LIVINGSPACES UK LIMITED
Overview
| Company Name | LIVINGSPACES UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05026509 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LIVINGSPACES UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for LIVINGSPACES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Appointment of Mrs Lynn Marie Shearing as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||||||||||
Termination of appointment of Lisa Charles-Jones as a director on Jun 20, 2019 | 1 pages | TM01 | ||||||||||
Change of details for Cheviot Housing Association Limited as a person with significant control on Feb 01, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Appointment of Ms Lisa Charles-Jones as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Hilary Anne Parker as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Michael Pegg as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Archibald Armstrong as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Thomas Heads as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Thomas Heads as a secretary on Mar 31, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael Axe as a secretary on Apr 01, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr John Johnston as a director on Jun 06, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jan 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LIVINGSPACES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AXE, Michael | Secretary | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House Northumberland | 247290800001 | |||||||
| JOHNSTON, John | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House Northumberland | United Kingdom | British | 136757500001 | |||||
| PARKER, Hilary Anne | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House Northumberland | England | British | 5986850001 | |||||
| PEGG, Andrew Michael | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House Northumberland | England | British | 50020900001 | |||||
| SHEARING, Lynn Marie | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House Northumberland | England | British | 256388710001 | |||||
| HEADS, William Thomas | Secretary | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House Northumberland | British | 168877810001 | ||||||
| WALLER, Carly | Secretary | Ovingham NE42 6BJ Prudhoe Dene House Northumberland | British | 152259860001 | ||||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| ARMSTRONG, Ian Archibald | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House Northumberland | United Kingdom | British | 17079630001 | |||||
| CHARLES-JONES, Lisa | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House Northumberland | England | British | 123360160001 | |||||
| HEADS, William Thomas | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House Northumberland | England | British | 25732520001 | |||||
| WALLER, Darren Ivon | Director | Ovingham NE42 6BJ Prudhoe Dean House Northumberland | United Kingdom | British | 117046530002 | |||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of LIVINGSPACES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bernicia Group | Apr 06, 2016 | Oakwood Way Ashwood Business Park NE63 0XF Ashington Bernicia House Northumberland England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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