LIVING AMBITIONS LIMITED

Register to unlock more data on OkredoRegister

LIVING AMBITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02622175

Incorporation date

19/06/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

No. 2 The Square, Birchwood Boulevard, Warrington WA3 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1991)
dot icon14/04/2026
Satisfaction of charge 026221750014 in full
dot icon14/04/2026
Satisfaction of charge 026221750011 in full
dot icon14/04/2026
Satisfaction of charge 026221750012 in full
dot icon14/04/2026
Satisfaction of charge 026221750013 in full
dot icon14/04/2026
Satisfaction of charge 026221750010 in full
dot icon25/09/2025
Resolutions
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon18/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon18/03/2025
Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon23/11/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon23/11/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon23/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon23/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon13/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon24/11/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon24/11/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon24/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon24/11/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon05/04/2023
Director's details changed for Ms Andrea Kim Kinkade on 2023-04-05
dot icon05/04/2023
Director's details changed for Mr Fraser James Pearce on 2023-04-05
dot icon05/04/2023
Director's details changed for Mr Mark Ronald Sydney Beadle on 2023-04-05
dot icon23/03/2023
Appointment of Kieron Steele as a director on 2023-03-23
dot icon15/03/2023
Change of details for Lifeways Finance Limited as a person with significant control on 2023-03-01
dot icon10/03/2023
Restructuring Plan
dot icon12/01/2023
Registration of charge 026221750013, created on 2023-01-10
dot icon13/07/1995
Accounts for a small company made up to 1995-03-31
dot icon16/11/1994
Accounting reference date shortened from 31/10 to 31/03
dot icon20/07/1994
Return made up to 19/06/94; no change of members
dot icon15/03/1994
Accounts for a small company made up to 1993-10-31
dot icon24/01/1994
Particulars of mortgage/charge
dot icon04/08/1993
Return made up to 19/06/93; change of members
dot icon12/07/1993
Secretary resigned;new secretary appointed
dot icon31/01/1993
Full accounts made up to 1992-10-31
dot icon12/01/1993
£ nc 1000000/1500000 30/10/92
dot icon12/01/1993
Ad 30/10/92--------- £ si 181971@1=181971 £ ic 100/182071
dot icon12/01/1993
Resolutions
dot icon19/08/1992
Return made up to 19/06/92; full list of members
dot icon04/06/1992
Accounting reference date extended from 30/06 to 31/10
dot icon05/11/1991
New director appointed
dot icon22/10/1991
Director resigned;new director appointed
dot icon15/10/1991
Registered office changed on 15/10/91 from:\c/o professional searches limite, suite one 2ND floor, 1/4 christina street, london EC2A 4PA
dot icon15/10/1991
Secretary resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booker, Roger Ian
Director
29/05/2002 - 16/07/2007
30
Pearce, Fraser James
Director
18/08/2022 - Present
107
Tydeman, Justin Antony James
Director
04/06/2018 - 18/08/2022
121
Kinkade, Andrea Kim
Director
18/08/2022 - Present
47
Humphreys, Paul Justin
Director
08/07/2002 - 07/10/2014
127

Persons with Significant Control

2
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 LIVING AMBITIONS LIMITED

LIVING AMBITIONS LIMITED is an(a) Active company incorporated on 19/06/1991 with the registered office located at No. 2 The Square, Birchwood Boulevard, Warrington WA3 7QY. There are currently 4 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 LIVING AMBITIONS LIMITED?

toggle

LIVING AMBITIONS LIMITED is currently Active. It was registered on 19/06/1991 .

Where is LIVING AMBITIONS LIMITED located?

toggle

LIVING AMBITIONS LIMITED is registered at No. 2 The Square, Birchwood Boulevard, Warrington WA3 7QY.

What does LIVING AMBITIONS LIMITED do?

toggle

LIVING AMBITIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LIVING AMBITIONS LIMITED?

toggle

The latest filing was on 14/04/2026: Satisfaction of charge 026221750014 in full.