LIVING EARTH LIMITED

Register to unlock more data on OkredoRegister

LIVING EARTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10006938

Incorporation date

16/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, London, Greater London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2016)
dot icon18/12/2025
Satisfaction of charge 100069380001 in full
dot icon03/12/2025
Change of details for Earth Active Ltd as a person with significant control on 2025-11-25
dot icon27/11/2025
Appointment of Mr Edward John Ainsworth as a director on 2025-11-25
dot icon27/11/2025
Director's details changed for Mr Edward John Ainsworth on 2025-11-25
dot icon27/11/2025
Director's details changed for Mr Christopher Knipe Heyes on 2025-11-25
dot icon27/11/2025
Registered office address changed from Annecy Court, Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ England to 85 Great Portland Street London Greater London W1W 7LT on 2025-11-27
dot icon27/11/2025
Director's details changed for Mr Robert David Evans on 2025-11-25
dot icon26/11/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon26/11/2025
Termination of appointment of Daniel Thomas Wajzner as a director on 2025-11-25
dot icon26/11/2025
Appointment of Mr Christopher Knipe Heyes as a director on 2025-11-25
dot icon13/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon10/09/2025
Director's details changed for Mr Robert David Evans on 2025-09-05
dot icon09/09/2025
Director's details changed for Mr Daniel Thomas Wajzner on 2025-09-05
dot icon09/09/2025
Registered office address changed from 2a High Street Thames Ditton KT7 0RY England to Annecy Court, Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on 2025-09-09
dot icon09/09/2025
Change of details for Earth Active Ltd as a person with significant control on 2025-09-05
dot icon29/07/2025
Registration of charge 100069380001, created on 2025-07-29
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon17/06/2024
Micro company accounts made up to 2023-09-30
dot icon06/03/2024
Termination of appointment of Ian Robert Rotsey as a director on 2024-02-28
dot icon30/10/2023
Confirmation statement made on 2023-10-29 with updates
dot icon07/09/2023
Registered office address changed from Vicarage House 58-60 Kensington Church St C/O Conservation Foundation London W8 4DB England to 2a High Street Thames Ditton KT7 0RY on 2023-09-07
dot icon07/09/2023
Appointment of Mr Ian Robert Rotsey as a director on 2023-09-06
dot icon07/09/2023
Appointment of Mr Robert David Evans as a director on 2023-09-06
dot icon07/09/2023
Termination of appointment of Alexander Jonathan Birch as a director on 2023-09-06
dot icon07/09/2023
Appointment of Mr Daniel Wajzner as a director on 2023-09-06
dot icon07/09/2023
Termination of appointment of Dorothy Elizabeth Fane as a director on 2023-09-06
dot icon07/09/2023
Cessation of The Conservation Foundation as a person with significant control on 2023-09-06
dot icon07/09/2023
Notification of Earth Active Ltd as a person with significant control on 2023-09-06
dot icon07/09/2023
Current accounting period shortened from 2024-02-29 to 2023-09-30
dot icon16/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon29/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/07/2022
Termination of appointment of David Arthur Shreeve as a director on 2022-02-10
dot icon02/06/2022
Registered office address changed from 1 Kensington Gore C/O Conservation Foundation London SW7 2AR England to Vicarage House 58-60 Kensington Church St C/O Conservation Foundation London W8 4DB on 2022-06-02
dot icon18/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon07/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/07/2021
Termination of appointment of Nicholas John Zinzan as a director on 2021-06-30
dot icon19/01/2021
Total exemption full accounts made up to 2020-02-28
dot icon07/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon12/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon24/05/2019
Appointment of Mr Nicholas John Zinzan as a director on 2019-05-01
dot icon31/12/2018
Termination of appointment of Hugh Goyder as a director on 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon04/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon04/11/2017
Notification of The Conservation Foundation as a person with significant control on 2017-09-06
dot icon04/11/2017
Micro company accounts made up to 2017-02-28
dot icon04/11/2017
Withdrawal of a person with significant control statement on 2017-11-04
dot icon19/10/2017
Appointment of Mr David Arthur Shreeve as a director on 2017-09-06
dot icon19/10/2017
Termination of appointment of Trevor Rees as a director on 2017-09-06
dot icon19/10/2017
Termination of appointment of Christopher Paul Callaghan as a director on 2017-09-06
dot icon19/10/2017
Appointment of Mrs Dorothy Elizabeth Fane as a director on 2017-09-06
dot icon19/10/2017
Appointment of Mr Hugh Goyder as a director on 2017-09-06
dot icon19/10/2017
Appointment of Mr Alexander Jonathan Birch as a director on 2017-09-06
dot icon05/12/2016
Appointment of Mr Christopher Paul Callaghan as a director on 2016-11-25
dot icon17/11/2016
Termination of appointment of Bob Cooke as a director on 2016-11-17
dot icon17/11/2016
Appointment of Mr Trevor Rees as a director on 2016-11-17
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon14/06/2016
Registered office address changed from 5 Great James Street London WC1N 3DB England to 1 Kensington Gore C/O Conservation Foundation London SW7 2AR on 2016-06-14
dot icon16/02/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-3.65 % *

* during past year

Cash in Bank

£18,788.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
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
611.00
-
0.00
22.88K
-
2022
0
1.71K
-
0.00
19.50K
-
2023
0
14.93K
-
0.00
18.79K
-
2023
0
14.93K
-
0.00
18.79K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.93K £Ascended772.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.79K £Descended-3.65 % *

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
Ainsworth, Edward John
Director
25/11/2025 - Present
63
Rees, Trevor
Director
17/11/2016 - 06/09/2017
7
Goyder, Hugh
Director
06/09/2017 - 31/12/2018
3
Cooke, Bob
Director
16/02/2016 - 17/11/2016
1
Wajzner, Daniel
Director
06/09/2023 - 25/11/2025
3

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 EARTH LIMITED

LIVING EARTH LIMITED is an(a) Active company incorporated on 16/02/2016 with the registered office located at 85 Great Portland Street, London, Greater London W1W 7LT. There are currently 3 active directors 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 EARTH LIMITED?

toggle

LIVING EARTH LIMITED is currently Active. It was registered on 16/02/2016 .

Where is LIVING EARTH LIMITED located?

toggle

LIVING EARTH LIMITED is registered at 85 Great Portland Street, London, Greater London W1W 7LT.

What does LIVING EARTH LIMITED do?

toggle

LIVING EARTH LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for LIVING EARTH LIMITED?

toggle

The latest filing was on 18/12/2025: Satisfaction of charge 100069380001 in full.