About

Registered Number: 05231851
Date of Incorporation: 15/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Heathfields Barn, Weston Bank, Stafford, Staffordshire, ST18 0BA,

 

Based in Stafford, Living Space (Northern) Ltd was registered on 15 September 2004, it's status at Companies House is "Active". We do not know the number of employees at Living Space (Northern) Ltd. There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSAM, Maqsud 13 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
MR01 - N/A 06 February 2020
AA - Annual Accounts 18 December 2019
MR01 - N/A 26 November 2019
AA01 - Change of accounting reference date 30 September 2019
MR01 - N/A 11 September 2019
MR01 - N/A 01 July 2019
MR01 - N/A 07 June 2019
MR01 - N/A 31 May 2019
CS01 - N/A 13 March 2019
PSC01 - N/A 28 February 2019
AP01 - Appointment of director 27 February 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 28 September 2016
CH01 - Change of particulars for director 20 September 2016
CH03 - Change of particulars for secretary 19 September 2016
AD01 - Change of registered office address 14 September 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 27 September 2012
CH03 - Change of particulars for secretary 27 September 2012
CH01 - Change of particulars for director 27 September 2012
AD01 - Change of registered office address 26 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 18 October 2011
CH03 - Change of particulars for secretary 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AD01 - Change of registered office address 16 May 2011
AD01 - Change of registered office address 16 May 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 24 October 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 03 October 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 20 July 2006
395 - Particulars of a mortgage or charge 17 June 2006
363a - Annual Return 09 November 2005
225 - Change of Accounting Reference Date 30 June 2005
395 - Particulars of a mortgage or charge 14 April 2005
287 - Change in situation or address of Registered Office 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
CERTNM - Change of name certificate 07 March 2005
NEWINC - New incorporation documents 15 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2020 Outstanding

N/A

A registered charge 25 November 2019 Outstanding

N/A

A registered charge 30 August 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 31 May 2019 Outstanding

N/A

A registered charge 29 May 2019 Outstanding

N/A

Mortgage 09 June 2006 Outstanding

N/A

Mortgage deed 13 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.