Company Information for LIVING STORAGE LIMITED
10 Laburnum Avenue, Birmingham, B37 6AR,
|
Company Registration Number
06595118
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LIVING STORAGE LIMITED | |
Legal Registered Office | |
10 Laburnum Avenue Birmingham B37 6AR Other companies in B46 | |
Company Number | 06595118 | |
---|---|---|
Company ID Number | 06595118 | |
Date formed | 2008-05-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-11-30 | |
Account next due | 31/08/2023 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-12 11:12:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL EDWARD LANGSTONE |
||
PAUL EDWARD LANGSTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAUDIA ANTONIA ENGELINA LANGSTONE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WITHIN 4 WALLS LIMITED | Company Secretary | 2005-09-29 | CURRENT | 2004-04-22 | Active - Proposal to Strike off | |
T & P PROPERTIES LIMITED | Company Secretary | 1999-11-28 | CURRENT | 1999-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
Previous accounting period extended from 31/05/21 TO 30/11/21 | ||
REGISTERED OFFICE CHANGED ON 24/01/22 FROM 369 Barrows Lane Sheldon Birmingham West Midlands B26 1QH England | ||
AD01 | REGISTERED OFFICE CHANGED ON 24/01/22 FROM 369 Barrows Lane Sheldon Birmingham West Midlands B26 1QH England | |
AA01 | Previous accounting period extended from 31/05/21 TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/20 FROM 112 High Street Coleshill Birmingham West Midlands B46 3BL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES | |
CH01 | Director's details changed for Paul Edward Langstone on 2018-05-21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUDIA LANGSTONE | |
AR01 | 16/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD LANGSTONE / 16/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAUDIA ANTONIA ENGELINA LANGSTONE / 16/05/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAUL EDWARD LANGSTONE on 2010-05-16 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/05/09; full list of members | |
88(2) | AD 16/05/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR AND SECRETARY APPOINTED PAUL EDWARD LANGSTONE | |
288a | DIRECTOR APPOINTED CLAUDIA ANTONIA ANGELINA LANGSTONE | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.59 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.33 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 31090 - Manufacture of other furniture
Creditors Due After One Year | 2012-06-01 | £ 72,077 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 89,177 |
Creditors Due Within One Year | 2012-06-01 | £ 22,857 |
Creditors Due Within One Year | 2011-06-01 | £ 14,618 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIVING STORAGE LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 4,347 |
Current Assets | 2012-06-01 | £ 19,975 |
Current Assets | 2011-06-01 | £ 18,460 |
Debtors | 2012-06-01 | £ 628 |
Debtors | 2011-06-01 | £ 460 |
Fixed Assets | 2012-06-01 | £ 4,945 |
Fixed Assets | 2011-06-01 | £ 6,594 |
Shareholder Funds | 2012-06-01 | £ 70,014 |
Shareholder Funds | 2011-06-01 | £ 78,741 |
Stocks Inventory | 2012-06-01 | £ 15,000 |
Stocks Inventory | 2011-06-01 | £ 18,000 |
Tangible Fixed Assets | 2012-06-01 | £ 4,945 |
Tangible Fixed Assets | 2011-06-01 | £ 6,594 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as LIVING STORAGE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |