About

Registered Number: 03260804
Date of Incorporation: 09/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE

 

The Living Office Ltd was registered on 09 October 1996 and are based in Preston in Lancashire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Bearman, Peter Martin, Button, Catherine, Button, Rupert John for this business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTON, Rupert John 09 October 1996 14 May 2008 1
Secretary Name Appointed Resigned Total Appointments
BEARMAN, Peter Martin 14 May 2008 29 May 2013 1
BUTTON, Catherine 09 October 1996 14 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 18 November 2015
DISS40 - Notice of striking-off action discontinued 05 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 26 November 2013
TM02 - Termination of appointment of secretary 11 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 31 July 2012
CH01 - Change of particulars for director 02 July 2012
CH03 - Change of particulars for secretary 29 June 2012
AR01 - Annual Return 16 January 2012
AD01 - Change of registered office address 06 December 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 24 October 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 26 January 2005
225 - Change of Accounting Reference Date 26 January 2005
363s - Annual Return 15 October 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 21 May 2003
225 - Change of Accounting Reference Date 21 May 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 14 October 1998
RESOLUTIONS - N/A 12 August 1998
AA - Annual Accounts 12 August 1998
363s - Annual Return 10 November 1997
288b - Notice of resignation of directors or secretaries 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
NEWINC - New incorporation documents 09 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.