FUTURES LIVING LIMITED

Futures House Building 435 Futures House Building 435, Castle Donington, DE74 2SA, Derbyshire, United Kingdom
StatusACTIVE
Company No.09583110
CategoryPrivate Limited Company
Incorporated09 May 2015
Age9 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

FUTURES LIVING LIMITED is an active private limited company with number 09583110. It was incorporated 9 years, 1 month, 29 days ago, on 09 May 2015. The company address is Futures House Building 435 Futures House Building 435, Castle Donington, DE74 2SA, Derbyshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Davis

Appointment date: 2024-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Davis

Termination date: 2024-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Davis

Appointment date: 2023-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Matthew Hale

Termination date: 2022-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed limehouse developments LIMITED\certificate issued on 06/10/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-04

Old address: Asher House Asher Lane Business Park Ripley Derbyshire DE5 3SW United Kingdom

New address: Futures House Building 435 Argosy Road Castle Donington Derbyshire DE74 2SA

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-05

Officer name: Mr Stephen Matthew Hale

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-21

Officer name: Mr Peter James Burke

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-21

Officer name: Mr Peter James Burke

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Anthony Maldwyn Taylor

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Tracy Veal

Appointment date: 2020-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Burke

Appointment date: 2020-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Theresa Daunt

Termination date: 2020-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Alexandra Smith

Termination date: 2019-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Anthony Maldwyn Taylor

Appointment date: 2019-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Harding

Termination date: 2019-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophia Mary Fitzhugh

Termination date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mary Theresa Daunt

Appointment date: 2019-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-07

Officer name: Mr Stephen Matthew Hale

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gary Brooks

Appointment date: 2018-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harindra Deepal Punchihewa

Termination date: 2018-01-30

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Stephen Matthew Hale

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2017

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Skipp

Appointment date: 2015-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Anthony Maldwyn Taylor

Termination date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2016

Action Date: 14 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Harding

Appointment date: 2016-08-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2016

Action Date: 16 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095831100001

Charge creation date: 2016-06-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2016

Action Date: 16 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095831100002

Charge creation date: 2016-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr Stephen Matthew Hale

Documents

View document PDF

Resolution

Date: 07 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harindra Deepal Punchihewa

Appointment date: 2015-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-25

Old address: C/O Anthony Collins Solicitors Llp 134 Edmund Street Birmingham B3 2ES

New address: Asher House Asher Lane Business Park Ripley Derbyshire DE5 3SW

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefanie Hedieh Zandy

Termination date: 2015-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Melrose Greenhaigh

Termination date: 2015-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Alexandra Smith

Appointment date: 2015-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Anthony Maldwyn Taylor

Appointment date: 2015-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Matthew Hale

Appointment date: 2015-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sophia Mary Fitzhugh

Appointment date: 2015-09-18

Documents

View document PDF

Incorporation company

Date: 09 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB ENERGY CENTRE LTD

UNIT 15 WARWICK MILL BUSINESS PARK,CARLISLE,CA4 8RR

Number:11665763
Status:ACTIVE
Category:Private Limited Company

ACCA VENTURES LIMITED

THE ADELPHI,LONDON,WC2N 6AU

Number:09417678
Status:ACTIVE
Category:Private Limited Company

ACLARA METERS UK LTD.

CANNON PLACE,LONDON,EC4N 6AF

Number:09845970
Status:ACTIVE
Category:Private Limited Company

AVINS HAIR AND BEAUTY LTD

AVINS BRIDGE HOUSE COLLEGE ROAD,HAYWARDS HEATH,RH17 6SH

Number:09509648
Status:ACTIVE
Category:Private Limited Company

R&S RECORDS LIMITED

150 TOOLEY STREET,LONDON,SE1 2TU

Number:06389617
Status:ACTIVE
Category:Private Limited Company

THOMPSON CARE LIMITED

97 WYATTS DRIVE,SOUTHEND-ON-SEA,SS1 3DE

Number:11251230
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source