Company NameLiving Essentials UK Limited
Company StatusDissolved
Company Number07054744
CategoryPrivate Limited Company
Incorporation Date23 October 2009(14 years, 6 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePathak Amit
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address38955 Hills Tech Drive
Farmington Hills
Michigan
48331
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed23 October 2009(same day as company formation)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

581.6k at £1Five Hour International Distribution, Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£471,565
Cash£29,035
Current Liabilities£447,135

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
12 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
9 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
11 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 581,626
(4 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
16 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 November 2014Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY (1 page)
19 November 2014Termination of appointment of Quayseco Limited as a secretary on 19 November 2014 (1 page)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 581,626
(4 pages)
5 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 581,626
(4 pages)
10 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
10 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 March 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 438,173
(3 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
1 November 2011Register(s) moved to registered office address (1 page)
27 October 2011Register(s) moved to registered inspection location (1 page)
27 October 2011Register(s) moved to registered inspection location (1 page)
27 October 2011Register(s) moved to registered inspection location (1 page)
27 October 2011Register(s) moved to registered inspection location (1 page)
27 October 2011Register(s) moved to registered inspection location (1 page)
27 October 2011Register inspection address has been changed (1 page)
12 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
24 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 30/11/2010 was registered on 24/05/2011.
(6 pages)
29 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 543,074
  • ANNOTATION A Second Filed SH01 for 30/11/2010 was registered on 24/05/2011.
  • ANNOTATION A Second Filed AR01 registered on 24/05/2011.
(5 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
26 October 2010Registered office address changed from , One Glass Wharf, Bristol, BS2 0ZX on 26 October 2010 (1 page)
1 September 2010Registered office address changed from , Narrow Quay House Narrow Quay, Bristol, BS1 4AH, England on 1 September 2010 (1 page)
1 September 2010Registered office address changed from , Narrow Quay House Narrow Quay, Bristol, BS1 4AH, England on 1 September 2010 (1 page)
17 August 2010Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
23 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)