-
LIVING COMFORTS LTD - Pavilion 7 14 Little Park Farm Road, Segensworth, Fareham, Hampshire, United Kingdom
Company Information
- Company registration number
- 07080696
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Pavilion 7 14 Little Park Farm Road
- Segensworth
- Fareham
- Hampshire
- PO15 5TD Pavilion 7 14 Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD UK
Management
- Managing Directors
- HARROLD, Gregory Michael
- HARROLD, Michael Alexander
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-18
- Age Of Company 2009-11-18 14 years
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- Luisa Castle
- Msasa Care Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-01-22
- Last Date: 2021-01-08
-
LIVING COMFORTS LTD Company Description
- LIVING COMFORTS LTD is a ltd registered in United Kingdom with the Company reg no 07080696. Its current trading status is "live". It was registered 2009-11-18. It has declared SIC or NACE codes as "86900". It has 2 directors The latest accounts are filed up to 31/03/2011.It can be contacted at Pavilion 7 14 Little Park Farm Road .
Get LIVING COMFORTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Living Comforts Ltd - Pavilion 7 14 Little Park Farm Road, Segensworth, Fareham, Hampshire, United Kingdom
- 2009-11-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LIVING COMFORTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-03-09) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-01-08) - AP01
-
notification-of-a-person-with-significant-control (2020-01-08) - PSC02
-
confirmation-statement-with-updates (2020-01-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-04) - AA
-
termination-director-company-with-name-termination-date (2020-01-08) - TM01
-
cessation-of-a-person-with-significant-control (2020-01-08) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-04) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-18) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-27) - AA
-
confirmation-statement-with-no-updates (2018-11-20) - CS01
-
change-person-director-company-with-change-date (2018-11-12) - CH01
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-11-20) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2017-10-10) - AA
-
confirmation-statement-with-updates (2017-11-20) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-04) - MR01
-
confirmation-statement-with-updates (2016-12-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-11) - AA
-
change-person-director-company-with-change-date (2016-11-07) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-22) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-26) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-18) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-19) - AR01
-
change-person-director-company-with-change-date (2013-11-19) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-11-19) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-07-17) - AA
-
appoint-person-director-company-with-name (2013-07-09) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-07-09) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-20) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-08) - AA
-
change-person-director-company-with-change-date (2011-11-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-22) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-23) - AR01
-
change-person-director-company-with-change-date (2010-06-16) - CH01
-
change-person-director-company-with-change-date (2010-05-20) - CH01
-
capital-name-of-class-of-shares (2010-04-26) - SH08
-
capital-allotment-shares (2010-04-26) - SH01
-
resolution (2010-04-26) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2010-04-16) - AA01
keyboard_arrow_right 2009
-
capital-allotment-shares (2009-11-23) - SH01
-
incorporation-company (2009-11-18) - NEWINC