Company NameLiving Shutters Limited
DirectorsEleanor Smillie and Fraser Smillie
Company StatusActive - Proposal to Strike off
Company Number09510368
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Eleanor Smillie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kirkett Avenue Higher Kinnerton
Chester
Cheshire
CH4 9BN
Wales
Director NameMr Fraser Smillie
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Fir Tree Avenue Westminster Park
Chester
Cheshire
CH4 7QY
Wales

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

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 May 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
17 May 2019Notification of Eleanor Smillie as a person with significant control on 1 January 2019 (2 pages)
17 May 2019Director's details changed for Fraser Smillie on 5 May 2019 (2 pages)
7 January 2019Registered office address changed from 17 Kirkett Avenue Higher Kinnerton Chester Cheshire CH4 9BN United Kingdom to 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA on 7 January 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10
(4 pages)
12 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10
(4 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 10
(36 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 10
(36 pages)