General information

Name:

Stay House Ltd

Office Address:

Unit 5 St Saviour's Wharf Mill Street SE1 2BE London

Number: 07825347

Incorporation date: 2011-10-27

Dissolution date: 2022-07-05

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company known as Stay House was registered on 2011-10-27 as a private limited company. The company office was based in London on Unit 5 St Saviour's Wharf, Mill Street. The address post code is SE1 2BE. The company registration number for Stay House Limited was 07825347. Stay House Limited had been in business for eleven years up until 2022-07-05. It has been on the market under three previous names. The company's very first name, Live Design House, was switched on 2012-03-14 to House By Mansson Lowe. The current name is in use since 2015, is Stay House Limited.

Torsten M. was the following enterprise's director, appointed nine years ago.

Torsten M. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Stay House Limited 2015-07-13
  • House By Mansson Lowe Limited 2012-03-14
  • Live Design House Limited 2011-10-27

Financial data based on annual reports

Company staff

Torsten M.

Role: Director

Appointed: 01 October 2015

Latest update: 21 April 2024

People with significant control

Torsten M.
Notified on 27 October 2016
Nature of control:
1/2 or less of shares
Andrew L.
Notified on 27 October 2016
Ceased on 1 March 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 09 December 2022
Confirmation statement last made up date 25 November 2021
Annual Accounts 15 July 2013
Start Date For Period Covered By Report 2011-10-27
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 15 July 2013
Annual Accounts
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
Annual Accounts 25 June 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 25 June 2016
Annual Accounts 3 May 2017
Start Date For Period Covered By Report 2016-02-01
Date Approval Accounts 3 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts 11 October 2015
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 11 October 2015
Annual Accounts
End Date For Period Covered By Report 2017-01-31
Annual Accounts 30 September 2014
Date Approval Accounts 30 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 19th, April 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
10
Company Age

Similar companies nearby

Closest companies