About

Registered Number: 06045139
Date of Incorporation: 08/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: Quidhampton Mill Lower Road, Quidhampton, Salisbury, Wilts, SP2 9BB

 

Livinspace Ltd was established in 2007, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Drewett, Martin James, Burns, Lesa, Drewett, Martin at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Lesa 08 January 2007 - 1
DREWETT, Martin 08 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DREWETT, Martin James 30 October 2010 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 30 October 2018
MR01 - N/A 25 June 2018
MR04 - N/A 04 June 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 10 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 16 March 2011
AP03 - Appointment of secretary 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
TM02 - Termination of appointment of secretary 16 March 2011
AD01 - Change of registered office address 30 November 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 08 January 2008
395 - Particulars of a mortgage or charge 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2018 Outstanding

N/A

Legal charge 15 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.