LIVING SPORT SERVICES C.I.C.

Register to unlock more data on OkredoRegister

LIVING SPORT SERVICES C.I.C.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07645977

Incorporation date

24/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

East, Latham Road, Huntingdon PE29 6YGCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2011)
dot icon27/04/2021
Final Gazette dissolved via voluntary strike-off
dot icon09/02/2021
First Gazette notice for voluntary strike-off
dot icon01/02/2021
Application to strike the company off the register
dot icon08/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon03/06/2019
Appointment of Mr John Humpston as a director on 2018-10-17
dot icon03/06/2019
Termination of appointment of Michael Gordon Woolhouse as a director on 2018-12-12
dot icon04/03/2019
Registered office address changed from Lakeside Lodge Health Club Fen Road Pidley Huntingdon Cambridgeshire PE28 3DF to East Latham Road Huntingdon PE29 6YG on 2019-03-04
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2018
Appointment of Mr John Morris as a director on 2018-10-17
dot icon07/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon07/06/2018
Termination of appointment of Benjamin Redwood Sedgemore as a director on 2018-06-04
dot icon08/03/2018
Termination of appointment of Sarah Elizabeth Paveley as a director on 2018-03-05
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Director's details changed for Mr Michael Woolhouse on 2017-08-18
dot icon18/08/2017
Termination of appointment of Michael Gordon Woolhouse as a director on 2017-08-18
dot icon18/08/2017
Appointment of Mr Michael Gordon Woolhouse as a director on 2016-11-30
dot icon13/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon13/06/2017
Appointment of Mr Simon G N Morris as a director on 2017-01-30
dot icon27/03/2017
Appointment of Mrs Sarah Elizabeth Paveley as a director on 2016-09-21
dot icon27/03/2017
Appointment of Mr Michael Woolhouse as a director on 2016-11-09
dot icon27/03/2017
Termination of appointment of Philip Sydney Elmer as a director on 2016-11-09
dot icon27/03/2017
Termination of appointment of Neil Darwin as a director on 2017-03-06
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-05-24 no member list
dot icon24/02/2016
Accounts for a small company made up to 2015-03-31
dot icon14/12/2015
Appointment of Mr Gary Michael Atyes as a director on 2015-09-16
dot icon14/12/2015
Appointment of Mr Neil Darwin as a director on 2015-02-25
dot icon14/12/2015
Termination of appointment of Brian Phillip Smith as a director on 2015-11-11
dot icon27/05/2015
Annual return made up to 2015-05-24 no member list
dot icon27/05/2015
Registered office address changed from Lakeside Lodge Health Club Fen Road Pidley PE28 3DF to Lakeside Lodge Health Club Fen Road Pidley Huntingdon Cambridgeshire PE28 3DF on 2015-05-27
dot icon27/05/2015
Termination of appointment of Lauren Keeler as a director on 2015-02-25
dot icon16/02/2015
Termination of appointment of Jonathan Andrew Wilson as a director on 2015-01-15
dot icon08/01/2015
Accounts for a small company made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-05-24 no member list
dot icon06/06/2014
Appointment of Mr Benjamin Redwood Sedgemore as a director
dot icon05/06/2014
Director's details changed for Mr Jonathan Andrew Wilson on 2014-04-09
dot icon05/06/2014
Director's details changed for Mr Philip Sydney Elmer on 2014-04-09
dot icon05/06/2014
Director's details changed for Mr Brian Phillip Smith on 2014-04-09
dot icon05/06/2014
Director's details changed for Mr Philip Sydney Elmer on 2014-04-09
dot icon05/06/2014
Termination of appointment of Matthew Warren as a director
dot icon24/12/2013
Accounts for a small company made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-05-24 no member list
dot icon04/03/2013
Appointment of Mrs Lauren Keeler as a director
dot icon04/03/2013
Termination of appointment of Wendy Gooding as a director
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-05-24 no member list
dot icon14/02/2012
Appointment of Simon Rupert Fairhall as a secretary
dot icon14/02/2012
Termination of appointment of Michael Tolond as a secretary
dot icon25/11/2011
Appointment of Jonathan Andrew Wilson as a director
dot icon21/11/2011
Appointment of Matthew James Warren as a director
dot icon25/08/2011
Appointment of Wendy Ann Gooding as a director
dot icon19/07/2011
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon24/05/2011
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humpston, John
Director
17/10/2018 - Present
9
Morris, John
Director
17/10/2018 - Present
17
Elmer, Philip Sydney
Director
24/05/2011 - 09/11/2016
13
Morris, Simon Gn
Director
30/01/2017 - Present
10
Paveley, Sarah Elizabeth
Director
21/09/2016 - 05/03/2018
4

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 SPORT SERVICES C.I.C.

LIVING SPORT SERVICES C.I.C. is an(a) Dissolved company incorporated on 24/05/2011 with the registered office located at East, Latham Road, Huntingdon PE29 6YG. There are currently 5 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 SPORT SERVICES C.I.C.?

toggle

LIVING SPORT SERVICES C.I.C. is currently Dissolved. It was registered on 24/05/2011 and dissolved on 27/04/2021.

Where is LIVING SPORT SERVICES C.I.C. located?

toggle

LIVING SPORT SERVICES C.I.C. is registered at East, Latham Road, Huntingdon PE29 6YG.

What does LIVING SPORT SERVICES C.I.C. do?

toggle

LIVING SPORT SERVICES C.I.C. operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for LIVING SPORT SERVICES C.I.C.?

toggle

The latest filing was on 27/04/2021: Final Gazette dissolved via voluntary strike-off.