LIVING SPACE PROJECT LTD

Register to unlock more data on OkredoRegister

LIVING SPACE PROJECT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04132128

Incorporation date

21/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 04132128 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon25/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon07/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/06/2024
Address of person with significant control Ms Maria Adebowale changed to 04132128 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-03
dot icon03/06/2024
Address of officer Ms Maria Seun Adebowale changed to 04132128 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-03
dot icon03/06/2024
Address of officer Georgina Louise Antoinette Barretta changed to 04132128 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-03
dot icon03/06/2024
Registered office address changed to PO Box 4385, 04132128 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-03
dot icon26/03/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/02/2023
Confirmation statement made on 2022-12-13 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon29/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon17/06/2021
Registered office address changed from 60 Free Word Centre Farringdon Road London EC1R 3GA England to 63/66 Hatton Garden London EC1N 8LE on 2021-06-17
dot icon20/04/2021
Compulsory strike-off action has been discontinued
dot icon18/04/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon29/12/2020
Audited abridged accounts made up to 2019-12-31
dot icon11/03/2020
Compulsory strike-off action has been discontinued
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon08/03/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2018-12-13 with updates
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2016-12-13 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2015-12-13 no member list
dot icon03/02/2016
Director's details changed for Ms Maria Seun Adebowale on 2015-05-19
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Registered office address changed from The Hub Kings Cross, 34B York Way York Way London N1 9AB to 60 Free Word Centre Farringdon Road London EC1R 3GA on 2015-06-22
dot icon26/01/2015
Annual return made up to 2014-12-13 no member list
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Registered office address changed from the Hub Kings Cross York Way London N1 9AB on 2014-04-23
dot icon26/02/2014
Annual return made up to 2013-12-13 no member list
dot icon08/01/2014
Annual return made up to 2012-12-13 no member list
dot icon08/01/2014
Director's details changed for Ms Maria Seun Adebowale on 2012-04-04
dot icon08/01/2014
Registered office address changed from the Hub Kings Cross York Way London N1 9AB on 2014-01-08
dot icon08/01/2014
Director's details changed for Ms Maria Seun Adebowale on 2012-04-04
dot icon08/01/2014
Registered office address changed from the Menier Gallery 51-53 Southwark Street London SE1 1RU on 2014-01-08
dot icon18/11/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/05/2013
Compulsory strike-off action has been discontinued
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon21/02/2013
Certificate of change of name
dot icon17/01/2013
Change of name notice
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/04/2012
Compulsory strike-off action has been discontinued
dot icon17/04/2012
First Gazette notice for compulsory strike-off
dot icon11/04/2012
Annual return made up to 2011-12-13 no member list
dot icon10/01/2012
Compulsory strike-off action has been discontinued
dot icon08/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon13/12/2010
Annual return made up to 2010-12-13 no member list
dot icon27/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-21 no member list
dot icon05/01/2010
Secretary's details changed for Georgina Louise Antoinette Barretta on 2009-12-21
dot icon05/01/2010
Director's details changed for Ms Maria Adebowale on 2009-12-21
dot icon11/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Annual return made up to 21/12/08
dot icon15/01/2009
Secretary's change of particulars / georgina barretta / 01/10/2008
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/10/2008
Total exemption small company accounts made up to 2006-12-31
dot icon07/08/2008
Director's change of particulars / maria adebowale / 07/08/2008
dot icon07/08/2008
Annual return made up to 21/12/07
dot icon13/02/2007
Registered office changed on 13/02/07 from: the menier gallery 51-53 southwark street london SE1 1RU
dot icon17/01/2007
Annual return made up to 21/12/06
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/11/2006
Total exemption small company accounts made up to 2004-12-31
dot icon10/07/2006
Director resigned
dot icon16/02/2006
Annual return made up to 21/12/05
dot icon16/02/2006
Registered office changed on 16/02/06 from: 16 boone street london SE13 5BS
dot icon12/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon10/01/2005
Registered office changed on 10/01/05 from: top floor 45 arabin road london SE4 2SD
dot icon17/12/2004
Annual return made up to 21/12/04
dot icon21/01/2004
Annual return made up to 21/12/03
dot icon15/12/2003
Total exemption small company accounts made up to 2001-12-31
dot icon11/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/02/2003
Annual return made up to 21/12/02
dot icon25/02/2002
Annual return made up to 21/12/01
dot icon27/03/2001
New director appointed
dot icon21/12/2000
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
31/12/2023
dot iconNext confirmation date
13/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
102.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adebowale, Maria Seun
Director
21/12/2000 - Present
5
Werksman, Jacob David
Director
02/03/2001 - 26/06/2006
2
Barretta, Georgina Louise Antoinette
Secretary
21/12/2000 - Present
-

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+
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 SPACE PROJECT LTD

LIVING SPACE PROJECT LTD is an(a) Dissolved company incorporated on 21/12/2000 with the registered office located at 4385, 04132128 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 SPACE PROJECT LTD?

toggle

LIVING SPACE PROJECT LTD is currently Dissolved. It was registered on 21/12/2000 and dissolved on 25/02/2025.

Where is LIVING SPACE PROJECT LTD located?

toggle

LIVING SPACE PROJECT LTD is registered at 4385, 04132128 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LIVING SPACE PROJECT LTD do?

toggle

LIVING SPACE PROJECT LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LIVING SPACE PROJECT LTD?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via compulsory strike-off.