LIVING CENTRAL LIMITED

Register to unlock more data on OkredoRegister

LIVING CENTRAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09440266

Incorporation date

16/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 7 Eastfields Avenue, London SW18 1RACopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2015)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/04/2025
Voluntary strike-off action has been suspended
dot icon18/03/2025
First Gazette notice for voluntary strike-off
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon22/03/2024
Termination of appointment of Thomas Hyde Jones as a director on 2024-03-22
dot icon21/03/2024
Appointment of Mr Jacob Willis as a director on 2024-03-21
dot icon13/03/2024
Confirmation statement made on 2024-02-07 with updates
dot icon25/01/2024
Notification of London Shared Limited as a person with significant control on 2023-12-21
dot icon24/01/2024
Registered office address changed from 7 Unit 6, 7 Eastfields Avenue London SW18 1RA England to Unit 6 7 Eastfields Avenue London SW18 1RA on 2024-01-24
dot icon24/01/2024
Withdrawal of a person with significant control statement on 2024-01-24
dot icon23/01/2024
Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to 7 Unit 6, 7 Eastfields Avenue London SW18 1RA on 2024-01-23
dot icon22/12/2023
Satisfaction of charge 094402660001 in full
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/06/2023
Termination of appointment of Philip Lowman Laney as a director on 2023-06-23
dot icon23/06/2023
Termination of appointment of Siraj Rashid Khaliq as a director on 2023-06-23
dot icon22/06/2023
Resolutions
dot icon22/06/2023
Memorandum and Articles of Association
dot icon28/03/2023
Appointment of Mr Thomas Hyde Jones as a director on 2023-03-28
dot icon27/03/2023
Second filing of Confirmation Statement dated 2023-02-07
dot icon22/03/2023
Appointment of Mr Philip Lowman Laney as a director on 2023-03-22
dot icon22/03/2023
Appointment of Mr Siraj Rashid Khaliq as a director on 2023-03-22
dot icon22/03/2023
Termination of appointment of Ella Shen as a director on 2023-03-22
dot icon27/02/2023
Termination of appointment of Siraj Khaliq as a director on 2023-02-27
dot icon27/02/2023
Termination of appointment of Philip Lowman Laney as a director on 2023-02-27
dot icon23/02/2023
Director's details changed for Mr Philip Lowman Laney on 2023-02-22
dot icon20/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon20/12/2022
Termination of appointment of Gregory John Benenson Marsh as a director on 2022-12-07
dot icon20/12/2022
Termination of appointment of Michael Odai as a director on 2022-12-07
dot icon09/11/2022
Change of share class name or designation
dot icon09/11/2022
Cancellation of shares. Statement of capital on 2022-11-08
dot icon01/07/2022
Second filing of Confirmation Statement dated 2022-02-07
dot icon30/06/2022
Statement of capital following an allotment of shares on 2021-09-30
dot icon29/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Registration of charge 094402660001, created on 2022-06-01
dot icon26/05/2022
Appointment of Mr Michael Odai as a director on 2022-05-11
dot icon26/05/2022
Appointment of Ms Ella Shen as a director on 2022-05-11
dot icon19/05/2022
Termination of appointment of Simon David Levene as a director on 2022-05-11
dot icon19/05/2022
Termination of appointment of Nicholas Gwyn Brisbourne as a director on 2022-05-11
dot icon08/02/2022
07/02/22 Statement of Capital gbp 2760.6871
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2020
Resolutions
dot icon22/05/2020
Memorandum and Articles of Association
dot icon21/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon21/02/2020
Notification of a person with significant control statement
dot icon21/02/2020
Cessation of Philip Lowman Laney as a person with significant control on 2019-08-28
dot icon20/02/2020
Statement of capital following an allotment of shares on 2019-12-11
dot icon10/01/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon02/12/2019
Statement of capital following an allotment of shares on 2019-09-23
dot icon25/11/2019
Appointment of Mr Nicholas Gwyn Brisbourne as a director on 2019-08-23
dot icon11/11/2019
Change of share class name or designation
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-09-23
dot icon10/11/2019
Resolutions
dot icon10/11/2019
Change of share class name or designation
dot icon10/11/2019
Resolutions
dot icon08/08/2019
Resolutions
dot icon26/07/2019
Cessation of Dario Favoino as a person with significant control on 2018-05-08
dot icon26/07/2019
Cessation of Siraj Khaliq as a person with significant control on 2019-06-07
dot icon09/07/2019
Correction of allotment details of form SH01 registered on 08/07/19. Shares allotted on 13/06/19. Barcode A87XUR35
dot icon08/07/2019
Second filing of a statement of capital following an allotment of shares on 2019-06-13
dot icon08/07/2019
Second filing of a statement of capital following an allotment of shares on 2019-05-01
dot icon14/06/2019
Statement of capital following an allotment of shares on 2019-06-13
dot icon13/06/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon13/06/2019
Statement of capital following an allotment of shares on 2019-06-13
dot icon15/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/02/2019
Termination of appointment of Dario Favoino as a director on 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon07/02/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon07/02/2019
Appointment of Mr Gregory Marsh as a director on 2018-05-05
dot icon07/02/2019
Appointment of Mr Siraj Khaliq as a director on 2018-05-05
dot icon07/02/2019
Appointment of Mr Simon David Levene as a director on 2018-05-05
dot icon07/02/2019
Appointment of Mr Dario Favoino as a director on 2018-05-05
dot icon30/01/2019
Previous accounting period shortened from 2019-02-28 to 2018-06-30
dot icon29/01/2019
Statement of capital following an allotment of shares on 2018-02-10
dot icon17/01/2019
Statement of capital following an allotment of shares on 2018-05-08
dot icon16/01/2019
Resolutions
dot icon05/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon29/03/2018
Termination of appointment of Dario Favoino as a director on 2018-03-06
dot icon23/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-09-13
dot icon30/10/2017
Sub-division of shares on 2017-09-13
dot icon27/10/2017
Resolutions
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon13/09/2016
Registered office address changed from 97 Huntingfield Road Huntingfield Road London SW15 5EA United Kingdom to International House Holborn Viaduct London EC1A 2BN on 2016-09-13
dot icon13/09/2016
Appointment of Mr Dario Favoino as a director on 2016-09-13
dot icon07/04/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon16/02/2015
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
31/12/2022
dot iconNext confirmation date
07/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
1.50M
-
0.00
124.00K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brisbourne, Nicholas Gwyn
Director
23/08/2019 - 11/05/2022
42
Mr Jacob Willis
Director
21/03/2024 - Present
9
Mr Dario Favoino
Director
05/05/2018 - 31/12/2018
5
Mr Dario Favoino
Director
13/09/2016 - 06/03/2018
5
Levene, Simon David
Director
05/05/2018 - 11/05/2022
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVING CENTRAL LIMITED

LIVING CENTRAL LIMITED is an(a) Dissolved company incorporated on 16/02/2015 with the registered office located at Unit 6 7 Eastfields Avenue, London SW18 1RA. There is currently 1 active director 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 CENTRAL LIMITED?

toggle

LIVING CENTRAL LIMITED is currently Dissolved. It was registered on 16/02/2015 and dissolved on 11/11/2025.

Where is LIVING CENTRAL LIMITED located?

toggle

LIVING CENTRAL LIMITED is registered at Unit 6 7 Eastfields Avenue, London SW18 1RA.

What does LIVING CENTRAL LIMITED do?

toggle

LIVING CENTRAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LIVING CENTRAL LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.