- Company Overview for LIVING REDEFINED LTD (13872466)
- Filing history for LIVING REDEFINED LTD (13872466)
- People for LIVING REDEFINED LTD (13872466)
- More for LIVING REDEFINED LTD (13872466)
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
Statement of capital on 2022-01-26
|