LIVING LENS ENTERPRISE LIMITED

Register to unlock more data on OkredoRegister

LIVING LENS ENTERPRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08793023

Incorporation date

27/11/2013

Size

Full

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2013)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon20/01/2026
Application to strike the company off the register
dot icon14/05/2025
Termination of appointment of Daniel Edward Madden as a director on 2025-04-01
dot icon27/03/2025
Restoration by order of the court
dot icon27/03/2025
Termination of appointment of Lynn Marie Danko as a director on 2023-05-15
dot icon27/03/2025
Termination of appointment of Hanna Steinbach as a director on 2024-07-12
dot icon27/03/2025
Appointment of Thomas Fletcher Poulk as a director on 2024-07-12
dot icon27/03/2025
Appointment of Daniel Edward Madden as a director on 2024-05-13
dot icon23/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon24/02/2023
Application to strike the company off the register
dot icon02/02/2023
Second filing for the appointment of Hanna Steinbach as a director
dot icon31/01/2023
Resolutions
dot icon31/01/2023
Solvency Statement dated 31/01/23
dot icon31/01/2023
Statement of capital on 2023-02-01
dot icon31/01/2023
Statement by Directors
dot icon29/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon08/08/2022
Notification of a person with significant control statement
dot icon08/08/2022
Cessation of Medallia, Inc. as a person with significant control on 2021-10-29
dot icon09/06/2022
Appointment of Lynn Danko as a director on 2022-05-31
dot icon09/06/2022
Termination of appointment of Kevin Joseph Furlong as a director on 2022-05-31
dot icon09/06/2022
Termination of appointment of Roxanne Marie Oulman as a director on 2022-05-31
dot icon08/06/2022
Appointment of Hanna Steinbach as a director on 2022-05-31
dot icon24/03/2022
Full accounts made up to 2021-01-31
dot icon08/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon02/09/2021
Second filing for the notification of Medallia Inc as a person with significant control
dot icon13/08/2021
Confirmation statement made on 2020-11-27 with updates
dot icon10/08/2021
Termination of appointment of Leslie James Stretch as a director on 2021-07-27
dot icon06/08/2021
Termination of appointment of Drew Wesley Grasham as a director on 2021-07-01
dot icon06/08/2021
Appointment of Kevin Joseph Furlong as a director on 2021-07-27
dot icon06/08/2021
Statement of capital following an allotment of shares on 2020-02-19
dot icon16/07/2021
Registered office address changed from 5th Floor 80 Cheapside London EC2V 6EE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2021-07-16
dot icon16/07/2021
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-06-01
dot icon02/06/2021
Compulsory strike-off action has been discontinued
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon15/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/03/2020
Cessation of John Kirk as a person with significant control on 2020-02-19
dot icon10/03/2020
Notification of Medallia, Inc. as a person with significant control on 2020-02-19
dot icon05/03/2020
Satisfaction of charge 087930230002 in full
dot icon26/02/2020
Termination of appointment of Carl Lee Wong as a director on 2020-02-19
dot icon26/02/2020
Termination of appointment of David Robert Woods as a director on 2020-02-19
dot icon26/02/2020
Termination of appointment of John Kirk as a director on 2020-02-19
dot icon26/02/2020
Appointment of Leslie James Stretch as a director on 2020-02-19
dot icon26/02/2020
Appointment of Roxanne Marie Oulman as a director on 2020-02-19
dot icon26/02/2020
Appointment of Drew Wesley Grasham as a director on 2020-02-19
dot icon26/02/2020
Registered office address changed from 22 Pall Mall Liverpool L3 6AL to 5th Floor 80 Cheapside London EC2V 6EE on 2020-02-26
dot icon26/02/2020
Previous accounting period extended from 2019-11-30 to 2020-01-31
dot icon17/02/2020
Second filing of a statement of capital following an allotment of shares on 2019-03-25
dot icon17/02/2020
Second filing of a statement of capital following an allotment of shares on 2019-03-25
dot icon17/02/2020
Second filing of a statement of capital following an allotment of shares on 2014-07-09
dot icon04/02/2020
Director's details changed for Mr John Kirk on 2020-02-04
dot icon08/01/2020
Statement of capital following an allotment of shares on 2019-03-18
dot icon06/01/2020
Confirmation statement made on 2019-11-27 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/05/2019
Resolutions
dot icon03/05/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon22/01/2019
Termination of appointment of Edward Thomas Rudd as a director on 2018-12-11
dot icon22/01/2019
Confirmation statement made on 2018-11-27 with updates
dot icon21/01/2019
Change of details for Mr John Kirk as a person with significant control on 2019-01-21
dot icon21/01/2019
Director's details changed for Mr John Kirk on 2019-01-21
dot icon16/01/2019
Cessation of David Robert Woods as a person with significant control on 2017-01-19
dot icon16/01/2019
Cessation of Carl Lee Wong as a person with significant control on 2017-01-19
dot icon22/10/2018
Statement of capital following an allotment of shares on 2018-09-25
dot icon22/10/2018
Statement of capital following an allotment of shares on 2018-09-25
dot icon14/08/2018
Satisfaction of charge 087930230001 in full
dot icon24/07/2018
Statement of capital following an allotment of shares on 2018-06-22
dot icon24/07/2018
Statement of capital following an allotment of shares on 2018-06-22
dot icon24/07/2018
Statement of capital following an allotment of shares on 2018-06-22
dot icon23/07/2018
Resolutions
dot icon23/07/2018
Memorandum and Articles of Association
dot icon18/07/2018
Appointment of Mr Edward Thomas Rudd as a director on 2018-06-20
dot icon17/05/2018
Registration of charge 087930230002, created on 2018-05-01
dot icon20/02/2018
Statement of capital following an allotment of shares on 2018-02-20
dot icon23/12/2017
Total exemption full accounts made up to 2017-11-30
dot icon14/12/2017
Confirmation statement made on 2017-11-27 with updates
dot icon29/09/2017
Memorandum and Articles of Association
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-01-19
dot icon03/03/2017
Resolutions
dot icon18/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon01/12/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon25/11/2016
Resolutions
dot icon17/10/2016
Director's details changed for Mr David Robert Woods on 2016-10-14
dot icon31/08/2016
Resolutions
dot icon31/08/2016
Resolutions
dot icon15/04/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon15/04/2016
Resolutions
dot icon08/03/2016
Resolutions
dot icon08/03/2016
Change of share class name or designation
dot icon17/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/02/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon01/02/2016
Resolutions
dot icon23/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon16/10/2015
Appointment of Mr John Kirk as a director on 2015-09-16
dot icon11/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/06/2015
Second filing of SH01 previously delivered to Companies House
dot icon23/06/2015
Statement of capital following an allotment of shares on 2015-05-12
dot icon11/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-27
dot icon11/06/2015
Second filing of SH01 previously delivered to Companies House
dot icon10/06/2015
Resolutions
dot icon14/01/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-07-10
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-09-23
dot icon12/01/2015
Resolutions
dot icon04/07/2014
Sub-division of shares on 2014-01-14
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-01-14
dot icon24/06/2014
Resolutions
dot icon01/02/2014
Registration of charge 087930230001
dot icon09/12/2013
Termination of appointment of David Kirby as a director
dot icon09/12/2013
Appointment of Mr David Robert Woods as a director
dot icon06/12/2013
Director's details changed for Mr Carl Wong on 2013-12-06
dot icon27/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
27/11/2023
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
dot iconNext due on
31/01/2023
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
01/06/2021 - Present
2455
Kirk, John
Director
16/09/2015 - 19/02/2020
7
Rudd, Edward Thomas
Director
20/06/2018 - 11/12/2018
15
Wong, Carl Lee
Director
27/11/2013 - 19/02/2020
7
Woods, David Robert
Director
27/11/2013 - 19/02/2020
6

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About LIVING LENS ENTERPRISE LIMITED

LIVING LENS ENTERPRISE LIMITED is an(a) Dissolved company incorporated on 27/11/2013 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 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 LENS ENTERPRISE LIMITED?

toggle

LIVING LENS ENTERPRISE LIMITED is currently Dissolved. It was registered on 27/11/2013 and dissolved on 14/04/2026.

Where is LIVING LENS ENTERPRISE LIMITED located?

toggle

LIVING LENS ENTERPRISE LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does LIVING LENS ENTERPRISE LIMITED do?

toggle

LIVING LENS ENTERPRISE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for LIVING LENS ENTERPRISE LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.