01-3105552882ns10:FullAccounts2016-04-012017-01-3105552882ns10:RegisteredOffice2016-04-012017-01-3105552882ns5:CurrentFinancialInstruments2017-01-3105552882ns5:CurrentFinancialInstruments2016-03-3105552882ns5:ShareCapital2017-01-3105552882ns5:ShareCapital2016-03-3105552882ns5:RetainedEarningsAccumulatedLosses2017-01-3105552882ns5:RetainedEarningsAccumulatedLosses2016-03-3105552882ns5:PlantMachinery2016-04-012017-01-3105552882ns5:PlantMachinery2016-03-3105552882ns5:PlantMachinery2017-01-3105552882ns5:PlantMachinery2016-03-3105552882ns5:CurrentFinancialInstrumentsns5:WithinOneYear2017-01-3105552882ns5:CurrentFinancialInstrumentsns5:WithinOneYear2016-03-31


REGISTERED NUMBER: 05552882 (England and Wales)















Unaudited Financial Statements

for the Period 1 April 2016 to 31 January 2017

for

LIFESTYLISH LTD

LIFESTYLISH LTD (REGISTERED NUMBER: 05552882)






Contents of the Financial Statements
for the Period 1 April 2016 to 31 January 2017




Page

Company Information 1

Balance Sheet 2

Notes to the Financial Statements 3


LIFESTYLISH LTD

Company Information
for the Period 1 April 2016 to 31 January 2017







DIRECTOR: L P Bradshaw





REGISTERED OFFICE: Unit 3 Park Road Business Centre
Bacup
Lancashire
OL13 0BW





REGISTERED NUMBER: 05552882 (England and Wales)





ACCOUNTANTS: High Royd Business Services Limited
B B I C
Innovation Way
Barnsley
South Yorkshire
S75 1JL

LIFESTYLISH LTD (REGISTERED NUMBER: 05552882)

Balance Sheet
31 January 2017

31/1/17 31/3/16
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 4 3,389 4,809

CURRENT ASSETS
Stocks 140,115 94,026
Debtors 5 28,975 12,369
Cash at bank 7,725 9,150
176,815 115,545
CREDITORS
Amounts falling due within one year 6 174,240 118,654
NET CURRENT ASSETS/(LIABILITIES) 2,575 (3,109 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

5,964

1,700

CAPITAL AND RESERVES
Called up share capital 100 100
Retained earnings 5,864 1,600
SHAREHOLDERS' FUNDS 5,964 1,700

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the period ended 31 January 2017.

The members have not required the company to obtain an audit of its financial statements for the period ended 31 January 2017 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges his responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end
of each financial year and of its profit or loss for each financial year in accordance with the requirements of
Sections 394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to
financial statements, so far as applicable to the company.

The financial statements have been prepared and delivered in accordance with the provisions of Part 15 of the Companies Act 2006 relating to small companies.

In accordance with Section 444 of the Companies Act 2006, the Income Statement has not been delivered.

The financial statements were approved by the director on 17 October 2017 and were signed by:





L P Bradshaw - Director


LIFESTYLISH LTD (REGISTERED NUMBER: 05552882)

Notes to the Financial Statements
for the Period 1 April 2016 to 31 January 2017

1. STATUTORY INFORMATION

Lifestylish Ltd is a private company, limited by shares , registered in England and Wales. The company's
registered number and registered office address can be found on the Company Information page.

2. ACCOUNTING POLICIES

BASIS OF PREPARING THE FINANCIAL STATEMENTS
These financial statements have been prepared in accordance with the provisions of Section 1A "Small Entities" of Financial Reporting Standard 102 "The Financial Reporting Standard applicable in the UK and Republic of Ireland" and the Companies Act 2006. The financial statements have been prepared under the historical cost convention.

TURNOVER
Turnover is measured at the fair value of the consideration received or receivable, excluding discounts, rebates,
value added tax and other sales taxes.

TANGIBLE FIXED ASSETS
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.
Plant and machinery etc - 25% on cost

STOCKS
Stocks are valued at the lower of cost and net realisable value, after making due allowance for obsolete and slow
moving items.

3. EMPLOYEES AND DIRECTORS

The average number of employees during the period was 8 .

4. TANGIBLE FIXED ASSETS
Plant and
machinery
etc
£   
COST
At 1 April 2016
and 31 January 2017 9,044
DEPRECIATION
At 1 April 2016 4,235
Charge for period 1,420
At 31 January 2017 5,655
NET BOOK VALUE
At 31 January 2017 3,389
At 31 March 2016 4,809

LIFESTYLISH LTD (REGISTERED NUMBER: 05552882)

Notes to the Financial Statements - continued
for the Period 1 April 2016 to 31 January 2017

5. DEBTORS: AMOUNTS FALLING DUE WITHIN ONE YEAR
31/1/17 31/3/16
£    £   
Trade debtors 7,498 9,304
Other debtors 21,477 3,065
28,975 12,369

6. CREDITORS: AMOUNTS FALLING DUE WITHIN ONE YEAR
31/1/17 31/3/16
£    £   
Trade creditors 69,479 62,269
Taxation and social security 37,482 14,248
Other creditors 67,279 42,137
174,240 118,654

7. RELATED PARTY DISCLOSURES

Included in other debtors is £3030 owed to the company by the director (2016 - £832 owed by the company to
the director). The loan was repaid in February 2017. During the period the company recharged a proportion of
office and staff costs of £500 (2016 - £7,274), stock and delivery costs of £725 (2016 - £16,837) to WWW3
Group Limited, a company owned by L P Bradshaw. At the period end WWW3 Group Limited owed the
company £9,784 (2016 - £64 owed by the company to WWW3 Group Limited).





8. ULTIMATE CONTROLLING PARTY

The controlling party is L P Bradshaw.

The ultimate controlling party is L P Bradshaw.