About

Registered Number: 05922254
Date of Incorporation: 01/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY

 

Be Living Group Ltd was registered on 01 September 2006 with its registered office in Letchworth Garden City, it's status at Companies House is "Active". The companies directors are listed as Holdcroft, Laurence Nigel, Weir, Catherine Ann. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEIR, Catherine Ann 02 January 2007 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
HOLDCROFT, Laurence Nigel 01 April 2011 14 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 25 March 2020
RESOLUTIONS - N/A 14 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 January 2020
SH19 - Statement of capital 14 January 2020
CAP-SS - N/A 14 January 2020
TM01 - Termination of appointment of director 23 December 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 21 March 2019
AP01 - Appointment of director 14 January 2019
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 28 September 2018
RESOLUTIONS - N/A 03 July 2018
MA - Memorandum and Articles 03 July 2018
MR04 - N/A 03 July 2018
MR04 - N/A 03 July 2018
MR01 - N/A 29 June 2018
MR04 - N/A 27 June 2018
MR04 - N/A 27 June 2018
MR04 - N/A 27 June 2018
MR04 - N/A 27 June 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
MR04 - N/A 12 April 2018
CS01 - N/A 23 March 2018
MR04 - N/A 31 January 2018
MR04 - N/A 21 December 2017
AA - Annual Accounts 28 September 2017
PSC05 - N/A 14 July 2017
MR04 - N/A 21 June 2017
MR04 - N/A 21 June 2017
MR04 - N/A 21 June 2017
AP01 - Appointment of director 12 June 2017
CERTNM - Change of name certificate 02 May 2017
CONNOT - N/A 02 May 2017
MR01 - N/A 04 April 2017
MR01 - N/A 04 April 2017
CS01 - N/A 16 March 2017
MR01 - N/A 01 February 2017
MR01 - N/A 01 February 2017
MR01 - N/A 01 February 2017
RESOLUTIONS - N/A 22 January 2017
MR04 - N/A 25 November 2016
AA - Annual Accounts 31 August 2016
MR01 - N/A 24 August 2016
RESOLUTIONS - N/A 03 May 2016
CONNOT - N/A 03 May 2016
MR01 - N/A 14 April 2016
AR01 - Annual Return 17 March 2016
TM02 - Termination of appointment of secretary 14 March 2016
TM01 - Termination of appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
MR01 - N/A 03 December 2015
MR01 - N/A 03 December 2015
MR01 - N/A 20 October 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 16 March 2015
MR01 - N/A 08 September 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 21 March 2014
TM02 - Termination of appointment of secretary 28 August 2013
AA - Annual Accounts 12 June 2013
AUD - Auditor's letter of resignation 10 June 2013
AUD - Auditor's letter of resignation 05 June 2013
AR01 - Annual Return 18 March 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2012
AP01 - Appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
MG01 - Particulars of a mortgage or charge 20 December 2012
MG01 - Particulars of a mortgage or charge 20 December 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 03 April 2012
CERTNM - Change of name certificate 03 January 2012
CONNOT - N/A 03 January 2012
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 06 December 2011
TM01 - Termination of appointment of director 02 December 2011
AP03 - Appointment of secretary 08 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 05 April 2011
AP01 - Appointment of director 10 November 2010
AP01 - Appointment of director 22 October 2010
AA - Annual Accounts 04 August 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 10 May 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AP01 - Appointment of director 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
TM01 - Termination of appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2010
CERTNM - Change of name certificate 31 December 2009
CONNOT - N/A 31 December 2009
AA - Annual Accounts 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
CERTNM - Change of name certificate 29 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
SA - Shares agreement 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
RESOLUTIONS - N/A 07 April 2009
RESOLUTIONS - N/A 07 April 2009
123 - Notice of increase in nominal capital 07 April 2009
363a - Annual Return 19 March 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
395 - Particulars of a mortgage or charge 08 November 2008
363a - Annual Return 15 October 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 25 September 2008
287 - Change in situation or address of Registered Office 24 September 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AUD - Auditor's letter of resignation 19 February 2008
363a - Annual Return 08 October 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
225 - Change of Accounting Reference Date 20 January 2007
395 - Particulars of a mortgage or charge 16 January 2007
RESOLUTIONS - N/A 05 January 2007
RESOLUTIONS - N/A 05 January 2007
123 - Notice of increase in nominal capital 05 January 2007
CERTNM - Change of name certificate 29 December 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2018 Outstanding

N/A

A registered charge 28 March 2017 Fully Satisfied

N/A

A registered charge 28 March 2017 Fully Satisfied

N/A

A registered charge 27 January 2017 Fully Satisfied

N/A

A registered charge 27 January 2017 Fully Satisfied

N/A

A registered charge 27 January 2017 Fully Satisfied

N/A

A registered charge 22 August 2016 Fully Satisfied

N/A

A registered charge 13 April 2016 Fully Satisfied

N/A

A registered charge 02 December 2015 Fully Satisfied

N/A

A registered charge 02 December 2015 Fully Satisfied

N/A

A registered charge 12 October 2015 Fully Satisfied

N/A

A registered charge 02 September 2014 Fully Satisfied

N/A

Assignment and charge of interests in aberfeldy new village LLP 18 February 2013 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 18 December 2012 Fully Satisfied

N/A

Debenture 18 December 2012 Fully Satisfied

N/A

Assignment and charge of interests in greenwich partnership LLP 14 June 2012 Fully Satisfied

N/A

Debenture 07 November 2008 Fully Satisfied

N/A

Debenture 27 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.