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.
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 |
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 |
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 |