About

Registered Number: 04208738
Date of Incorporation: 01/05/2001 (23 years ago)
Company Status: Active
Registered Address: Spirella 2 Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY

 

Having been setup in 2001, Be Living Holdings Ltd have registered office in Letchworth Garden City in Hertfordshire, it's status at Companies House is "Active". There is one director listed as Holdcroft, Laurence Nigel for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLDCROFT, Laurence Nigel 23 February 2015 14 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 10 September 2019
PSC07 - N/A 10 April 2019
PSC05 - N/A 10 April 2019
CS01 - N/A 09 April 2019
AP01 - Appointment of director 13 February 2019
TM01 - Termination of appointment of director 01 October 2018
TM01 - Termination of appointment of director 28 September 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 06 July 2018
RESOLUTIONS - N/A 05 July 2018
MR04 - N/A 04 July 2018
RESOLUTIONS - N/A 03 July 2018
MA - Memorandum and Articles 03 July 2018
SH08 - Notice of name or other designation of class of shares 03 July 2018
SH06 - Notice of cancellation of shares 03 July 2018
SH03 - Return of purchase of own shares 03 July 2018
MR01 - N/A 29 June 2018
CS01 - N/A 24 April 2018
SH03 - Return of purchase of own shares 23 April 2018
AP01 - Appointment of director 17 April 2018
TM01 - Termination of appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
SH06 - Notice of cancellation of shares 11 April 2018
SH06 - Notice of cancellation of shares 29 January 2018
SH03 - Return of purchase of own shares 29 January 2018
SH06 - Notice of cancellation of shares 29 December 2017
SH03 - Return of purchase of own shares 29 December 2017
TM01 - Termination of appointment of director 08 November 2017
SH06 - Notice of cancellation of shares 05 September 2017
SH03 - Return of purchase of own shares 22 August 2017
AA - Annual Accounts 15 August 2017
SH03 - Return of purchase of own shares 28 July 2017
SH06 - Notice of cancellation of shares 13 July 2017
AP01 - Appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
CS01 - N/A 04 May 2017
RESOLUTIONS - N/A 02 May 2017
CONNOT - N/A 02 May 2017
AP01 - Appointment of director 22 March 2017
TM01 - Termination of appointment of director 14 March 2017
TM01 - Termination of appointment of director 10 March 2017
SH01 - Return of Allotment of shares 06 March 2017
AP01 - Appointment of director 02 February 2017
SH06 - Notice of cancellation of shares 16 January 2017
SH06 - Notice of cancellation of shares 16 January 2017
SH03 - Return of purchase of own shares 16 January 2017
SH03 - Return of purchase of own shares 16 January 2017
SH01 - Return of Allotment of shares 04 January 2017
SH06 - Notice of cancellation of shares 21 December 2016
SH06 - Notice of cancellation of shares 21 December 2016
SH03 - Return of purchase of own shares 21 December 2016
SH03 - Return of purchase of own shares 21 December 2016
AA - Annual Accounts 21 June 2016
AP01 - Appointment of director 31 May 2016
AP01 - Appointment of director 31 May 2016
RESOLUTIONS - N/A 03 May 2016
CONNOT - N/A 03 May 2016
AR01 - Annual Return 18 April 2016
TM02 - Termination of appointment of secretary 14 March 2016
SH01 - Return of Allotment of shares 04 March 2016
SH06 - Notice of cancellation of shares 04 March 2016
SH03 - Return of purchase of own shares 04 March 2016
SH03 - Return of purchase of own shares 04 March 2016
TM01 - Termination of appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
SH01 - Return of Allotment of shares 27 July 2015
AA - Annual Accounts 10 June 2015
RESOLUTIONS - N/A 02 June 2015
SH01 - Return of Allotment of shares 30 May 2015
RP04 - N/A 13 May 2015
SH01 - Return of Allotment of shares 28 April 2015
AR01 - Annual Return 20 April 2015
AP03 - Appointment of secretary 24 February 2015
RESOLUTIONS - N/A 20 January 2015
MA - Memorandum and Articles 20 January 2015
SH01 - Return of Allotment of shares 20 January 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
MR01 - N/A 14 January 2015
AP01 - Appointment of director 08 January 2015
CERTNM - Change of name certificate 15 December 2014
CONNOT - N/A 15 December 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 17 April 2014
TM02 - Termination of appointment of secretary 22 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 20 February 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 19 April 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 28 March 2011
CH03 - Change of particulars for secretary 12 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 12 May 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 05 May 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 12 May 2008
287 - Change in situation or address of Registered Office 24 April 2008
AUD - Auditor's letter of resignation 25 June 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 15 May 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
AA - Annual Accounts 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
363s - Annual Return 10 May 2005
287 - Change in situation or address of Registered Office 07 January 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 12 May 2004
288c - Notice of change of directors or secretaries or in their particulars 20 April 2004
CERTNM - Change of name certificate 30 December 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 08 May 2003
288c - Notice of change of directors or secretaries or in their particulars 01 May 2003
288b - Notice of resignation of directors or secretaries 05 December 2002
AA - Annual Accounts 14 October 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
363s - Annual Return 09 May 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
CERTNM - Change of name certificate 06 August 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
RESOLUTIONS - N/A 25 June 2001
RESOLUTIONS - N/A 25 June 2001
RESOLUTIONS - N/A 25 June 2001
RESOLUTIONS - N/A 25 June 2001
225 - Change of Accounting Reference Date 25 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
287 - Change in situation or address of Registered Office 11 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
NEWINC - New incorporation documents 01 May 2001

Mortgages & Charges

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

N/A

A registered charge 24 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.