SDR LIVING LIMITED

C/O Sdr Group Sussex Innovation Centre C/O Sdr Group Sussex Innovation Centre, Brighton, BN1 9SB, England
StatusACTIVE
Company No.12590379
CategoryPrivate Limited Company
Incorporated07 May 2020
Age4 years, 28 days
JurisdictionEngland Wales

SUMMARY

SDR LIVING LIMITED is an active private limited company with number 12590379. It was incorporated 4 years, 28 days ago, on 07 May 2020. The company address is C/O Sdr Group Sussex Innovation Centre C/O Sdr Group Sussex Innovation Centre, Brighton, BN1 9SB, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 04 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 04 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Address

Type: AD01

New address: C/O Sdr Group Sussex Innovation Centre Science Park Square, Falmer Brighton BN1 9SB

Old address: 48 Malling Street Lewes BN7 2RH England

Change date: 2023-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-25

Psc name: Marmot Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-25

Psc name: South Downs Residential Group Limited

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2022

Action Date: 07 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Marmot Holdings Limited

Change date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: AD01

Old address: 48 Malling Street Lewes BN7 2RH England

New address: 48 Malling Street Lewes BN7 2RH

Change date: 2022-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-15

Old address: Arcadia House Maritime Walk Southampton SO14 3TL England

New address: 48 Malling Street Lewes BN7 2RH

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Crossan

Appointment date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mr Mark Edward Ansell

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Roy Benton

Termination date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-03

Psc name: Marmot Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: South Downs Residential Group Limited

Cessation date: 2021-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Nov 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Resolution

Date: 21 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-07

Officer name: Mr Rupert James William Corney

Documents

View document PDF

Incorporation company

Date: 07 May 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D AND M (HOLDINGS) LIMITED

38 LENNOX STREET,WEYMOUTH,DT4 7HD

Number:02222030
Status:ACTIVE
Category:Private Limited Company

DISCOUNT TILES DIRECT LIMITED

10 JESUS LANE,CAMBRIDGE,CB5 8BA

Number:03644477
Status:ACTIVE
Category:Private Limited Company

E.F.WHITE(MOTOR ENGINEERS)LIMITED

39 COOMBE GARDENS,NEW MALDEN,KT3 4AB

Number:00673479
Status:ACTIVE
Category:Private Limited Company

G.M.BRUCE OF BALLATER LTD.

THE OLD PICTURE HOUSE,BALLATER,AB35 5NJ

Number:SC618817
Status:ACTIVE
Category:Private Limited Company

M P MECHANICAL LIMITED

2 TARRAGON WAY,SHOREHAM BY SEA,BN43 6JG

Number:09003377
Status:ACTIVE
Category:Private Limited Company

RDH TRADING LTD

147 STATION ROAD,LONDON,E4 6AG

Number:08671516
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