Advanced company searchLink opens in new window

LIVING CENTRAL LIMITED

Company number 09440266

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2024 TM01 Termination of appointment of Thomas Hyde Jones as a director on 22 March 2024
21 Mar 2024 AP01 Appointment of Mr Jacob Willis as a director on 21 March 2024
13 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with updates
25 Jan 2024 PSC02 Notification of London Shared Limited as a person with significant control on 21 December 2023
24 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 24 January 2024
24 Jan 2024 AD01 Registered office address changed from 7 Unit 6, 7 Eastfields Avenue London SW18 1RA England to Unit 6 7 Eastfields Avenue London SW18 1RA on 24 January 2024
23 Jan 2024 AD01 Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to 7 Unit 6, 7 Eastfields Avenue London SW18 1RA on 23 January 2024
22 Dec 2023 MR04 Satisfaction of charge 094402660001 in full
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Jun 2023 TM01 Termination of appointment of Siraj Rashid Khaliq as a director on 23 June 2023
23 Jun 2023 TM01 Termination of appointment of Philip Lowman Laney as a director on 23 June 2023
22 Jun 2023 MA Memorandum and Articles of Association
22 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Mar 2023 AP01 Appointment of Mr Thomas Hyde Jones as a director on 28 March 2023
27 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 7 February 2023
22 Mar 2023 TM01 Termination of appointment of Ella Shen as a director on 22 March 2023
22 Mar 2023 AP01 Appointment of Mr Siraj Rashid Khaliq as a director on 22 March 2023
22 Mar 2023 AP01 Appointment of Mr Philip Lowman Laney as a director on 22 March 2023
27 Feb 2023 TM01 Termination of appointment of Siraj Khaliq as a director on 27 February 2023
27 Feb 2023 TM01 Termination of appointment of Philip Lowman Laney as a director on 27 February 2023
23 Feb 2023 CH01 Director's details changed for Mr Philip Lowman Laney on 22 February 2023
20 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/03/2023
20 Dec 2022 TM01 Termination of appointment of Michael Odai as a director on 7 December 2022
20 Dec 2022 TM01 Termination of appointment of Gregory John Benenson Marsh as a director on 7 December 2022
09 Nov 2022 SH06 Cancellation of shares. Statement of capital on 8 November 2022
  • GBP 2,741.4810