LIVING AGENCY LIMITED

25 Cabot Square C/O Dynamic Project Advisory Ltd, London, E14 4QZ, England
StatusACTIVE
Company No.09305637
CategoryPrivate Limited Company
Incorporated11 Nov 2014
Age9 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution02 May 2017
Years7 years, 1 month, 15 days

SUMMARY

LIVING AGENCY LIMITED is an active private limited company with number 09305637. It was incorporated 9 years, 7 months, 6 days ago, on 11 November 2014 and it was dissolved 7 years, 1 month, 15 days ago, on 02 May 2017. The company address is 25 Cabot Square C/O Dynamic Project Advisory Ltd, London, E14 4QZ, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2022

Action Date: 23 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-10

Old address: 46 Felhampton Road Felhampton Road London SE9 3NU England

New address: 25 Cabot Square C/O Dynamic Project Advisory Ltd London E14 4QZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-17

Old address: 43 Middle Park Avenue London SE9 5HR England

New address: 46 Felhampton Road Felhampton Road London SE9 3NU

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

New address: 43 Middle Park Avenue London SE9 5HR

Old address: 46 Agister Road Chigwell Essex IG7 4NY

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Noelle Ries Hom

Termination date: 2018-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Noelle Ries Hom

Termination date: 2018-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Rodrigue Mounet

Appointment date: 2018-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-19

Old address: 46 Agister Road Chigwell Essex IG7 4NY

New address: 46 Agister Road Chigwell Essex IG7 4NY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

New address: 46 Agister Road Chigwell Essex IG7 4NY

Change date: 2018-01-19

Old address: Commerce House, 2nd Floor 6 London Street London W2 1HR United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Administrative restoration company

Date: 19 Jan 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-22

Old address: 6 London Street London Paddington W2 1HR England

New address: Commerce House, 2nd Floor 6 London Street London W2 1HR

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 11 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&A CLEANING AND MAINTENANCE SERVICES LTD

C/O ATHERTON ACCOUNTANCY LIMITED OFFICE 1&2 BUILDMAIN BUS. CNTRE,ATHERTON,M46 9FP

Number:09531838
Status:ACTIVE
Category:Private Limited Company

DEVELOPMENT FOR RESULTS LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:06892968
Status:ACTIVE
Category:Private Limited Company

LINEAR DIRECTIONAL DRILLING LTD.

LARKFLEET HOUSE,BOURNE,PE10 0FF

Number:05480224
Status:ACTIVE
Category:Private Limited Company

PAT KILLINGLEY EDUCATION LTD

18 TWITCH HILL,WAKEFIELD,WF4 6NA

Number:08480194
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST AUTO LOGISTICS LTD

15 GAYNER ROAD,BRISTOL,BS7 0SP

Number:08724477
Status:ACTIVE
Category:Private Limited Company

SUN HALL LTD

UNIT 3A WING YIP CENTRE 278 THIMBLE MILL LANE,BIRMINGHAM,B7 5HD

Number:09630460
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