Company NameLiving Pure Natural Ltd.
DirectorNektarios Tsinias
Company StatusActive
Company Number07958628
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Previous NamesTeam Shine China Limited and Team Shine International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nektarios Tsinias
Date of BirthJune 1975 (Born 48 years ago)
NationalityGreek
StatusCurrent
Appointed24 March 2014(2 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStapeley Coach House 198 London Road
Stapeley
Nantwich
CW5 7JW
Director NameMrs Petra Eichhorn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Rookery Close
Nantwich
Cheshire
CW5 5SJ
Director NameMs Elke Wollschon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed28 June 2013(1 year, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 March 2014)
RoleBusiness Consultant
Country of ResidenceKuala Lumpur Malaysia
Correspondence Address8 Jalan 1/155 B
Anjung Hijau Apt. D-17-2 57000
Kuala Lumpur
Malaysia

Contact

Websitewww.livingpurenatural.com

Location

Registered AddressStapeley Coach House 198 London Road
Stapeley
Nantwich
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley

Shareholders

1 at £1Nektarios Tsinias
100.00%
Ordinary

Financials

Year2014
Net Worth£16,067
Cash£13,233
Current Liabilities£7,167

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

13 January 2021Total exemption full accounts made up to 28 February 2020 (6 pages)
4 November 2020Registered office address changed from 43 Mottram Drive Nantwich Cheshire CW5 7NW to Stapeley Coach House 198 London Road Stapeley Nantwich CW5 7JW on 4 November 2020 (1 page)
16 March 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
11 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
2 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
(3 pages)
2 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
(3 pages)
1 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
1 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
2 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 29 February 2016 (2 pages)
31 January 2017Micro company accounts made up to 29 February 2016 (2 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
20 January 2015Company name changed team shine china LIMITED\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2014-11-12
(3 pages)
20 January 2015Company name changed team shine china LIMITED\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2014-11-12
(3 pages)
19 December 2014Change of name notice (2 pages)
19 December 2014Change of name notice (2 pages)
10 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-12
(2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 April 2014Appointment of Mr Nektarios Tsinias as a director (2 pages)
1 April 2014Termination of appointment of Elke Wollschon as a director (1 page)
1 April 2014Termination of appointment of Elke Wollschon as a director (1 page)
1 April 2014Appointment of Mr Nektarios Tsinias as a director (2 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 October 2013Registered office address changed from 3 Rookery Close Nantwich Cheshire CW5 5SJ United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 3 Rookery Close Nantwich Cheshire CW5 5SJ United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 3 Rookery Close Nantwich Cheshire CW5 5SJ United Kingdom on 3 October 2013 (1 page)
28 June 2013Appointment of Ms Elke Wollschon as a director (2 pages)
28 June 2013Termination of appointment of Petra Eichhorn as a director (1 page)
28 June 2013Termination of appointment of Petra Eichhorn as a director (1 page)
28 June 2013Appointment of Ms Elke Wollschon as a director (2 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
4 March 2013Director's details changed for Mrs Petra Eichhorn on 26 February 2013 (2 pages)
4 March 2013Director's details changed for Mrs Petra Eichhorn on 26 February 2013 (2 pages)
4 March 2013Registered office address changed from 33 Pratchitts Row Nantwich Cheshire CW5 5SB United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 33 Pratchitts Row Nantwich Cheshire CW5 5SB United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 33 Pratchitts Row Nantwich Cheshire CW5 5SB United Kingdom on 4 March 2013 (1 page)
21 February 2012Incorporation (21 pages)
21 February 2012Incorporation (21 pages)