About

Registered Number: 04759344
Date of Incorporation: 09/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Summit House, 170 Finchley Road, London, NW3 6BP

 

Based in London, Living Residential Ltd was established in 2003, it's status in the Companies House registry is set to "Active". There is one director listed as Werter, Jason Paul for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WERTER, Jason Paul 28 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 26 January 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH03 - Change of particulars for secretary 16 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 03 April 2009
363s - Annual Return 03 June 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
287 - Change in situation or address of Registered Office 30 October 2006
AA - Annual Accounts 24 July 2006
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 04 May 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
395 - Particulars of a mortgage or charge 28 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2003
RESOLUTIONS - N/A 13 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
CERTNM - Change of name certificate 02 June 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.