Company number 04759344
Status Active
Incorporation Date 9 May 2003
Company Type Private Limited Company
Address SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
GBP 100
; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LIVING RESIDENTIAL LIMITED are www.livingresidential.co.uk, and www.living-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Living Residential Limited is a Private Limited Company.
The company registration number is 04759344. Living Residential Limited has been working since 09 May 2003.
The present status of the company is Active. The registered address of Living Residential Limited is Summit House 170 Finchley Road London Nw3 6bp. . WERTER, Natalie Hannah is a Secretary of the company. WERTER, Jason Paul is a Director of the company. Secretary BROWN, Michael Simon has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BROWN, Michael Simon has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Real estate agencies".
Current Directors
Resigned Directors
Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 11 June 2003
Appointed Date: 09 May 2003
Director
BONUSWORTH LIMITED
Resigned: 11 June 2003
Appointed Date: 09 May 2003
LIVING RESIDENTIAL LIMITED Events
06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 Jan 2016
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2016-01-26
24 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
...
... and 34 more events
11 Jun 2003
New secretary appointed;new director appointed
11 Jun 2003
New director appointed
11 Jun 2003
Registered office changed on 11/06/03 from: 134 percival rd enfield EN1 1QU
02 Jun 2003
Company name changed worksteady LIMITED\certificate issued on 01/06/03
09 May 2003
Incorporation