Living Space (UK) Limited

General information

Name:

Living Space (UK) Ltd

Office Address:

Recovery House 15-17 Roebuck Road Hainault Business Park IG6 3TU Ilford

Number: 02627932

Incorporation date: 1991-07-10

Dissolution date: 2020-03-05

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Living Space (UK) came into being in 1991 as a company enlisted under no 02627932, located at IG6 3TU Ilford at Recovery House 15-17 Roebuck Road. The firm's last known status was dissolved. Living Space (UK) had been operating on the market for at least 29 years. The company has been on the market under three names. The company's initial listed name, Stereon Fabrications, was switched on 2nd December 1994 to Solargro Products. The current name, used since 2001, is Living Space (UK) Limited.

Our info detailing this company's executives suggests that the last two directors were: Frederick L. and Andrew L. who were appointed to their positions on 8th March 2007 and 16th September 1995.

Andrew L. was the individual who controlled this firm, had substantial control or influence over the company, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Living Space (UK) Limited 2001-04-02
  • Solargro Products Limited 1994-12-02
  • Stereon Fabrications Limited 1991-07-10

Financial data based on annual reports

Company staff

Frederick L.

Role: Director

Appointed: 08 March 2007

Latest update: 14 April 2024

Frederick L.

Role: Secretary

Appointed: 13 October 2000

Latest update: 14 April 2024

Andrew L.

Role: Director

Appointed: 16 September 1995

Latest update: 14 April 2024

People with significant control

Andrew L.
Notified on 1 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 March 2018
Account last made up date 30 June 2016
Confirmation statement next due date 24 July 2018
Confirmation statement last made up date 10 July 2017
Annual Accounts 10th October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10th October 2016

Company Vehicle Operator Data

12a

Address

Earlstrees Road , Earlstrees Industrial Estate

City

Corby

Postal code

NN17 4AZ

No. of Vehicles

5

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 2016-06-30 (AA)
filed on: 27th, March 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

12a Earlstrees Road Earlstrees Industrial Estate

Post code:

NN17 4AZ

City / Town:

Corby

Accountant/Auditor,
2016

Name:

Keelings Limited

Address:

Broad House 1 The Broadway

Post code:

AL9 5BG

City / Town:

Old Hatfield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Birmingham City 1 £ 3 936.00
2013-08-22 3149061915 £ 3 936.00
2013 Devon County Council 1 £ 435.00
2013-09-10 EXCHEQ31020513 £ 435.00 Health & Safety Equipment
2012 Derbyshire County Council 2 £ 15 368.40
2012-12-05 1900441267 £ 12 807.00 Building Materials
2012-12-05 1900441267 £ 2 561.40 Input Vat

Search other companies

Services (by SIC Code)

  • 25110 : Manufacture of metal structures and parts of structures
28
Company Age

Closest Companies - by postcode