About

Registered Number: 05299505
Date of Incorporation: 29/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Brighton Junction 1a Isetta Square, 35 New England Street, Brighton, East Sussex,

 

Established in 2004, 4 Living Furniture Ltd have registered office in Brighton, it's status at Companies House is "Active". This organisation has 2 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LITTLE, Carol Ann 01 January 2012 - 1
LITTLE, Carol Ann 01 December 2012 18 December 2012 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 27 June 2019
AD01 - Change of registered office address 28 November 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 June 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 02 April 2013
TM02 - Termination of appointment of secretary 18 December 2012
AR01 - Annual Return 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM02 - Termination of appointment of secretary 18 December 2012
AP03 - Appointment of secretary 18 December 2012
TM01 - Termination of appointment of director 17 December 2012
TM02 - Termination of appointment of secretary 17 December 2012
AP03 - Appointment of secretary 17 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 21 December 2010
AD01 - Change of registered office address 20 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
287 - Change in situation or address of Registered Office 28 November 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 05 December 2006
225 - Change of Accounting Reference Date 10 January 2006
363s - Annual Return 23 December 2005
395 - Particulars of a mortgage or charge 16 March 2005
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.