PICKARD LIVING LTD

C/O 56 Welby Street, Grantham, NG31 6EA, England
StatusACTIVE
Company No.11558308
CategoryPrivate Limited Company
Incorporated07 Sep 2018
Age5 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

PICKARD LIVING LTD is an active private limited company with number 11558308. It was incorporated 5 years, 9 months, 27 days ago, on 07 September 2018. The company address is C/O 56 Welby Street, Grantham, NG31 6EA, England.



Company Fillings

Change account reference date company previous shortened

Date: 30 Jun 2024

Action Date: 29 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2023

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gareth John Barton

Cessation date: 2022-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-28

Old address: 2 Wharf Road Grantham NG31 6BA England

New address: C/O 56 Welby Street Grantham NG31 6EA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth John Barton

Termination date: 2022-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack George Appleby

Notification date: 2022-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth John Barton

Appointment date: 2022-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth Barton

Notification date: 2022-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack George Appleby

Appointment date: 2022-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cain Jerome Pickard

Termination date: 2022-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cjp Corporation Limited

Cessation date: 2022-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-13

Old address: Ground Floor Office Suite B 40 Westgate Grantham NG31 6LY England

New address: 2 Wharf Road Grantham NG31 6BA

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-08

Officer name: Mr Cain Jerome Pickard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-08

Old address: C/O Optimise Accountants Limited Unit 3, Jubilee House 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom

New address: Ground Floor Office Suite B 40 Westgate Grantham NG31 6LY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Axis Property Group Limited

Cessation date: 2020-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Robert Gill

Termination date: 2020-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2020

Action Date: 08 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-08

Psc name: Cjp Corporation Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cain Jerome Pickard

Cessation date: 2019-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cjp Corporation Limited

Notification date: 2019-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-12

Psc name: Mr Cain Jerome Pickard

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Axis Property Group Limited

Notification date: 2019-06-12

Documents

View document PDF

Resolution

Date: 01 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Jun 2019

Action Date: 12 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-12

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-10

Officer name: Mr Cain Jerome Pickard

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-10

Officer name: Mr Jack Robert Gill

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-10

Psc name: Mr Cain Jerome Pickard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-10

Old address: 11 Wheatgrass Lane Caythorpe Grantham NG32 3EA United Kingdom

New address: C/O Optimise Accountants Limited Unit 3, Jubilee House 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Robert Gill

Appointment date: 2018-10-30

Documents

View document PDF

Incorporation company

Date: 07 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CM ELECTRICAL LTD

17 HOLYWELL CLOSE,SOUTHAMPTON,SO32 2FT

Number:11522860
Status:ACTIVE
Category:Private Limited Company

DU GUA SECRETARIES LTD

5 FERRYMANS QUAY,LONDON,SW6 2UT

Number:07480495
Status:ACTIVE
Category:Private Limited Company

GODIVA RHEUMATOLOGY LIMITED

THE OVAL,LEICESTER,LE1 7EA

Number:08322043
Status:ACTIVE
Category:Private Limited Company

LINDORES & GRIFFIN LTD

UNIT 2,HINCKLEY,LE10 0QP

Number:10988004
Status:ACTIVE
Category:Private Limited Company

N R SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10486602
Status:ACTIVE
Category:Private Limited Company
Number:10737819
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