Company NameLiving Resources International Limited
Company StatusActive
Company Number07475290
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)
Previous NameDca-Sis.Con (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Nimal Christopher
Date of BirthDecember 1963 (Born 60 years ago)
NationalityMalaysian
StatusCurrent
Appointed10 May 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleConsultant Uroandrologist
Country of ResidenceEngland
Correspondence Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
Director NameMrs Cynthia Patricia Jacob-George
Date of BirthNovember 1960 (Born 63 years ago)
NationalityMalaysian
StatusCurrent
Appointed10 May 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleImport/Export Advisor
Country of ResidenceEngland
Correspondence Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
Director NameMr Haryanto Haryanto
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIndonesian
StatusCurrent
Appointed18 June 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
Secretary NameMr Ernest O'Brien
StatusCurrent
Appointed30 July 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
Director NameMr Ernest William O'Brien
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameMr Ulf Gerd  Adolf Friedrich
Date of BirthOctober 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleEngineer
Country of ResidenceArgentina
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Secretary NameMr Ernest William O'Brien
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameMr David John George Royds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameMr Ernest William O'Brien
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2021(10 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 July 2021)
RoleAccountant
Country of ResidenceWales
Correspondence Address12a White Friars
Chester
Cheshire
CH1 1NZ
Wales

Location

Registered Address11 Hawarden Road
Penyffordd
Chester
CH4 0JD
Wales
ConstituencyAlyn and Deeside
ParishPenyffordd
WardPenyffordd
Built Up AreaPenyffordd
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ulf Gerd Adolf Friedrich
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

16 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
7 October 2019Termination of appointment of Ernest William O'brien as a secretary on 1 October 2019 (1 page)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
28 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
5 December 2012Termination of appointment of David Royds as a director (1 page)
5 December 2012Appointment of Mr David John George Royds as a director (2 pages)
5 December 2012Termination of appointment of David Royds as a director (1 page)
5 December 2012Appointment of Mr David John George Royds as a director (2 pages)
15 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 June 2012Appointment of Mr Ernest William O'brien as a secretary (1 page)
29 June 2012Appointment of Mr Ulf Gerd Adolf Friedrich as a director (2 pages)
29 June 2012Termination of appointment of Ernest O'brien as a director (1 page)
29 June 2012Appointment of Mr Ernest William O'brien as a secretary (1 page)
29 June 2012Appointment of Mr Ulf Gerd Adolf Friedrich as a director (2 pages)
29 June 2012Termination of appointment of Ernest O'brien as a director (1 page)
1 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
21 December 2010Incorporation (22 pages)
21 December 2010Incorporation (22 pages)