Advanced company searchLink opens in new window

LIVING REDEFINED LTD

Company number 13872466

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)
30 Jan 2025 PSC02 Notification of The Living Housing Group Ltd as a person with significant control on 5 January 2024
30 Jan 2025 PSC02 Notification of Jack Slinn Holdings Limited as a person with significant control on 5 January 2024
30 Jan 2025 PSC07 Cessation of Jack Ayrton Slinn as a person with significant control on 5 January 2024
30 Jan 2025 PSC07 Cessation of Oliver Lewis Reid as a person with significant control on 5 January 2024
30 Jan 2025 CH01 Director's details changed for Mr Oliver Lewis Reid on 30 January 2025
30 Jan 2025 CS01 Confirmation statement made on 25 January 2025 with no updates
28 Jan 2025 AA Micro company accounts made up to 31 January 2024
30 Oct 2024 AA01 Previous accounting period shortened from 31 January 2024 to 30 January 2024
30 Sep 2024 TM01 Termination of appointment of A Raoul Nembhard as a director on 25 September 2024
07 Jun 2024 AD01 Registered office address changed from 23 Main Street Garforth Leeds LS25 1DS England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 7 June 2024
22 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
26 Oct 2023 AA Micro company accounts made up to 31 January 2023
07 Aug 2023 AD01 Registered office address changed from 25 Manthorpe Lodge Lodge Way Grantham NG31 8XL England to 23 Main Street Garforth Leeds LS25 1DS on 7 August 2023
13 Mar 2023 AP01 Appointment of Mr a Raoul Nembhard as a director on 10 March 2023
10 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
21 Jul 2022 AD01 Registered office address changed from 25 25 Manthorpe Lodge Lodge Way Grantham NG31 8XL England to 25 Manthorpe Lodge Lodge Way Grantham NG31 8XL on 21 July 2022
21 Jul 2022 AD01 Registered office address changed from 23 Main Street Garforth Leeds LS25 1DS England to 25 25 Manthorpe Lodge Lodge Way Grantham NG31 8XL on 21 July 2022
26 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-01-26
  • GBP 2