Company NameLiving Floors Ltd
DirectorsElaine Thomas and Eleanor Smillie
Company StatusActive
Company Number03464415
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Secretary NameEleanor Smillie
NationalityBritish
StatusCurrent
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kirkett Avenue
Higher Kinnerton
Chester
Cheshire
CH4 9BN
Wales
Director NameElaine Thomas
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(8 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Avondale Crescent
Pandy
Wrexham
Clwyd
LL12 8EJ
Wales
Director NameMrs Eleanor Smillie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(13 years, 10 months after company formation)
Appointment Duration12 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Kirkett Avenue
Higher Kinnerton
Chester
Cheshire
CH4 9BN
Wales
Director NameMr Blair Smillie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kirkett Avenue
Higher Kinnerton
Chester
Cheshire
CH4 9BN
Wales
Director NameFraser Smillie
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Fir Tree Avenue
Westminster Park
Chester
CH4 7QY
Wales
Director NameMr Fraser Smillie
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(18 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Westbury Drive
Pandy
Wrexham
Clwyd
LL12 8PZ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteliving-floors.co.uk
Telephone01244 382416
Telephone regionChester

Location

Registered Address33 Chester Road West
Queensferry
Deeside
Flintshire
CH5 1SA
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £0.1Blair Smillie
40.00%
Ordinary
8 at £0.1Eleanor Smillie
40.00%
Ordinary
4 at £0.1Elaine Smillie
20.00%
Ordinary

Financials

Year2014
Net Worth-£20,740
Cash£1,664
Current Liabilities£89,745

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

3 December 1999Delivered on: 8 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 November 1999Delivered on: 10 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

8 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
1 November 2017Termination of appointment of Blair Smillie as a director on 3 August 2017 (1 page)
18 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 April 2016Appointment of Mr Fraser Smillie as a director on 6 April 2016 (2 pages)
16 November 2015Director's details changed for Elaine Smillie on 30 September 2011 (2 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(6 pages)
12 August 2014Sub-division of shares on 30 July 2014 (5 pages)
12 August 2014Resolutions
  • RES13 ‐ Sub div 30/07/2014
(1 page)
14 November 2013Annual return made up to 12 November 2013 with a full list of shareholders (6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
16 November 2011Secretary's details changed for Eleanor Smillie on 1 December 2010 (2 pages)
16 November 2011Director's details changed for Blair Smillie on 1 December 2010 (2 pages)
16 November 2011Secretary's details changed for Eleanor Smillie on 1 December 2010 (2 pages)
16 November 2011Director's details changed for Blair Smillie on 1 December 2010 (2 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 September 2011Appointment of Mrs Eleanor Smillie as a director on 26 September 2011 (2 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 April 2010Registered office address changed from 10 Vincent Drive Westminster Park Chester Cheshire CH4 7RQ on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 10 Vincent Drive Westminster Park Chester Cheshire CH4 7RQ on 6 April 2010 (1 page)
13 November 2009Director's details changed for Blair Smillie on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Elaine Smillie on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 February 2009Return made up to 12/11/08; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 May 2008Appointment terminated director fraser smillie (1 page)
21 February 2008Return made up to 12/11/07; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 12/11/06; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 March 2006Return made up to 12/11/05; full list of members (7 pages)
15 February 2006New director appointed (2 pages)
17 November 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 November 2003Return made up to 12/11/03; full list of members (7 pages)
27 August 2003New director appointed (2 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 November 2002Return made up to 12/11/02; full list of members (6 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 November 2001Return made up to 12/11/01; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 November 2000Return made up to 12/11/00; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
25 November 1999Return made up to 12/11/99; full list of members (6 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
29 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 April 1999Ad 30/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 1999Accounting reference date shortened from 01/03/99 to 31/12/98 (1 page)
8 January 1999Return made up to 12/11/98; full list of members (6 pages)
23 March 1998Accounting reference date shortened from 30/11/98 to 01/03/98 (1 page)
17 March 1998Registered office changed on 17/03/98 from: 10 vincent drive westminster park chester CH4 7RQ (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998New director appointed (2 pages)
21 November 1997Secretary resigned (1 page)
21 November 1997Director resigned (1 page)
12 November 1997Incorporation (12 pages)