LIVING PLUS LIMITED

Register to unlock more data on OkredoRegister

LIVING PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06053280

Incorporation date

15/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

168 Shoreditch High Street, London E1 6HUCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2007)
dot icon19/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon16/11/2022
Full accounts made up to 2022-03-31
dot icon06/10/2022
Termination of appointment of James David Shane Harrison as a director on 2022-08-31
dot icon29/03/2022
Director's details changed for James David Shane Harrison on 2022-03-29
dot icon29/03/2022
Director's details changed for Mr Ivan Howard Ezekiel on 2022-03-29
dot icon29/03/2022
Director's details changed for Mr Paul George Milner on 2022-03-29
dot icon23/03/2022
Director's details changed for James David Shane Harrison on 2022-03-23
dot icon21/03/2022
Change of details for Milton Homes Limited as a person with significant control on 2022-03-10
dot icon21/03/2022
Termination of appointment of Sgh Company Secretaries Limited as a secretary on 2022-03-10
dot icon21/03/2022
Termination of appointment of Michael Howard Goldstein as a director on 2022-03-10
dot icon21/03/2022
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 168 Shoreditch High Street London E1 6HU on 2022-03-21
dot icon21/03/2022
Appointment of Mr Ivan Ezekiel as a director on 2022-03-10
dot icon21/03/2022
Appointment of Mr Paul George Milner as a director on 2022-03-10
dot icon10/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon30/09/2021
Full accounts made up to 2021-03-31
dot icon24/06/2021
Satisfaction of charge 3 in full
dot icon11/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon05/01/2021
Full accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon12/08/2019
Full accounts made up to 2019-03-31
dot icon10/05/2019
Termination of appointment of Christopher Robin Rumsey as a director on 2019-05-10
dot icon30/01/2019
Director's details changed for James David Shane Harrison on 2019-01-29
dot icon30/01/2019
Director's details changed for James David Shane Harrison on 2019-01-29
dot icon08/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon25/07/2018
Full accounts made up to 2018-03-31
dot icon08/05/2018
Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2018-05-08
dot icon29/03/2018
Auditor's resignation
dot icon31/01/2018
Appointment of Michael Howard Goldstein as a director on 2018-01-30
dot icon30/01/2018
Termination of appointment of Colin Barry Wagman as a director on 2018-01-30
dot icon30/01/2018
Termination of appointment of Dv4 Administration Limited as a secretary on 2018-01-30
dot icon30/01/2018
Appointment of James David Shane Harrison as a director on 2018-01-30
dot icon30/01/2018
Appointment of Sgh Company Secretaries Limited as a secretary on 2018-01-30
dot icon17/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon20/12/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon12/06/2017
Full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon18/07/2016
Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX
dot icon18/07/2016
Register inspection address has been changed to 90 High Holborn London WC1V 6XX
dot icon18/07/2016
Satisfaction of charge 4 in full
dot icon22/04/2016
Termination of appointment of Duncan James Wilson Young as a director on 2016-04-10
dot icon21/04/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Appointment of Dv4 Administration Limited as a secretary on 2015-02-11
dot icon04/03/2015
Termination of appointment of Dv3 Administration Uk 1 Limited as a secretary on 2015-02-11
dot icon03/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon03/02/2015
Register(s) moved to registered office address 88 Wood Street London EC2V 7AJ
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon23/01/2014
Director's details changed for Mr Colin Barry Wagman on 2013-01-16
dot icon24/05/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon16/04/2012
Full accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon01/02/2011
Register(s) moved to registered inspection location
dot icon01/02/2011
Register inspection address has been changed
dot icon12/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon27/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon12/05/2010
Appointment of Dv3 Administration Uk 1 Limited as a secretary
dot icon04/05/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Termination of appointment of Capita Company Secretarial Services Limited as a secretary
dot icon06/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon05/11/2009
Termination of appointment of Ian Pettifor as a director
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon06/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/07/2009
Appointment terminated director michelle martinez
dot icon05/04/2009
Ad 30/03/09\gbp si 2189571@1=2189571\gbp ic 1552372/3741943\
dot icon16/01/2009
Return made up to 15/01/09; full list of members
dot icon05/11/2008
Resolutions
dot icon11/07/2008
Registered office changed on 11/07/2008 from c/o bryan cave 33 cannon street london EC4M 5TE
dot icon04/04/2008
Full accounts made up to 2007-12-31
dot icon04/03/2008
Appointment terminate, secretary colin barry wagman logged form
dot icon28/02/2008
Director appointed michelle martinez
dot icon28/02/2008
Return made up to 15/01/08; full list of members
dot icon21/02/2008
Ad 13/11/07--------- £ si 276186@1
dot icon21/02/2008
Ad 13/11/07--------- £ si 276186@1
dot icon18/02/2008
Location of register of members
dot icon18/02/2008
Location of debenture register
dot icon14/02/2008
New secretary appointed
dot icon14/02/2008
Director resigned
dot icon13/12/2007
Ad 13/11/07--------- £ si 552372@1=552372 £ ic 1552372/2104744
dot icon13/12/2007
Ad 13/11/07--------- £ si 552372@1=552372 £ ic 1000000/1552372
dot icon02/12/2007
New director appointed
dot icon02/12/2007
New director appointed
dot icon02/12/2007
Registered office changed on 02/12/07 from: c/o delancey real est asset man LTD, lansdowne house berkeley square london W1J 6ER
dot icon02/12/2007
Director resigned
dot icon02/12/2007
Director resigned
dot icon02/12/2007
Director resigned
dot icon21/11/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon17/10/2007
Memorandum and Articles of Association
dot icon11/10/2007
Certificate of change of name
dot icon17/09/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon14/07/2007
Particulars of mortgage/charge
dot icon15/03/2007
Ad 06/03/07--------- £ si 999900@1=999900 £ ic 100/1000000
dot icon19/02/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon07/02/2007
New director appointed
dot icon03/02/2007
Secretary resigned
dot icon03/02/2007
New secretary appointed
dot icon03/02/2007
New director appointed
dot icon15/01/2007
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 icon0 % *

* during past year

Cash in Bank

£1,917.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
5.07M
-
0.00
1.92K
-
2023
0
5.07M
-
0.00
1.92K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.07M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.92K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ezekiel, Ivan Howard
Director
10/03/2022 - Present
86
SGH COMPANY SECRETARIES LIMITED
Corporate Secretary
30/01/2018 - 10/03/2022
101
Pettifor, Ian
Director
29/08/2007 - 02/10/2009
31
Goldstein, Michael Howard
Director
30/01/2018 - 10/03/2022
71
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/02/2008 - 02/12/2009
224

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVING PLUS LIMITED

LIVING PLUS LIMITED is an(a) Active company incorporated on 15/01/2007 with the registered office located at 168 Shoreditch High Street, London E1 6HU. There are currently 2 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 PLUS LIMITED?

toggle

LIVING PLUS LIMITED is currently Active. It was registered on 15/01/2007 .

Where is LIVING PLUS LIMITED located?

toggle

LIVING PLUS LIMITED is registered at 168 Shoreditch High Street, London E1 6HU.

What does LIVING PLUS LIMITED do?

toggle

LIVING PLUS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LIVING PLUS LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-05 with no updates.