About

Registered Number: 04552447
Date of Incorporation: 03/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Kings Park Road, Moulton Park, Northampton, NN3 6LL,

 

Founded in 2002, Secure Living Ltd has its registered office in Northampton, it's status at Companies House is "Active". This business has 6 directors listed at Companies House. The company currently employs 11-20 people. The company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Anne-Marie 05 March 2015 - 1
LAPORTA, Sebastian 03 October 2005 - 1
LA PORTA, Sebastian 03 October 2002 01 October 2004 1
LA PORTA, Tanya Louise 01 October 2004 05 March 2015 1
Secretary Name Appointed Resigned Total Appointments
COOK, Jonathan Andrew 07 August 2015 - 1
BATTISON, Catherine 03 October 2002 24 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 23 October 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 11 October 2017
AD01 - Change of registered office address 25 April 2017
AD01 - Change of registered office address 25 April 2017
AD01 - Change of registered office address 25 April 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 05 October 2016
AR01 - Annual Return 24 November 2015
AP03 - Appointment of secretary 12 August 2015
AA01 - Change of accounting reference date 12 August 2015
RESOLUTIONS - N/A 20 March 2015
SH08 - Notice of name or other designation of class of shares 20 March 2015
CC04 - Statement of companies objects 20 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 20 March 2015
MR01 - N/A 06 March 2015
AD01 - Change of registered office address 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AA - Annual Accounts 24 February 2015
MR04 - N/A 21 February 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 16 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 31 October 2011
AP01 - Appointment of director 21 September 2011
CH01 - Change of particulars for director 21 September 2011
AA - Annual Accounts 18 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
MG01 - Particulars of a mortgage or charge 10 October 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 01 August 2008
395 - Particulars of a mortgage or charge 31 July 2008
363s - Annual Return 07 April 2008
287 - Change in situation or address of Registered Office 22 November 2007
AA - Annual Accounts 24 October 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 02 December 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
AA - Annual Accounts 30 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
363s - Annual Return 13 January 2004
288b - Notice of resignation of directors or secretaries 11 October 2002
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2015 Outstanding

N/A

Fixed & floating charge 25 September 2009 Fully Satisfied

N/A

Debenture 22 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.