Company NameLiving Central Limited
DirectorJacob Willis
Company StatusActive
Company Number09440266
CategoryPrivate Limited Company
Incorporation Date16 February 2015(9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jacob Willis
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(9 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressUnit 6 7 Eastfields Avenue
London
SW18 1RA
Director NameMr Dario Favoino
Date of BirthJune 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed13 September 2016(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House Holborn Viaduct
London
EC1A 2BN
Director NameMr Siraj Khaliq
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2018(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressInternational House Holborn Viaduct
London
EC1A 2BN
Director NameMr Simon David Levene
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2018(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House Holborn Viaduct
London
EC1A 2BN
Director NameMr Gregory John Benenson Marsh
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2018(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Holborn Viaduct
London
EC1A 2BN
Director NameMr Nicholas Gwyn Brisbourne
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 2022)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressForward Partners, Commercial Unit 2 124 East Road
London
N1 6FD
Director NameMr Michael Odai
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2022(7 years, 2 months after company formation)
Appointment Duration7 months (resigned 07 December 2022)
RoleCOO
Country of ResidenceUnited States
Correspondence AddressInternational House Holborn Viaduct
London
EC1A 2BN
Director NameMs Ella Shen
Date of BirthNovember 1988 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2022(7 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 March 2023)
RoleVc Investor
Country of ResidenceEngland
Correspondence AddressAlphabeta Building Finsbury Square
London
EC2A 1AH
Director NameMr Siraj Rashid Khaliq
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2023(8 years, 1 month after company formation)
Appointment Duration3 months (resigned 23 June 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressInternational House Holborn Viaduct
London
EC1A 2BN
Director NameMr Philip Lowman Laney
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2023(8 years, 1 month after company formation)
Appointment Duration3 months (resigned 23 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressInternational House Holborn Viaduct
London
EC1A 2BN
Director NameMr Thomas Hyde Jones
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2023(8 years, 1 month after company formation)
Appointment Duration12 months (resigned 22 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 7 Eastfields Avenue
London
SW18 1RA

Location

Registered AddressUnit 6 7 Eastfields Avenue
London
SW18 1RA
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

1 June 2022Delivered on: 7 June 2022
Persons entitled: Sprk Capital Limited

Classification: A registered charge
Particulars: The client charges all the land owned by it, as well as, equipment, investments, key contracts, key accounts, intellectual property, debts, goodwill and uncalled capital and any rights connected with them.
Outstanding

Filing History

10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 May 2020Memorandum and Articles of Association (47 pages)
22 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
21 February 2020Confirmation statement made on 7 February 2020 with updates (11 pages)
21 February 2020Cessation of Philip Lowman Laney as a person with significant control on 28 August 2019 (1 page)
21 February 2020Notification of a person with significant control statement (2 pages)
20 February 2020Statement of capital following an allotment of shares on 11 December 2019
  • GBP 2,451.2199
(5 pages)
10 January 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
2 December 2019Statement of capital following an allotment of shares on 23 September 2019
  • GBP 2,181.7515
(7 pages)
25 November 2019Appointment of Mr Nicholas Gwyn Brisbourne as a director on 23 August 2019 (2 pages)
11 November 2019Statement of capital following an allotment of shares on 23 September 2019
  • GBP 2,181.7515
(7 pages)
11 November 2019Change of share class name or designation (2 pages)
10 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
10 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
10 November 2019Change of share class name or designation (2 pages)
8 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
26 July 2019Cessation of Dario Favoino as a person with significant control on 8 May 2018 (1 page)
26 July 2019Cessation of Siraj Khaliq as a person with significant control on 7 June 2019 (1 page)
8 July 2019Second filing of a statement of capital following an allotment of shares on 13 June 2019
  • GBP 1,847.0482
(11 pages)
8 July 2019Second filing of a statement of capital following an allotment of shares on 1 May 2019
  • GBP 1,549.1622
(7 pages)
14 June 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 1,879.4474
(4 pages)
13 June 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 1,540.2033
  • ANNOTATION Clarification a second filed SH01 was registered on 08/07/2019.
(5 pages)
13 June 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 1,847.0482
  • ANNOTATION Clarification a second filed SH01 was registered on 08/07/2019.
(5 pages)
15 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
7 February 2019Termination of appointment of Dario Favoino as a director on 31 December 2018 (1 page)
7 February 2019Appointment of Mr Gregory Marsh as a director on 5 May 2018 (2 pages)
7 February 2019Appointment of Mr Dario Favoino as a director on 5 May 2018 (2 pages)
7 February 2019Appointment of Mr Siraj Khaliq as a director on 5 May 2018 (2 pages)
7 February 2019Appointment of Mr Simon David Levene as a director on 5 May 2018 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
7 February 2019Statement of capital following an allotment of shares on 10 December 2018
  • GBP 1,540.2032
(3 pages)
30 January 2019Previous accounting period shortened from 28 February 2019 to 30 June 2018 (1 page)
29 January 2019Statement of capital following an allotment of shares on 10 February 2018
  • GBP 977.4375
(4 pages)
17 January 2019Statement of capital following an allotment of shares on 8 May 2018
  • GBP 1,517.0809
(4 pages)
16 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
5 October 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
29 March 2018Termination of appointment of Dario Favoino as a director on 6 March 2018 (1 page)
23 February 2018Confirmation statement made on 10 February 2018 with updates (5 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
30 October 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 975.00
(4 pages)
30 October 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 975.00
(4 pages)
30 October 2017Sub-division of shares on 13 September 2017 (6 pages)
30 October 2017Sub-division of shares on 13 September 2017 (6 pages)
27 October 2017Resolutions
  • RES13 ‐ Sub division 13/09/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 October 2017Resolutions
  • RES13 ‐ Sub division 13/09/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
13 September 2016Registered office address changed from 97 Huntingfield Road Huntingfield Road London SW15 5EA United Kingdom to International House Holborn Viaduct London EC1A 2BN on 13 September 2016 (1 page)
13 September 2016Appointment of Mr Dario Favoino as a director on 13 September 2016 (2 pages)
13 September 2016Registered office address changed from 97 Huntingfield Road Huntingfield Road London SW15 5EA United Kingdom to International House Holborn Viaduct London EC1A 2BN on 13 September 2016 (1 page)
13 September 2016Appointment of Mr Dario Favoino as a director on 13 September 2016 (2 pages)
7 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 300
(3 pages)
7 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 300
(3 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 February 2015Incorporation
Statement of capital on 2015-02-16
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)