Living By Ispace Limited

General information

Name:

Living By Ispace Ltd

Office Address:

1 Monckton Court South Newbald Road YO43 4RW South Newbald

Number: 05181973

Incorporation date: 2004-07-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is based in South Newbald under the following Company Registration No.: 05181973. The firm was registered in 2004. The office of the company is located at 1 Monckton Court South Newbald Road. The postal code for this place is YO43 4RW. This company began under the name Uniquebrand, however for the last nineteen years has been on the market under the name Living By Ispace Limited. This company's principal business activity number is 68100: Buying and selling of own real estate. 2022-12-31 is the last time company accounts were filed.

There is a number of three directors overseeing this firm now, including Ned D., Jacob D. and Simon D. who have been performing the directors responsibilities since August 2021.

Executives who have control over this firm are as follows: Ned D. owns 1/2 or less of company shares. Jacob D. has substantial control or influence over the company. Simon D. has substantial control or influence over the company.

  • Previous company's names
  • Living By Ispace Limited 2005-03-17
  • Uniquebrand Limited 2004-07-16

Financial data based on annual reports

Company staff

Ned D.

Role: Director

Appointed: 18 August 2021

Latest update: 14 March 2024

Jacob D.

Role: Director

Appointed: 18 August 2021

Latest update: 14 March 2024

Simon D.

Role: Director

Appointed: 11 February 2005

Latest update: 14 March 2024

People with significant control

Ned D.
Notified on 13 December 2018
Nature of control:
1/2 or less of shares
Jacob D.
Notified on 15 July 2022
Nature of control:
substantial control or influence
Simon D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Sally D.
Notified on 13 December 2018
Ceased on 15 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Linda D.
Notified on 8 August 2016
Ceased on 13 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul D.
Notified on 6 April 2016
Ceased on 8 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts 25th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25th September 2014
Annual Accounts 24th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24th September 2015
Annual Accounts 30th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 11th June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11th June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2023/09/01 director's details were changed (CH01)
filed on: 6th, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Cbasadofskys Limited

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
19
Company Age

Similar companies nearby

Closest companies