Advanced company searchLink opens in new window

E5 LIVING (UK) LIMITED

Company number 02628992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
21 Jul 2015 AD02 Register inspection address has been changed from 125 Colmore Row Birmingham B3 3SD England to Greenbox Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL
22 May 2015 MR01 Registration of charge 026289920018, created on 22 May 2015
22 May 2015 MR01 Registration of charge 026289920019, created on 22 May 2015
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
24 Feb 2014 AA01 Current accounting period shortened from 31 May 2014 to 31 March 2014
03 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
02 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
02 Aug 2013 AD02 Register inspection address has been changed from The Coach House Oldberrow Manor Ullenhall Henley-in-Arden West Midlands B95 5PF
28 Jun 2013 AD01 Registered office address changed from C/O Lear Group Limited 28 Dam Street Lichfield Staffordshire WS13 6AA United Kingdom on 28 June 2013
25 Jun 2013 CERTNM Company name changed lear living (uk) LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
25 Jun 2013 CONNOT Change of name notice
17 May 2013 AA Accounts for a dormant company made up to 31 May 2012
20 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 17
19 Feb 2013 TM01 Termination of appointment of Andrew Smith as a director
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9