BOUTIQUE LIVING COLLECTION LIMITED

Register to unlock more data on OkredoRegister

BOUTIQUE LIVING COLLECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11884851

Incorporation date

15/03/2019

Size

Micro Entity

Contacts

Registered address

Registered address

16 Leicester Road, Blaby, Leicester LE8 4GQCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2019)
dot icon07/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Cessation of Dove Prop Limited as a person with significant control on 2025-04-02
dot icon02/04/2025
Registered office address changed from 20 Seymour Mews London W1H 6BQ United Kingdom to 16 Leicester Road Blaby Leicester LE8 4GQ on 2025-04-02
dot icon02/04/2025
Appointment of Mr Mas'ood Gathoo as a director on 2025-04-02
dot icon02/04/2025
Appointment of Mr Imtiaz Ahmed Osman as a director on 2025-04-02
dot icon02/04/2025
Termination of appointment of Aristides Dos Reis Quintad D'costa as a director on 2025-04-02
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon02/04/2025
Notification of Mas'ood Gathoo as a person with significant control on 2025-04-02
dot icon27/03/2025
Notification of Dove Prop Limited as a person with significant control on 2025-01-02
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon02/01/2025
Cessation of Jameel Mitha as a person with significant control on 2025-01-02
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/08/2024
Registered office address changed from , 20 20 Seymour Mews, London, W1H 6BQ, United Kingdom to 20 Seymour Mews London W1H 6BQ on 2024-08-28
dot icon27/08/2024
Registered office address changed from , 55 Blandford Street, 3rd Floor, London, W1U 7HW, England to 20 Seymour Mews London W1H 6BQ on 2024-08-27
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon06/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon04/05/2021
Appointment of Mr Aristides D'costa as a director on 2021-05-04
dot icon04/05/2021
Termination of appointment of Ahmed Hassim Essa as a director on 2021-05-04
dot icon04/05/2021
Cessation of Tazmeen Yousuf Mohammed Ibrahim as a person with significant control on 2021-05-04
dot icon04/05/2021
Cessation of Mahomed Tehseen Ibrahim as a person with significant control on 2021-05-04
dot icon04/05/2021
Notification of Jameel Mitha as a person with significant control on 2021-05-04
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon16/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon09/03/2020
Registered office address changed from , Second Floor 27 Gloucester Place, London, W1U 8HU, United Kingdom to 20 Seymour Mews London W1H 6BQ on 2020-03-09
dot icon23/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon22/03/2019
Cessation of Ahmed Hassim Essa as a person with significant control on 2019-03-22
dot icon22/03/2019
Notification of Mahomed Tehseen Ibrahim as a person with significant control on 2019-03-15
dot icon22/03/2019
Notification of Tazmeen Yousuf Mohammed Ibrahim as a person with significant control on 2019-03-15
dot icon15/03/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
0
7.68K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osman, Imtiaz Ahmed
Director
02/04/2025 - Present
125
D'costa, Aristides Dos Reis Quintad
Director
04/05/2021 - 02/04/2025
220
Mr Mas'ood Gathoo
Director
02/04/2025 - Present
24

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUTIQUE LIVING COLLECTION LIMITED

BOUTIQUE LIVING COLLECTION LIMITED is an(a) Active company incorporated on 15/03/2019 with the registered office located at 16 Leicester Road, Blaby, Leicester LE8 4GQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUTIQUE LIVING COLLECTION LIMITED?

toggle

BOUTIQUE LIVING COLLECTION LIMITED is currently Active. It was registered on 15/03/2019 .

Where is BOUTIQUE LIVING COLLECTION LIMITED located?

toggle

BOUTIQUE LIVING COLLECTION LIMITED is registered at 16 Leicester Road, Blaby, Leicester LE8 4GQ.

What does BOUTIQUE LIVING COLLECTION LIMITED do?

toggle

BOUTIQUE LIVING COLLECTION LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BOUTIQUE LIVING COLLECTION LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-02 with no updates.