Company NameLiving Colour Ltd
DirectorHeather Jane Ryder
Company StatusActive
Company Number05546572
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMiss Heather Jane Ryder
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2005(1 month after company formation)
Appointment Duration18 years, 7 months
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Secretary NameMrs Barbara Jane Dodd
NationalityBritish
StatusResigned
Appointed29 September 2005(1 month after company formation)
Appointment Duration11 years, 10 months (resigned 02 August 2017)
RoleFlorist
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone01925 269783
Telephone regionWarrington

Location

Registered Address114 London Road
Stockton Heath
Warrington
WA4 6LE
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Barbara J. Dodd
50.00%
Ordinary
50 at £1Heather Jane Ryder
50.00%
Ordinary

Financials

Year2014
Net Worth-£59,467
Cash£359
Current Liabilities£89,548

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

6 September 2017Change of details for Miss Heather Jane Ryder as a person with significant control on 2 August 2017 (2 pages)
6 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 September 2017Cessation of Barbara Jane Dodd as a person with significant control on 2 August 2017 (1 page)
6 September 2017Termination of appointment of Barbara Jane Dodd as a secretary on 2 August 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Secretary's details changed for Mrs Barbara Jane Dodd on 26 August 2012 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
13 September 2011Secretary's details changed for Barbara Jane Tilson on 26 August 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Heather Jane Ryder on 25 August 2010 (2 pages)
6 September 2010Secretary's details changed for Barbara Jane Tilson on 25 August 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (3 pages)
1 October 2009Registered office changed on 01/10/2009 from 1 common lane culcheth cheshire WA3 4EH (1 page)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 September 2008Return made up to 25/08/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 October 2007Return made up to 25/08/07; full list of members (2 pages)
11 October 2007Director's particulars changed (1 page)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 September 2006Return made up to 25/08/06; full list of members (6 pages)
13 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005New director appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Secretary resigned (1 page)
25 August 2005Incorporation (9 pages)