Advanced company searchLink opens in new window

LIVING SPACE HOUSING LIMITED

Company number 11343226

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)
09 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 January 2022
  • GBP 109.52
07 Jun 2022 AD01 Registered office address changed from Dominion Court 39 Station Road Solihull West Midlands B91 3RT England to Hayfield Homes Arleston Way Shirley Solihull B90 4LH on 7 June 2022
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • GBP 111.20
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/22
02 Feb 2022 MA Memorandum and Articles of Association
02 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2021 CH01 Director's details changed for Mr James Andrew O'shea on 7 July 2021
07 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with updates
23 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 107.28
17 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 23/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2021 MA Memorandum and Articles of Association
17 Mar 2021 SH08 Change of share class name or designation
17 Mar 2021 SH02 Sub-division of shares on 24 February 2021
16 Mar 2021 SH10 Particulars of variation of rights attached to shares
18 Jan 2021 AP01 Appointment of Mr James Richard Thompson as a director on 11 January 2021
20 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
10 Mar 2020 MR01 Registration of charge 113432260002, created on 4 March 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Sep 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
18 Sep 2019 AP01 Appointment of Mr Mark Alan Booth as a director on 10 September 2019
27 Jun 2019 MR01 Registration of charge 113432260001, created on 20 June 2019
11 Jun 2019 PSC01 Notification of Tony Michael Fitzpatrick as a person with significant control on 30 November 2018
11 Jun 2019 PSC01 Notification of Patrick Shovlin as a person with significant control on 30 November 2018
05 Jun 2019 CS01 Confirmation statement made on 2 May 2019 with updates