LIVINGSPACES UK LIMITED

LIVINGSPACES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIVINGSPACES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05026509
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIVINGSPACES UK LIMITED?

    • Real estate agencies (68310) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is LIVINGSPACES UK LIMITED located?

    Registered Office Address
    Cheviot House Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Northumberland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LIVINGSPACES UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for LIVINGSPACES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mrs Lynn Marie Shearing as a director on Oct 01, 2019

    2 pagesAP01

    Confirmation statement made on Jan 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Termination of appointment of Lisa Charles-Jones as a director on Jun 20, 2019

    1 pagesTM01

    Change of details for Cheviot Housing Association Limited as a person with significant control on Feb 01, 2018

    2 pagesPSC05

    Confirmation statement made on Jan 27, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    9 pagesAA

    Appointment of Ms Lisa Charles-Jones as a director on Oct 01, 2018

    2 pagesAP01

    Appointment of Mrs Hilary Anne Parker as a director on Oct 01, 2018

    2 pagesAP01

    Appointment of Mr Andrew Michael Pegg as a director on Oct 01, 2018

    2 pagesAP01

    Termination of appointment of Ian Archibald Armstrong as a director on Sep 30, 2018

    1 pagesTM01

    Termination of appointment of William Thomas Heads as a director on Mar 31, 2018

    1 pagesTM01

    Termination of appointment of William Thomas Heads as a secretary on Mar 31, 2018

    1 pagesTM02

    Appointment of Mr Michael Axe as a secretary on Apr 01, 2018

    2 pagesAP03

    Appointment of Mr John Johnston as a director on Jun 06, 2018

    2 pagesAP01

    Confirmation statement made on Jan 27, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    13 pagesAA

    Confirmation statement made on Jan 27, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Jan 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2016

    Statement of capital on Feb 12, 2016

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Jan 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of LIVINGSPACES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AXE, Michael
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Northumberland
    Secretary
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Northumberland
    247290800001
    JOHNSTON, John
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Northumberland
    Director
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Northumberland
    United KingdomBritish136757500001
    PARKER, Hilary Anne
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Northumberland
    Director
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Northumberland
    EnglandBritish5986850001
    PEGG, Andrew Michael
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Northumberland
    Director
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Northumberland
    EnglandBritish50020900001
    SHEARING, Lynn Marie
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Northumberland
    Director
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Northumberland
    EnglandBritish256388710001
    HEADS, William Thomas
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Northumberland
    Secretary
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Northumberland
    British168877810001
    WALLER, Carly
    Ovingham
    NE42 6BJ Prudhoe
    Dene House
    Northumberland
    Secretary
    Ovingham
    NE42 6BJ Prudhoe
    Dene House
    Northumberland
    British152259860001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    ARMSTRONG, Ian Archibald
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Northumberland
    Director
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Northumberland
    United KingdomBritish17079630001
    CHARLES-JONES, Lisa
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Northumberland
    Director
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Northumberland
    EnglandBritish123360160001
    HEADS, William Thomas
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Northumberland
    Director
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Northumberland
    EnglandBritish25732520001
    WALLER, Darren Ivon
    Ovingham
    NE42 6BJ Prudhoe
    Dean House
    Northumberland
    Director
    Ovingham
    NE42 6BJ Prudhoe
    Dean House
    Northumberland
    United KingdomBritish117046530002
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of LIVINGSPACES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bernicia Group
    Oakwood Way
    Ashwood Business Park
    NE63 0XF Ashington
    Bernicia House
    Northumberland
    England
    Apr 06, 2016
    Oakwood Way
    Ashwood Business Park
    NE63 0XF Ashington
    Bernicia House
    Northumberland
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCo-Operative And Community Benefit Societies Act 2014
    Place RegisteredFca Mutuals Register
    Registration Number7711
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0