SENIOR LIVING (LEDIAN FARM) LIMITED

Unit 3, Edwalton Business Park Landmere Lane Unit 3, Edwalton Business Park Landmere Lane, Nottingham, NG12 4JL, United Kingdom
StatusACTIVE
Company No.11112480
CategoryPrivate Limited Company
Incorporated14 Dec 2017
Age6 years, 7 months
JurisdictionEngland Wales

SUMMARY

SENIOR LIVING (LEDIAN FARM) LIMITED is an active private limited company with number 11112480. It was incorporated 6 years, 7 months ago, on 14 December 2017. The company address is Unit 3, Edwalton Business Park Landmere Lane Unit 3, Edwalton Business Park Landmere Lane, Nottingham, NG12 4JL, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 11 Jul 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alexandra Kathleen Pringle

Appointment date: 2024-04-30

Documents

View document PDF

Resolution

Date: 02 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin John Rosewall

Termination date: 2024-04-30

Documents

View document PDF

Resolution

Date: 02 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2024

Action Date: 31 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-31

Capital : 200.14 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2024

Action Date: 31 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-31

Capital : 200.13 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Capital

Type: SH19

Date: 2023-11-09

Capital : 200.12 GBP

Documents

View document PDF

Legacy

Date: 09 Nov 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Nov 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/10/23

Documents

View document PDF

Resolution

Date: 09 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111124800001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111124800003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111124800002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2023

Action Date: 18 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111124800004

Charge creation date: 2023-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Resolution

Date: 23 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-30

Capital : 200.14 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-30

Capital : 200.13 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Resolution

Date: 06 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-30

Capital : 200.12 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-30

Capital : 200.11 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 26 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 May 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 200.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 May 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 200.09 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: RP04SH01

Date: 2021-12-31

Capital : 200.08 GBP

Documents

View document PDF

Resolution

Date: 11 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 200.08 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 200.07 GBP

Documents

View document PDF

Accounts amended with accounts type full

Date: 20 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Oct 2021

Action Date: 24 Aug 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-08-24

Officer name: Inspired Villages Group Limited

Documents

View document PDF

Capital name of class of shares

Date: 29 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 29 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Paul Townsend

Appointment date: 2021-08-03

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-03

Psc name: Legal & General Senior Living Limited

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Barnes

Appointment date: 2021-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Natwest Pension Trustee Limited

Notification date: 2021-08-03

Documents

View document PDF

Resolution

Date: 24 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Senior Living Finance 1 Limited

Cessation date: 2021-08-03

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2021

Action Date: 03 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-03

Capital : 200.06 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Legal & General Senior Living Limited

Notification date: 2021-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2021

Action Date: 03 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111124800003

Charge creation date: 2021-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 30 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dandi Li

Termination date: 2021-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Jeremy Century

Appointment date: 2021-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Paul Bayliss

Termination date: 2021-07-23

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 200.05 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-26

Old address: The Stanley Building 7 st Pancras Square London N1C 4AG England

New address: Unit 3, Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2021

Action Date: 31 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-31

Capital : 200.04 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2021

Action Date: 23 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-23

Capital : 200.03 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2020

Action Date: 21 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-21

Capital : 200.02 GBP

Documents

View document PDF

Second filing change details of a person with significant control

Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC05

Psc name: Senior Living Finance 1 Limited

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2020

Action Date: 18 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111124800002

Charge creation date: 2020-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin John Rosewall

Appointment date: 2020-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dandi Li

Appointment date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Halliwell

Termination date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Paul Bayliss

Appointment date: 2019-12-04

Documents

View document PDF

Legacy

Date: 30 Oct 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/12/2018

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-31

Capital : 200.01 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy James Hunter Campbell

Termination date: 2019-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-19

Old address: One Coleman Street London EC2R 5AA United Kingdom

New address: The Stanley Building 7 st Pancras Square London N1C 4AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-13

Old address: The Stanley Building 7 st Pancras Square London N1C 4AG England

New address: One Coleman Street London EC2R 5AA

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2018

Action Date: 16 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111124800001

Charge creation date: 2018-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-24

Old address: One Coleman Street London EC2R 5AA United Kingdom

New address: The Stanley Building 7 st Pancras Square London N1C 4AG

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-29

Capital : 200.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Apr 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-29

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Apr 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-29

Psc name: Senior Living Finance 1 Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Inspired Villages Group Limited

Appointment date: 2018-03-29

Documents

View document PDF

Resolution

Date: 19 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Halliwell

Appointment date: 2018-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Laura Mason

Termination date: 2018-02-02

Documents

View document PDF

Incorporation company

Date: 14 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGEKA LIMITED

6 STEEL CLOSE,YORK,YO43 3RH

Number:09385417
Status:ACTIVE
Category:Private Limited Company

BROADFIRE CONSULTING LIMITED

9 LIMES ROAD,BECKENHAM,BR3 6NS

Number:07839930
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FARRAH INVESTMENTS LIMITED

FERNHILLS HOUSE,BURY,BL9 5BJ

Number:11334736
Status:ACTIVE
Category:Private Limited Company

JUST PAINTERS SOLUTIONS LTD

UNIT7/ THE COURTYARD BUSINESS CENTRE,PETERBOROUGH,PE1 2NP

Number:11077498
Status:ACTIVE
Category:Private Limited Company

PIZZERIA MAMMA MIA LIMITED

FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,BEDFORD,MK42 7PN

Number:05623598
Status:ACTIVE
Category:Private Limited Company

RANDHAWA CONCRETE LIMITED

13 BOURNE AVENUE,HAYES,UB3 1QL

Number:11165290
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