LIVING CAPITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

LIVING CAPITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12462667

Incorporation date

14/02/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 12462667 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2020)
dot icon26/03/2026
Registered office address changed to PO Box 4385, 12462667 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-26
dot icon26/03/2026
Address of officer Mr Peter Guy Prickett changed to 12462667 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-26
dot icon26/03/2026
Address of person with significant control Mr Peter Guy Prickett changed to 12462667 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-26
dot icon29/01/2026
Registered office address changed from 48 the Avenue London NW6 7NP to 167/169 Great Portland Street London W1W 5PF on 2026-01-29
dot icon21/01/2026
Registered office address changed from 167/169 Great Portland Street 5th Floor London Greater London W1W 5PF England to 48 the Avenue London NW6 7NP on 2026-01-21
dot icon05/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/05/2025
Total exemption full accounts made up to 2023-12-31
dot icon06/05/2025
Change of details for Mr Peter Guy Prickett as a person with significant control on 2025-05-02
dot icon06/05/2025
Registered office address changed from 167/169 Great Portland Street London Greater London W1W 5PF England to 167/169 Great Portland Street 5th Floor London Greater London W1W 5PF on 2025-05-06
dot icon06/05/2025
Director's details changed for Mr Peter Guy Prickett on 2025-05-02
dot icon01/04/2025
Termination of appointment of Mihir Shah as a secretary on 2025-02-28
dot icon28/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon24/02/2025
Director's details changed for Mr Peter Guy Prickett on 2025-02-24
dot icon24/02/2025
Change of details for Mr Peter Guy Prickett as a person with significant control on 2025-02-24
dot icon24/02/2025
Registered office address changed from 24/25 the Shard London Bridge Street London Greater London SE1 9SG United Kingdom to 167/169 Great Portland Street London Greater London W1W5PF on 2025-02-24
dot icon20/01/2025
Change of details for Mr Peter Guy Prickett as a person with significant control on 2025-01-20
dot icon20/01/2025
Secretary's details changed for Mr Mihir Shah on 2025-01-20
dot icon20/01/2025
Registered office address changed from Ground Floor 8-9 Bulstrode Place London W1U 2HY United Kingdom to 24/25 the Shard London Bridge Street London Greater London SE1 9SG on 2025-01-20
dot icon20/01/2025
Director's details changed for Mr Peter Guy Prickett on 2025-01-20
dot icon15/02/2024
Appointment of Mr Mihir Shah as a secretary on 2023-12-20
dot icon15/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon12/01/2024
Termination of appointment of Dannielle Alexandra Codling as a secretary on 2023-12-30
dot icon09/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon16/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-13 with updates
dot icon24/06/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon25/02/2020
Resolutions
dot icon14/02/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2026
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
46.18K
-
0.00
-
-
2021
0
46.18K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

46.18K £Ascended- *

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
Prickett, Peter Guy
Director
14/02/2020 - Present
163
Codling, Dannielle Alexandra
Secretary
14/02/2020 - 30/12/2023
-
Shah, Mihir
Secretary
20/12/2023 - 28/02/2025
-

Persons with Significant Control

1
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 CAPITAL PARTNERS LIMITED

LIVING CAPITAL PARTNERS LIMITED is an(a) Active company incorporated on 14/02/2020 with the registered office located at 4385, 12462667 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVING CAPITAL PARTNERS LIMITED?

toggle

LIVING CAPITAL PARTNERS LIMITED is currently Active. It was registered on 14/02/2020 .

Where is LIVING CAPITAL PARTNERS LIMITED located?

toggle

LIVING CAPITAL PARTNERS LIMITED is registered at 4385, 12462667 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LIVING CAPITAL PARTNERS LIMITED do?

toggle

LIVING CAPITAL PARTNERS LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for LIVING CAPITAL PARTNERS LIMITED?

toggle

The latest filing was on 26/03/2026: Registered office address changed to PO Box 4385, 12462667 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-26.