About

Registered Number: 02627932
Date of Incorporation: 10/07/1991 (32 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2020 (4 years and 3 months ago)
Registered Address: Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, IG6 3TU

 

Living Space (UK) Ltd was established in 1991, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Garner, Peter, Lucas, Frederick William Henry, Page, David, Spelman, Nigel Andrew Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCAS, Frederick William Henry 10 July 1991 30 November 2005 1
PAGE, David 12 May 1998 24 January 2000 1
SPELMAN, Nigel Andrew Charles 25 July 1995 31 December 1995 1
Secretary Name Appointed Resigned Total Appointments
GARNER, Peter 21 November 1999 13 October 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2020
LIQ14 - N/A 05 December 2019
AD01 - Change of registered office address 22 June 2018
RESOLUTIONS - N/A 15 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2018
LIQ02 - N/A 15 June 2018
MR04 - N/A 14 October 2017
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
AD01 - Change of registered office address 28 September 2017
CS01 - N/A 26 July 2017
AD01 - Change of registered office address 10 April 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 22 July 2014
AA01 - Change of accounting reference date 03 June 2014
MR04 - N/A 25 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 16 July 2013
CH03 - Change of particulars for secretary 16 July 2013
CH01 - Change of particulars for director 16 July 2013
MR04 - N/A 14 June 2013
MR04 - N/A 14 June 2013
MR01 - N/A 11 June 2013
MR01 - N/A 29 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 23 March 2011
SH19 - Statement of capital 25 January 2011
RESOLUTIONS - N/A 12 January 2011
CAP-SS - N/A 12 January 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 23 March 2010
TM01 - Termination of appointment of director 09 January 2010
363a - Annual Return 03 September 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
AA - Annual Accounts 28 March 2009
363s - Annual Return 28 August 2008
AA - Annual Accounts 16 June 2008
395 - Particulars of a mortgage or charge 31 March 2008
287 - Change in situation or address of Registered Office 31 December 2007
363s - Annual Return 03 August 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
AA - Annual Accounts 23 March 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 24 July 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 27 April 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 16 August 2003
363s - Annual Return 05 August 2002
AA - Annual Accounts 14 July 2002
395 - Particulars of a mortgage or charge 12 April 2002
395 - Particulars of a mortgage or charge 11 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 24 October 2001
287 - Change in situation or address of Registered Office 08 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
CERTNM - Change of name certificate 02 April 2001
AA - Annual Accounts 07 November 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
363s - Annual Return 25 July 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
225 - Change of Accounting Reference Date 06 September 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
363s - Annual Return 18 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1999
395 - Particulars of a mortgage or charge 14 July 1999
RESOLUTIONS - N/A 09 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1999
123 - Notice of increase in nominal capital 09 April 1999
395 - Particulars of a mortgage or charge 22 January 1999
RESOLUTIONS - N/A 18 January 1999
RESOLUTIONS - N/A 18 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1999
123 - Notice of increase in nominal capital 18 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
395 - Particulars of a mortgage or charge 30 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
AA - Annual Accounts 02 December 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 26 January 1998
RESOLUTIONS - N/A 19 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1997
363s - Annual Return 03 August 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 01 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 November 1995
288 - N/A 08 November 1995
AA - Annual Accounts 19 October 1995
363s - Annual Return 19 September 1995
288 - N/A 02 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1994
CERTNM - Change of name certificate 01 December 1994
AA - Annual Accounts 18 October 1994
363s - Annual Return 02 August 1994
363s - Annual Return 15 July 1993
AA - Annual Accounts 10 May 1993
363s - Annual Return 18 August 1992
CERTNM - Change of name certificate 12 February 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1991
288 - N/A 16 October 1991
RESOLUTIONS - N/A 12 August 1991
RESOLUTIONS - N/A 12 August 1991
123 - Notice of increase in nominal capital 12 August 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
287 - Change in situation or address of Registered Office 18 July 1991
CERTNM - Change of name certificate 17 July 1991
NEWINC - New incorporation documents 10 July 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2013 Fully Satisfied

N/A

A registered charge 21 May 2013 Fully Satisfied

N/A

Legal charge 28 March 2008 Fully Satisfied

N/A

Legal charge 10 April 2002 Fully Satisfied

N/A

Debenture 05 April 2002 Fully Satisfied

N/A

Debenture 12 July 1999 Fully Satisfied

N/A

All assets debenture 18 January 1999 Fully Satisfied

N/A

Debenture 21 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.