THE HEALTHY LIVING STORE LIMITED

Register to unlock more data on OkredoRegister

THE HEALTHY LIVING STORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12740599

Incorporation date

14/07/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 Redcliffe Gardens, London SW10 9JJCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2021)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Resolutions
dot icon22/09/2025
Registration of charge 127405990001, created on 2025-09-12
dot icon20/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon23/05/2025
Resolutions
dot icon23/05/2025
Resolutions
dot icon23/05/2025
Resolutions
dot icon21/03/2025
Statement of capital following an allotment of shares on 2025-03-18
dot icon05/02/2025
Statement of capital following an allotment of shares on 2025-01-20
dot icon17/01/2025
Statement of capital following an allotment of shares on 2024-12-04
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/12/2024
Resolutions
dot icon01/11/2024
Purchase of own shares.
dot icon31/10/2024
Cancellation of shares. Statement of capital on 2024-09-05
dot icon28/08/2024
Statement by Directors
dot icon28/08/2024
Resolutions
dot icon28/08/2024
Solvency Statement dated 22/08/24
dot icon28/08/2024
Resolutions
dot icon28/08/2024
Statement of capital on 2024-08-28
dot icon23/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon04/07/2024
Second filing for the notification of Lestat Mccree as a person with significant control
dot icon04/07/2024
Second filing to change the details of Maxwell Clarke as a person with significant control
dot icon28/06/2024
Second filing of a statement of capital following an allotment of shares on 2021-11-09
dot icon21/06/2024
Second filing of a statement of capital following an allotment of shares on 2021-11-30
dot icon21/06/2024
Second filing of a statement of capital following an allotment of shares on 2021-11-24
dot icon21/06/2024
Second filing of Confirmation Statement dated 2021-07-13
dot icon21/06/2024
Second filing of Confirmation Statement dated 2022-07-13
dot icon11/06/2024
Statement of capital following an allotment of shares on 2024-02-05
dot icon11/06/2024
Statement of capital following an allotment of shares on 2024-02-28
dot icon11/06/2024
Statement of capital following an allotment of shares on 2024-03-26
dot icon11/06/2024
Statement of capital following an allotment of shares on 2024-05-05
dot icon11/06/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon19/02/2024
Resolutions
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/12/2023
Statement of capital following an allotment of shares on 2023-10-05
dot icon13/09/2023
Resolutions
dot icon08/08/2023
Resolutions
dot icon08/08/2023
Memorandum and Articles of Association
dot icon01/08/2023
Confirmation statement made on 2023-07-13 with updates
dot icon31/07/2023
Micro company accounts made up to 2022-07-31
dot icon24/07/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon24/07/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon25/04/2023
Previous accounting period shortened from 2023-07-31 to 2023-03-31
dot icon13/04/2023
Statement of capital following an allotment of shares on 2022-11-07
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-02-06
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-03-14
dot icon27/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon26/07/2022
Notification of Lestat Leon Mccree as a person with significant control on 2022-07-13
dot icon23/07/2022
Change of details for Mr Maxwell Charles Stuart Clarke as a person with significant control on 2022-07-13
dot icon22/07/2022
Statement of capital following an allotment of shares on 2021-11-30
dot icon22/07/2022
Statement of capital following an allotment of shares on 2021-11-24
dot icon22/07/2022
Statement of capital following an allotment of shares on 2021-11-09
dot icon28/07/2021
Confirmation statement made on 2021-07-13 with no updates
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
31/03/2025
dot iconNext confirmation date
13/07/2026
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)
2021
0
1.43K
-
0.00
-
-
2022
3
-
-
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE HEALTHY LIVING STORE LIMITED

THE HEALTHY LIVING STORE LIMITED is an(a) Active company incorporated on 14/07/2020 with the registered office located at 65 Redcliffe Gardens, London SW10 9JJ. 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 THE HEALTHY LIVING STORE LIMITED?

toggle

THE HEALTHY LIVING STORE LIMITED is currently Active. It was registered on 14/07/2020 .

Where is THE HEALTHY LIVING STORE LIMITED located?

toggle

THE HEALTHY LIVING STORE LIMITED is registered at 65 Redcliffe Gardens, London SW10 9JJ.

What does THE HEALTHY LIVING STORE LIMITED do?

toggle

THE HEALTHY LIVING STORE LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for THE HEALTHY LIVING STORE LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.