BAY LIVING LIMITED

Unit 1 Strands Barn Unit 1 Strands Barn, Hornby, LA2 8JF, Lancashire, United Kingdom
StatusACTIVE
Company No.11724053
CategoryPrivate Limited Company
Incorporated12 Dec 2018
Age5 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

BAY LIVING LIMITED is an active private limited company with number 11724053. It was incorporated 5 years, 4 months, 18 days ago, on 12 December 2018. The company address is Unit 1 Strands Barn Unit 1 Strands Barn, Hornby, LA2 8JF, Lancashire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-08

Officer name: Mrs Ellen Louise Catterall

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-08

Officer name: Mr Matthew Joseph Catterall

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ellen Louise Catterall

Change date: 2023-11-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Joseph Catterall

Change date: 2023-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Certificate change of name company

Date: 05 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed catterall properties LIMITED\certificate issued on 05/05/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2023

Action Date: 03 May 2023

Category: Address

Type: AD01

New address: Unit 1 Strands Barn Strands Farm Lane Hornby Lancashire LA2 8JF

Old address: 1 Strands Barn Strands Farm Lane Hornby Lancaster Lancashire LA2 8JF England

Change date: 2023-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Resolution

Date: 02 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-19

Officer name: Mrs Ellen Louise Catterall

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-11

Psc name: Mr Matthew Joseph Catterall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2019

Action Date: 20 Jan 2019

Category: Address

Type: AD01

New address: 1 Strands Barn Strands Farm Lane Hornby Lancaster Lancashire LA2 8JF

Old address: 1 Stands Barn Strands Farm Lane Hornby Lancaster Lancashire LA2 8JF England

Change date: 2019-01-20

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Joseph Catterall

Change date: 2018-12-17

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Joseph Catterall

Change date: 2018-12-17

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-17

Officer name: Mrs Ellen Louise Catterall

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-17

Psc name: Mrs Ellen Louise Catterall

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2018

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-06-30

Documents

View document PDF

Incorporation company

Date: 12 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCHEMIST DB LIMITED

94 SCATTERDELLS LANE,CHIPPERFIELD,WD4 9EX

Number:10051829
Status:ACTIVE
Category:Private Limited Company

ESPARO DESIGN LIMITED

19 HURST AVENUE,LONDON,N6 5TX

Number:03031414
Status:ACTIVE
Category:Private Limited Company

FIRST FIDDLER LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11314217
Status:ACTIVE
Category:Private Limited Company

LETS GET REAL ESTATE LTD

22 MUNDON GARDENS,ILFORD,IG1 4AH

Number:10270372
Status:ACTIVE
Category:Private Limited Company

PLAYERS AMUSEMENTS LIMITED

LUCKY STRIKE AMUSEMENTS 18 CROFT PARADE,WALSALL,WS9 8LY

Number:06637793
Status:ACTIVE
Category:Private Limited Company

THE ORIGINAL KARAHI KINS LIMITED

1154 STRATFORD ROAD,BIRMINGHAM,B28 8AF

Number:11955772
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