LIVING BY ISPACE LIMITED

Register to unlock more data on OkredoRegister

LIVING BY ISPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05181973

Incorporation date

16/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Monckton Court, South Newbald Road, South Newbald, East Yorkshire YO43 4RWCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2004)
dot icon23/12/2025
Director's details changed for Mr Jacob Dixon on 2025-12-22
dot icon23/12/2025
Change of details for Mr Jacob Dixon as a person with significant control on 2025-12-22
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/08/2025
Satisfaction of charge 5 in full
dot icon29/08/2025
Satisfaction of charge 8 in full
dot icon29/08/2025
Satisfaction of charge 6 in full
dot icon25/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon09/02/2024
Director's details changed for Mr Ned Dixon on 2024-01-24
dot icon06/10/2023
Change of details for Mr Ned Dixon as a person with significant control on 2023-09-01
dot icon06/10/2023
Director's details changed for Mr Ned Dixon on 2023-09-01
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/08/2022
Memorandum and Articles of Association
dot icon22/08/2022
Resolutions
dot icon09/08/2022
Change of details for Mr Jacob Dixon as a person with significant control on 2022-07-15
dot icon09/08/2022
Change of details for Mr Ned Dixon as a person with significant control on 2022-07-15
dot icon08/08/2022
Confirmation statement made on 2022-07-16 with updates
dot icon08/08/2022
Change of details for Mr Jacob Dixon as a person with significant control on 2022-07-15
dot icon08/08/2022
Cessation of Sally Dixon as a person with significant control on 2022-07-15
dot icon08/08/2022
Change of details for Mr Ned Dixon as a person with significant control on 2022-07-15
dot icon08/08/2022
Notification of Jacob Dixon as a person with significant control on 2022-07-15
dot icon26/10/2021
Termination of appointment of Nina Van Beelen as a secretary on 2021-10-26
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Appointment of Mr Jacob Dixon as a director on 2021-08-18
dot icon18/08/2021
Appointment of Mr Ned Dixon as a director on 2021-08-18
dot icon29/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon25/03/2021
Satisfaction of charge 1 in full
dot icon25/03/2021
Satisfaction of charge 9 in full
dot icon25/03/2021
Satisfaction of charge 2 in full
dot icon25/03/2021
Satisfaction of charge 4 in full
dot icon25/03/2021
Satisfaction of charge 7 in full
dot icon16/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon16/07/2019
Notification of Sally Dixon as a person with significant control on 2018-12-13
dot icon16/07/2019
Cessation of Linda Jayne Dixon as a person with significant control on 2018-12-13
dot icon16/07/2019
Notification of Ned Dixon as a person with significant control on 2018-12-13
dot icon24/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/07/2018
Notification of Linda Jayne Dixon as a person with significant control on 2016-08-08
dot icon18/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon01/08/2017
Cessation of Paul William Henry Dixon as a person with significant control on 2016-08-08
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Termination of appointment of Paul William Henry Dixon as a director on 2016-08-08
dot icon04/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon19/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon11/07/2011
Director's details changed for Paul William Henry Dixon on 2011-07-04
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 16/07/09; full list of members
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon03/04/2009
Appointment terminated director paul helm
dot icon03/04/2009
Appointment terminated director sharon helm
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/08/2008
Return made up to 16/07/08; full list of members
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/11/2007
Particulars of mortgage/charge
dot icon08/11/2007
New secretary appointed
dot icon08/11/2007
Secretary resigned
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/07/2007
Return made up to 16/07/07; full list of members
dot icon08/06/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Return made up to 16/07/06; full list of members
dot icon27/06/2006
Particulars of mortgage/charge
dot icon22/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/01/2006
Particulars of mortgage/charge
dot icon17/01/2006
Registered office changed on 17/01/06 from: mill farm church lane hotham york north yorkshire YO43 4UG
dot icon23/08/2005
Return made up to 16/07/05; full list of members
dot icon01/08/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon23/03/2005
Particulars of mortgage/charge
dot icon17/03/2005
Certificate of change of name
dot icon24/02/2005
Ad 11/02/05--------- £ si 79@1=79 £ ic 1/80
dot icon23/02/2005
New secretary appointed;new director appointed
dot icon23/02/2005
New director appointed
dot icon23/02/2005
Director resigned
dot icon23/02/2005
Secretary resigned;director resigned
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon28/01/2005
Particulars of mortgage/charge
dot icon29/11/2004
New director appointed
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
Director resigned
dot icon25/10/2004
Registered office changed on 25/10/04 from: 16 churchill way cardiff CF10 2DX
dot icon25/10/2004
New secretary appointed;new director appointed
dot icon25/10/2004
New director appointed
dot icon25/10/2004
New director appointed
dot icon16/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
175.04K
-
0.00
76.86K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jacob Dixon
Director
18/08/2021 - Present
8
Mr Ned Dixon
Director
18/08/2021 - Present
10
Ms Sally Dixon
Director
16/07/2004 - 11/02/2005
9
Helm, Paul
Director
16/07/2004 - 03/04/2009
3
Helm, Sharon
Director
16/07/2004 - 03/04/2009
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVING BY ISPACE LIMITED

LIVING BY ISPACE LIMITED is an(a) Active company incorporated on 16/07/2004 with the registered office located at 1 Monckton Court, South Newbald Road, South Newbald, East Yorkshire YO43 4RW. There are currently 3 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 BY ISPACE LIMITED?

toggle

LIVING BY ISPACE LIMITED is currently Active. It was registered on 16/07/2004 .

Where is LIVING BY ISPACE LIMITED located?

toggle

LIVING BY ISPACE LIMITED is registered at 1 Monckton Court, South Newbald Road, South Newbald, East Yorkshire YO43 4RW.

What does LIVING BY ISPACE LIMITED do?

toggle

LIVING BY ISPACE LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for LIVING BY ISPACE LIMITED?

toggle

The latest filing was on 23/12/2025: Director's details changed for Mr Jacob Dixon on 2025-12-22.