LIVING MAP ASSETS LIMITED

Register to unlock more data on OkredoRegister

LIVING MAP ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08605096

Incorporation date

10/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2013)
dot icon17/04/2026
Replacement filing of SH01 - 30/11/25 Statement of Capital gbp 18139.677
dot icon24/03/2026
Statement of capital following an allotment of shares on 2025-11-17
dot icon01/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon31/07/2025
Termination of appointment of Charles Dominic Hazlehurst as a director on 2025-07-31
dot icon07/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon20/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon27/11/2024
Statement of capital following an allotment of shares on 2024-11-27
dot icon15/11/2024
Statement of capital following an allotment of shares on 2024-09-27
dot icon30/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon28/08/2024
Statement of capital following an allotment of shares on 2024-06-21
dot icon24/08/2024
Resolutions
dot icon21/08/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon30/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/11/2023
Second filing of Confirmation Statement dated 2023-09-17
dot icon27/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon22/08/2023
Memorandum and Articles of Association
dot icon22/08/2023
Resolutions
dot icon26/07/2023
Statement of capital following an allotment of shares on 2023-07-06
dot icon16/06/2023
Director's details changed for Mr Adam Edmund Palmer Coxen on 2023-06-16
dot icon16/06/2023
Director's details changed for Mr Simon Charles Godwin on 2023-06-16
dot icon16/06/2023
Director's details changed for Mr Charles Dominic Hazlehurst on 2023-06-16
dot icon15/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/04/2023
Resolutions
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon20/01/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-22
dot icon20/01/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-22
dot icon02/01/2023
Statement of capital following an allotment of shares on 2022-11-22
dot icon21/12/2022
Appointment of Mr Simon Charles Godwin as a director on 2022-12-13
dot icon25/10/2022
Second filing of Confirmation Statement dated 2022-09-17
dot icon20/10/2022
Resolutions
dot icon17/10/2022
Statement of capital following an allotment of shares on 2022-10-12
dot icon30/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon30/08/2022
Statement of capital following an allotment of shares on 2022-08-04
dot icon01/08/2022
Director's details changed for Mr Adam Edmund Palmer Coxen on 2022-08-01
dot icon01/08/2022
Director's details changed for Mr Charles Dominic Hazlehurst on 2022-08-01
dot icon01/08/2022
Director's details changed for Mr Charles Dominic Hazlehurst on 2022-08-01
dot icon01/08/2022
Director's details changed for Mr Adam Edmund Palmer Coxen on 2022-08-01
dot icon01/08/2022
Registered office address changed from 8,9 Princes Street Bath BA1 1HL England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-08-01
dot icon20/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Resolutions
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-04-07
dot icon06/04/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon25/10/2021
Register(s) moved to registered office address 8,9 Princes Street Bath BA1 1HL
dot icon25/10/2021
Confirmation statement made on 2021-09-17 with updates
dot icon02/06/2021
Appointment of Mr Adam Edmund Palmer Coxen as a director on 2021-05-28
dot icon01/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon16/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/03/2021
Termination of appointment of Julian Dennard as a director on 2021-03-01
dot icon09/01/2021
Second filing of Confirmation Statement dated 2019-09-17
dot icon06/11/2020
Court order
dot icon03/11/2020
Statement of capital following an allotment of shares on 2020-10-27
dot icon24/09/2020
Director's details changed for Mr Charles Dominic Hazlehurst on 2020-09-01
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon17/09/2020
Cessation of Timothy Fendley as a person with significant control on 2020-08-28
dot icon10/09/2020
Notification of Mainspring Nominees (8) Limited as a person with significant control on 2017-11-21
dot icon10/09/2020
Cessation of A Person with Significant Control as a person with significant control on 2018-04-06
dot icon09/09/2020
Statement of capital following an allotment of shares on 2020-08-27
dot icon09/09/2020
Resolutions
dot icon02/09/2020
Director's details changed for Mr Charles Dominic Hazlehurst on 2020-08-26
dot icon01/09/2020
Registered office address changed from , 22 Stukeley Street, London, WC2B 5LR, England to 8,9 Princes Street Bath BA1 1HL on 2020-09-01
dot icon17/04/2020
Termination of appointment of Matthew Stephen Crisp as a director on 2020-02-01
dot icon03/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-07-03
dot icon25/10/2019
Confirmation statement made on 2019-09-17 with updates
dot icon18/09/2019
Appointment of Mr Charles Dominic Hazlehurst as a director on 2019-09-18
dot icon18/09/2019
Satisfaction of charge 086050960002 in full
dot icon09/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/08/2019
Memorandum and Articles of Association
dot icon31/07/2019
-
dot icon31/07/2019
-
dot icon31/07/2019
Rectified the form CS01 was removed from the public register on 06/11/2020 pursuant to order of court
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-07-18
dot icon18/07/2019
Appointment of Mr Julian Dennard as a director on 2019-07-12
dot icon18/07/2019
Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 2019-07-12
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-05-23
dot icon17/06/2019
Resolutions
dot icon17/06/2019
Resolutions
dot icon16/05/2019
Termination of appointment of Timothy Fendley as a director on 2019-05-14
dot icon23/04/2019
Resolutions
dot icon18/04/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon16/04/2019
Statement of capital following an allotment of shares on 2019-01-28
dot icon06/12/2018
Director's details changed for Mrs Else Herforth Thomson on 2018-12-05
dot icon29/11/2018
Registration of charge 086050960002, created on 2018-11-28
dot icon05/11/2018
Appointment of Mr Matthew Stephen Crisp as a director on 2018-11-02
dot icon18/10/2018
Resolutions
dot icon17/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-09-26
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-09-20
dot icon02/10/2018
Satisfaction of charge 086050960001 in full
dot icon14/08/2018
Confirmation statement made on 2018-07-17 with updates
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon05/07/2018
Resolutions
dot icon28/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/04/2018
Statement of capital following an allotment of shares on 2018-04-06
dot icon23/04/2018
Resolutions
dot icon19/04/2018
Appointment of Mercia Fund Management (Nominees) Limited as a director on 2018-04-06
dot icon11/04/2018
Register inspection address has been changed from Midland Bridge House Midland Bridge Road Bath BA2 3FP England to Ashford House Grenadier Road Exeter Devon EX1 3LH
dot icon29/03/2018
Registration of charge 086050960001, created on 2018-03-23
dot icon21/02/2018
Termination of appointment of Jake Edward Ronay as a director on 2018-02-09
dot icon21/02/2018
Termination of appointment of Andrew Charles Hodson as a director on 2018-02-09
dot icon14/02/2018
Second filing of Confirmation Statement dated 17/07/2017
dot icon09/02/2018
Change of details for Mr Timothy Fendley as a person with significant control on 2017-12-08
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-12-08
dot icon15/12/2017
Resolutions
dot icon13/12/2017
Register(s) moved to registered inspection location Midland Bridge House Midland Bridge Road Bath BA2 3FP
dot icon12/12/2017
Register inspection address has been changed to Midland Bridge House Midland Bridge Road Bath BA2 3FP
dot icon12/12/2017
Registered office address changed from , Midland Bridge House Midland Bridge Road, Bath, BA2 3FP, England to 8,9 Princes Street Bath BA1 1HL on 2017-12-12
dot icon11/12/2017
Registered office address changed from , 22 Stukeley Street, London, WC2B 5LR, England to 8,9 Princes Street Bath BA1 1HL on 2017-12-11
dot icon30/11/2017
Statement of capital following an allotment of shares on 2017-11-21
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-11-03
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-10-25
dot icon04/10/2017
Statement of capital following an allotment of shares on 2017-09-18
dot icon03/10/2017
Termination of appointment of Andrew Bloxam as a director on 2017-09-19
dot icon03/10/2017
Appointment of Mrs Else Herforth Thomson as a director on 2017-09-19
dot icon02/10/2017
Resolutions
dot icon13/09/2017
Clarification a second filed CS01 (shareholder information change) was registered on 14/02/2018
dot icon13/09/2017
Rectified the form CS01 was removed from the public register on 06/11/2020 pursuant to order of court
dot icon16/08/2017
Statement of capital following an allotment of shares on 2017-07-21
dot icon10/08/2017
Resolutions
dot icon11/07/2017
Micro company accounts made up to 2016-12-31
dot icon28/06/2017
Statement of capital following an allotment of shares on 2017-06-02
dot icon20/06/2017
Resolutions
dot icon22/05/2017
Statement of capital following an allotment of shares on 2017-04-21
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon28/03/2017
Statement of capital following an allotment of shares on 2017-02-13
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-02-22
dot icon19/01/2017
Statement of capital following an allotment of shares on 2016-12-21
dot icon17/01/2017
Resolutions
dot icon10/01/2017
Appointment of Mr Andrew Charles Hodson as a director on 2016-12-14
dot icon05/01/2017
Appointment of Mr Andrew Bloxam as a director on 2016-12-21
dot icon13/12/2016
Statement of capital following an allotment of shares on 2016-09-02
dot icon29/10/2016
Statement of capital following an allotment of shares on 2013-07-20
dot icon26/10/2016
Statement of capital following an allotment of shares on 2016-07-15
dot icon14/10/2016
Sub-division of shares on 2016-06-14
dot icon28/09/2016
Confirmation statement made on 2016-07-17 with updates
dot icon01/09/2016
Resolutions
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/06/2016
Director's details changed for Jake Edward Ronan on 2016-05-10
dot icon17/05/2016
Appointment of Jake Edward Ronan as a director on 2016-05-10
dot icon25/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/11/2015
Registered office address changed from , 26-27 Great Sutton Street, London, EC1V 0DS to 8,9 Princes Street Bath BA1 1HL on 2015-11-05
dot icon22/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon16/07/2015
Statement of capital following an allotment of shares on 2015-07-15
dot icon07/11/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Previous accounting period shortened from 2014-07-31 to 2013-12-31
dot icon10/07/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
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
3
6.53M
-
0.00
-
-
2022
4
8.31M
-
0.00
-
-
2023
4
9.63M
-
0.00
-
-
2023
4
9.63M
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

9.63M £Ascended15.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Else Herforth
Director
19/09/2017 - Present
9
Hazlehurst, Charles Dominic
Director
18/09/2019 - 31/07/2025
16
Hodson, Andrew Charles
Director
14/12/2016 - 09/02/2018
8
Godwin, Simon Charles
Director
13/12/2022 - Present
14
Coxen, Adam Edmund Palmer
Director
28/05/2021 - Present
14

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LIVING MAP ASSETS LIMITED

LIVING MAP ASSETS LIMITED is an(a) Active company incorporated on 10/07/2013 with the registered office located at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVING MAP ASSETS LIMITED?

toggle

LIVING MAP ASSETS LIMITED is currently Active. It was registered on 10/07/2013 .

Where is LIVING MAP ASSETS LIMITED located?

toggle

LIVING MAP ASSETS LIMITED is registered at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL.

What does LIVING MAP ASSETS LIMITED do?

toggle

LIVING MAP ASSETS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does LIVING MAP ASSETS LIMITED have?

toggle

LIVING MAP ASSETS LIMITED had 4 employees in 2023.

What is the latest filing for LIVING MAP ASSETS LIMITED?

toggle

The latest filing was on 17/04/2026: Replacement filing of SH01 - 30/11/25 Statement of Capital gbp 18139.677.