SOCIAL LIVING PROPERTIES LIMITED

5 Shirley Avenue 5 Shirley Avenue, Leicester, LE2 3NB, England
StatusACTIVE
Company No.08627270
CategoryPrivate Limited Company
Incorporated29 Jul 2013
Age10 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

SOCIAL LIVING PROPERTIES LIMITED is an active private limited company with number 08627270. It was incorporated 10 years, 10 months, 18 days ago, on 29 July 2013. The company address is 5 Shirley Avenue 5 Shirley Avenue, Leicester, LE2 3NB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2023

Action Date: 05 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-05

Charge number: 086272700001

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed epworth holdings LIMITED\certificate issued on 15/11/21

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas James O'donovan

Change date: 2021-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-11

Psc name: Anna Alexandra Gilmour

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-11

Officer name: Miss Anna Alexandria Gilmour

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-11

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anna Alexandria Gilmour

Appointment date: 2021-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Resolution

Date: 02 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

Old address: 1 Sidney Road Leicester LE2 3JS England

New address: 5 Shirley Avenue Stoneygate Leicester LE2 3NB

Change date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

New address: 1 Sidney Road Leicester LE2 3JS

Change date: 2016-01-04

Old address: 78 Spencefield Lane Leicester LE5 6HF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James O'donovan

Change date: 2015-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company current extended

Date: 26 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Old address: 10 Epworth Court Quorn Loughborough Leicestershire LE12 8FR United Kingdom

New address: 78 Spencefield Lane Leicester LE5 6HF

Change date: 2014-11-26

Documents

View document PDF

Gazette notice compulsary

Date: 25 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 29 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

2BNATAY LTD

FLAT 24 TOXTETH HOUSE,LONDON,N4 1QW

Number:11436787
Status:ACTIVE
Category:Private Limited Company

AJ BUILDING SOLUTIONS LTD

6 CRACKNORE ROAD,SOUTHAMPTON,SO15 1JD

Number:10192525
Status:ACTIVE
Category:Private Limited Company

BEDFORD STREET PROPERTY INVESTMENTS LIMITED

1 ROSSITER CLOSE,LONDON,SE19 3BB

Number:10976025
Status:ACTIVE
Category:Private Limited Company

DMS RAIL LIMITED

7 THE PLOVERS,ESSEX,CM0 7PE

Number:06427412
Status:ACTIVE
Category:Private Limited Company

HR ASSISTANCE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10848385
Status:ACTIVE
Category:Private Limited Company

MEYNELL SOLUTIONS LIMITED

THE MEYNELL SHIRBURN ROAD,WATLINGTON,OX49 5RR

Number:09454977
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source