PACKAGED LIVING LIMITED

Third Floor Queensberry House Third Floor Queensberry House, London, W1S 3AE, United Kingdom
StatusACTIVE
Company No.11160964
CategoryPrivate Limited Company
Incorporated22 Jan 2018
Age6 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

PACKAGED LIVING LIMITED is an active private limited company with number 11160964. It was incorporated 6 years, 4 months, 13 days ago, on 22 January 2018. The company address is Third Floor Queensberry House Third Floor Queensberry House, London, W1S 3AE, United Kingdom.



Company Fillings

Change person director company with change date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-09

Officer name: Mr Jonathon James Ivory

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Raymond John Stewart Palmer

Change date: 2023-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Jon Wright

Termination date: 2023-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon James Ivory

Appointment date: 2023-04-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Apr 2023

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 18 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 18 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2023

Action Date: 01 Apr 2023

Category: Capital

Type: SH01

Capital : 221.95 GBP

Date: 2023-04-01

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Capital : 121.95 GBP

Date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-17

Officer name: Mr Edward Charles George Ellerington

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Jon Wright

Appointment date: 2022-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Alexander Allen

Appointment date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Alexander David William Price

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-10

Psc name: Palmer Capital Partners Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-08

Old address: Time & Life Building 1 Bruton Street London W1J 6TL United Kingdom

New address: Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE

Documents

View document PDF

Resolution

Date: 05 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2020

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Redhouse Ventures Limited

Notification date: 2019-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2020

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Artimaren Limited

Notification date: 2019-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2020

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Woodrow

Cessation date: 2019-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2020

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Charles Georg Ellerington

Cessation date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 10 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heriot Everglen Prs Limited

Cessation date: 2019-05-22

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Heriot Everglen Prs Opco Limited

Change date: 2018-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-22

Psc name: A Person with Significant Control

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-23

Psc name: Edward Charles Georg Ellerington

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Bernard Herring

Termination date: 2019-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-22

Officer name: Paul Jerome Miller

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Woodrow

Appointment date: 2019-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Woodrow

Notification date: 2019-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Change account reference date company current extended

Date: 08 Nov 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 07 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-08

Officer name: Paul Jerome Miller

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Heriot Everglen Prs Opco Limited

Notification date: 2018-08-08

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Palmer Capital Partners Limited

Change date: 2018-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Bernard Herring

Appointment date: 2018-08-08

Documents

View document PDF

Resolution

Date: 21 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 May 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 08 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jan 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 22 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOMI INVESTMENTS LIMITED

ECO HOUSE, UNIT 7 HANWORTH TRADE PARK HANWORTH TRADING ESTATE,HANWORTH,TW13 6DH

Number:10800315
Status:ACTIVE
Category:Private Limited Company

ENIGMA MOTORSPORT LIMITED

16 CONQUEST CLOSE,HITCHIN,SG4 9DP

Number:06762971
Status:ACTIVE
Category:Private Limited Company

FREQUENCY CLEANING LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:09945526
Status:ACTIVE
Category:Private Limited Company

GREENLEAS ESTATE MANAGEMENT LIMITED

14 FARMSTEAD CLOSE,HISTON,CB24 9XT

Number:11024216
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAYGROVE MANUFACTURING SOLUTIONS LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11604065
Status:ACTIVE
Category:Private Limited Company

R PHILLIPS WELDING LTD

FLAT 3/1, 7,GLASGOW,G31 1ST

Number:SC618913
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