Knutsford
Cheshire
WA16 6HQ
Director Name | Mr Paul Anthony Moran |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2019(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 August 2021) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Mr Timothy Alan Bacon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Secretary Name | Mr Jeremy Kevin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyndcroft Adlington Road Wilmslow Cheshire SK9 2AL |
Secretary Name | Mr Andrew Peter Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 August 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Brampton Av Macclesfield Cheshire SK10 3RH |
Director Name | Mr John Ernest Branagan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2019(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Mr Scott James Grimbleby |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2019(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | livingventure.com |
---|---|
Telephone | 01565 631234 |
Telephone region | Knutsford |
Registered Address | 98 King Street Knutsford Cheshire WA16 6HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Jeremy Roberts 40.40% Ordinary A |
---|---|
80 at £1 | Timothy Bacon 40.40% Ordinary A |
8 at £1 | Andrew Haigh 4.04% Ordinary A |
8 at £1 | John Branagan 4.04% Ordinary A |
8 at £1 | Paul Moran 4.04% Ordinary A |
8 at £1 | Susan Crimes 4.04% Ordinary A |
2 at £1 | Christopher Hill 1.01% Ordinary B |
2 at £1 | Katie Muncaster 1.01% Ordinary B |
2 at £1 | Tony Griffin 1.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,226 |
Cash | £5,211 |
Current Liabilities | £10,331 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 October 2011 | Delivered on: 27 October 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
19 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
---|---|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Resolutions
|
31 July 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (5 pages) |
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (5 pages) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Termination of appointment of Jeremy Roberts as a secretary (1 page) |
4 October 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
7 September 2009 | Secretary appointed mr andrew peter haigh (1 page) |
7 September 2009 | Return made up to 22/06/09; full list of members (4 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
14 February 2009 | Company name changed living ventures LIMITED\certificate issued on 17/02/09 (2 pages) |
3 October 2008 | Location of register of members (1 page) |
3 October 2008 | Return made up to 22/06/08; full list of members (4 pages) |
3 October 2008 | Location of debenture register (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 4/6 princess street knutsford cheshire WA16 6DD uk (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 116 duke street liverpool merseyside L1 5AG (1 page) |
23 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
23 July 2007 | New director appointed (3 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Ad 05/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 1 park row leeds LS1 5AB (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New secretary appointed;new director appointed (3 pages) |
17 July 2007 | Company name changed pimco 2666 LIMITED\certificate issued on 17/07/07 (2 pages) |
22 June 2007 | Incorporation (16 pages) |