LIVING TOMORROW LTD.

Register to unlock more data on OkredoRegister

LIVING TOMORROW LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05217874

Incorporation date

31/08/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

10-16 Tiller Road, Docklands Business Centre, London E14 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2004)
dot icon12/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon30/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon31/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon28/09/2023
Appointment of Ms Laura Bubnaityte as a director on 2023-09-15
dot icon28/09/2023
Notification of Laura Bubnaityte as a person with significant control on 2023-09-15
dot icon28/09/2023
Cessation of Liutauras Bubnaitis as a person with significant control on 2023-09-15
dot icon28/09/2023
Termination of appointment of Liutauras Bubnaitis as a director on 2023-09-15
dot icon10/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon26/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon16/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon27/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon19/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon10/12/2020
Confirmation statement made on 2020-07-06 with updates
dot icon05/06/2020
Cessation of Laura Bubnaityte as a person with significant control on 2020-06-03
dot icon05/06/2020
Notification of Liutauras Bubnaitis as a person with significant control on 2020-06-03
dot icon03/06/2020
Termination of appointment of Laura Bubnaityte as a director on 2020-06-03
dot icon03/06/2020
Appointment of Mr Liutauras Bubnaitis as a director on 2020-06-01
dot icon24/05/2020
Micro company accounts made up to 2019-08-31
dot icon21/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/12/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon24/05/2018
Micro company accounts made up to 2017-08-31
dot icon01/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon24/05/2017
Micro company accounts made up to 2016-08-31
dot icon04/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon04/11/2016
Director's details changed for Miss Laura Bubnaityte on 2016-11-01
dot icon25/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon26/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon26/11/2015
Director's details changed for Miss Laura Bubnaityte on 2015-06-06
dot icon19/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon18/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon28/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon22/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon22/10/2013
Termination of appointment of Donatas Guiga as a director
dot icon22/10/2013
Appointment of Miss Laura Bubnaityte as a director
dot icon22/10/2013
Registered office address changed from 8 Codrington Court Eaton Socon St. Neots Cambridgeshire PE19 8TE United Kingdom on 2013-10-22
dot icon27/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon27/05/2013
Director's details changed for Mr. Donatas Guiga on 2013-01-05
dot icon14/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon01/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon01/05/2012
Termination of appointment of Mindaugas Spinkis as a director
dot icon27/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon15/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon22/03/2011
Total exemption full accounts made up to 2010-08-31
dot icon15/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon15/09/2010
Registered office address changed from 6 Codrington Court Eaton Socon St. Neots Cambridgeshire PE19 8TE United Kingdom on 2010-09-15
dot icon15/09/2010
Director's details changed for Mr Mindaugas Spinkis on 2010-08-31
dot icon14/06/2010
Certificate of change of name
dot icon14/06/2010
Change of name notice
dot icon27/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon28/09/2009
Return made up to 31/08/09; full list of members
dot icon28/09/2009
Appointment terminated secretary agne bubnaitiene
dot icon28/09/2009
Director appointed mr. Donatas guiga
dot icon28/09/2009
Director appointed mr mindaugas spinkis
dot icon28/09/2009
Registered office changed on 28/09/2009 from 79 ferguson close london E14 3SJ
dot icon28/09/2009
Appointment terminated director agne bubnaitiene
dot icon05/03/2009
Total exemption full accounts made up to 2008-08-31
dot icon26/09/2008
Return made up to 31/08/08; full list of members
dot icon26/09/2008
Appointment terminated director roberta zavistauskiene
dot icon03/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon05/11/2007
Return made up to 31/08/07; full list of members
dot icon05/09/2007
Director's particulars changed
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
Secretary resigned
dot icon03/07/2007
New director appointed
dot icon20/04/2007
Registered office changed on 20/04/07 from: docklands business centre 10-16 tiller road london E14 8PX
dot icon28/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon25/09/2006
Return made up to 31/08/06; full list of members
dot icon17/07/2006
Director resigned
dot icon17/07/2006
New director appointed
dot icon20/06/2006
Secretary resigned;director resigned
dot icon20/06/2006
New secretary appointed
dot icon17/01/2006
Registered office changed on 17/01/06 from: 79 ferguson close london E14 3SJ
dot icon02/11/2005
Total exemption full accounts made up to 2005-08-31
dot icon22/09/2005
Return made up to 31/08/05; full list of members
dot icon31/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.89K
-
0.00
-
-
2022
1
27.78K
-
0.00
-
-
2022
1
27.78K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

27.78K £Descended-0.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Liutauras Bubnaitis
Director
30/08/2004 - 01/07/2006
11
Mr Liutauras Bubnaitis
Director
01/06/2020 - 15/09/2023
11
Ms Laura Bubnaityte
Director
20/10/2013 - 02/06/2020
4
Ms Laura Bubnaityte
Director
15/09/2023 - Present
4
Dunauskaite, Agne
Director
30/08/2004 - 11/06/2006
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIVING TOMORROW LTD.

LIVING TOMORROW LTD. is an(a) Active company incorporated on 31/08/2004 with the registered office located at 10-16 Tiller Road, Docklands Business Centre, London E14 8PX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVING TOMORROW LTD.?

toggle

LIVING TOMORROW LTD. is currently Active. It was registered on 31/08/2004 .

Where is LIVING TOMORROW LTD. located?

toggle

LIVING TOMORROW LTD. is registered at 10-16 Tiller Road, Docklands Business Centre, London E14 8PX.

What does LIVING TOMORROW LTD. do?

toggle

LIVING TOMORROW LTD. operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does LIVING TOMORROW LTD. have?

toggle

LIVING TOMORROW LTD. had 1 employees in 2022.

What is the latest filing for LIVING TOMORROW LTD.?

toggle

The latest filing was on 12/06/2025: Confirmation statement made on 2025-05-29 with no updates.