Affordable Living Limited

General information

Name:

Affordable Living Ltd

Office Address:

42 Lytton Road New Barnet EN5 5BY Barnet

Number: 06636846

Incorporation date: 2008-07-03

Dissolution date: 2020-09-22

End of financial year: 27 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Affordable Living came into being in 2008 as a company enlisted under no 06636846, located at EN5 5BY Barnet at 42 Lytton Road. The firm's last known status was dissolved. Affordable Living had been in this business field for at least twelve years. Affordable Living Limited was registered eleven years from now as Godwin 3hz.

This specific company was directed by a solitary managing director: Geoffrey T., who was assigned to lead the company fifteen years ago.

Geoffrey T. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Affordable Living Limited 2013-04-09
  • Godwin 3hz Limited 2008-07-03

Financial data based on annual reports

Company staff

Geoffrey T.

Role: Director

Appointed: 23 November 2009

Latest update: 30 April 2023

People with significant control

Geoffrey T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 27 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 12 August 2020
Confirmation statement last made up date 01 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 25 April 2014
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 25 April 2014
Annual Accounts
End Date For Period Covered By Report 31 October 2016
Annual Accounts 25 April 2014
Date Approval Accounts 25 April 2014
Annual Accounts 28 October 2016
Date Approval Accounts 28 October 2016
Annual Accounts 20 October 2017
Date Approval Accounts 20 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On 13th November 2019 director's details were changed (CH01)
filed on: 22nd, November 2019
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Similar companies nearby

Closest companies