LIVING POWER LIMITED
Overview
Company Name | LIVING POWER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05946946 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LIVING POWER LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is LIVING POWER LIMITED located?
Registered Office Address | Townend House Park Street WS1 1NS Walsall West Midlands United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LIVING POWER LIMITED?
Company Name | From | Until |
---|---|---|
LIVING POWER PUBLIC LIMITED COMPANY | Dec 20, 2016 | Dec 20, 2016 |
LIVING POWER LIMITED | Sep 26, 2006 | Sep 26, 2006 |
What are the latest accounts for LIVING POWER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LIVING POWER LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for LIVING POWER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Adam Euan Thompson as a director on Jul 08, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Townend House Townend House Park Street Walsall West Midlands WS1 1NS United Kingdom to Townend House Park Street Walsall West Midlands WS1 1NS on Nov 27, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from Office 3E Townend House Park Street Walsall West Midlands WS1 1NS England to Townend House Townend House Park Street Walsall West Midlands WS1 1NS on Nov 27, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Termination of appointment of Sundeep Thind as a director on Aug 15, 2024 | 1 pages | TM01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 20 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Jason Redford as a director on Jul 24, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sundeep Thind as a director on Jul 24, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Termination of appointment of Peter George Ka-Yin Bachmann as a director on May 15, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter George Ka-Yin Bachmann as a secretary on May 15, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Simon Adcock as a director on May 15, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 5 New Street Square London EC4A 3TW England to Office 3E Townend House Park Street Walsall West Midlands WS1 1NS on May 15, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Murphy as a secretary on Jun 03, 2021 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Appointment of Mr Peter George Ka-Yin Bachmann as a secretary on Jun 03, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Murphy as a director on Jun 03, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of LIVING POWER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADCOCK, Simon Mark Peter | Director | Park Street WS1 1NS Walsall Townend House West Midlands United Kingdom | United Kingdom | British | Accountant | 309039340001 | ||||
REDFORD, Michael Jason | Director | Park Street WS1 1NS Walsall Townend House West Midlands United Kingdom | United Kingdom | British | Company Director | 311548890001 | ||||
THOMPSON, Adam Euan | Director | Park Street WS1 1NS Walsall Townend House West Midlands United Kingdom | England | British | Chief Executive Officer | 166426260001 | ||||
BACHMANN, Peter George Ka-Yin | Secretary | Townend House Park Street WS1 1NS Walsall Office 3e West Midlands England | 284552700001 | |||||||
CROCKFORD, David | Secretary | New Street Square EC4A 3TW London 5 England | 208813850001 | |||||||
CROCKFORD, David Edward | Secretary | 6 Paddock Road GU4 7LL Guildford Surrey | British | Accountant | 125163140001 | |||||
CROCKFORD, Zoe Catherine | Secretary | Edgeborough House Upper Edgeborough Road GU1 2BJ Guildford 2nd Floor Surrey | 207511940001 | |||||||
MURPHY, Robert | Secretary | New Street Square EC4A 3TW London 5 England | 277953070001 | |||||||
VENNI, Karen | Secretary | Wild Briars Birds Green Rattleden IP30 0RT Bury St Edmunds Suffolk | British | 88080700002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BACHMANN, Peter George Ka-Yin | Director | Townend House Park Street WS1 1NS Walsall Office 3e West Midlands England | United Kingdom | British | Managing Director | 228378700001 | ||||
BOOTH, Stephen | Director | Woking Road GU1 1QD Guildford Old Mission Hall England | United Kingdom | British | Development Director | 184176760002 | ||||
COLLINS, Ian Kenneth | Director | 17 Marlborough Road Woodthorpe NG5 4FG Nottingham Nottinghamshire | England | British | Director | 102013910001 | ||||
CROCKFORD, David Edward | Director | 6 Paddock Road GU4 7LL Guildford Surrey | United Kingdom | British | Accountant | 125163140001 | ||||
GUEST, Benjamin James Ernest | Director | New Street Square EC4A 3TW London 5 England | United Kingdom | British | Director | 271614200001 | ||||
MURPHY, Robert | Director | Turner Drive Giltbrook NG16 2UJ Nottingham 23 Nottinghamshire United Kingdom | England | British | Operations Directors | 130721730001 | ||||
THIND, Sundeep | Director | Woodwards Road WS2 9SL Walsall Unit 1 United Kingdom | United Kingdom | British | Company Director | 311549410001 | ||||
THOMAS, Joe | Director | New Street Square EC4A 3TW London 5 England | United Kingdom | British | Director | 274101530001 | ||||
VENNI, Adrian Kurt Seymour | Director | Wild Briars Birds Green Rattlesden IP30 0RT Bury St Edmunds Suffolk | United Kingdom | British | Director | 55420670002 | ||||
WANNOP, Simon Thomas | Director | Edgeborough House Upper Edgeborough Road GU1 2BJ Guildford 2nd Floor Surrey England | Unitied Kingdom | British | Director | 182521950001 | ||||
WHALLEY, Andrew Nicholas | Director | Woking Road GU1 1QD Guildford Old Mission Hall England | United Kingdom | British | Director | 43664020007 | ||||
WOODMAN, Bruce Vaughan | Director | Geal Cottage Tresowes Hill Ashton TR13 9TB Helston Cornwall | England | British | Director | 23015000002 |
Who are the persons with significant control of LIVING POWER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Living Bio-Power Limited | Apr 06, 2016 | Upper Edgeborough Road GU1 2BJ Guildford Edgeborough Road 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