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.
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 |
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 |
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 |