Company NameIndependent Homes Limited
DirectorDavid Houghton
Company StatusActive
Company Number07239832
CategoryPrivate Limited Company
Incorporation Date30 April 2010(13 years, 12 months ago)
Previous NameLively Events Production Ltd

Business Activity

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

Directors

Director NameMr David Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(1 day after company formation)
Appointment Duration13 years, 12 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Great Wheatley Road
Rayleigh
Essex
SS6 7AP
Secretary NameMrs Tracy Houghton
StatusCurrent
Appointed01 May 2016(6 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Forster
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameMr Michael Victor Gray
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2013)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address27 Weare Gifford
Shoeburyness
Southend-On-Sea
Essex
SS3 8AB

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David Hougton
50.00%
Ordinary
50 at £1Tracy Suzanne Houghton
50.00%
Ordinary

Financials

Year2014
Net Worth£71,042
Cash£104,653
Current Liabilities£38,269

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
13 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
15 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 June 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
2 June 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
21 December 2016Appointment of Mrs Tracy Houghton as a secretary on 1 May 2016 (2 pages)
21 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
21 December 2016Appointment of Mrs Tracy Houghton as a secretary on 1 May 2016 (2 pages)
21 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100
(6 pages)
24 August 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100
(6 pages)
18 August 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 21 Lodge Lane Grays Essex RM17 5RY on 18 August 2016 (1 page)
18 August 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 21 Lodge Lane Grays Essex RM17 5RY on 18 August 2016 (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Annual return made up to 30 April 2015
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 30 April 2015
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 30 April 2014
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 30 April 2014
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
8 April 2013Termination of appointment of Michael Gray as a director (1 page)
8 April 2013Termination of appointment of Michael Gray as a director (1 page)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 June 2012Annual return made up to 30 April 2012 (4 pages)
25 June 2012Annual return made up to 30 April 2012 (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
19 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
11 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
8 July 2011Director's details changed for Mr Michael Victor Gray on 1 May 2010 (2 pages)
8 July 2011Director's details changed for Mr David Houghton on 1 May 2010 (2 pages)
8 July 2011Director's details changed for Mr David Houghton on 1 May 2010 (2 pages)
8 July 2011Director's details changed for Mr Michael Victor Gray on 1 May 2010 (2 pages)
8 July 2011Director's details changed for Mr David Houghton on 1 May 2010 (2 pages)
8 July 2011Director's details changed for Mr Michael Victor Gray on 1 May 2010 (2 pages)
10 August 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
10 August 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
10 August 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
10 August 2010Appointment of Mr Michael Victor Gray as a director (2 pages)
10 August 2010Termination of appointment of Elizabeth Logan as a director (1 page)
10 August 2010Appointment of Mr Michael Victor Gray as a director (2 pages)
10 August 2010Termination of appointment of Elizabeth Logan as a director (1 page)
23 July 2010Appointment of Mr David Houghton as a director (2 pages)
23 July 2010Appointment of Mr David Houghton as a director (2 pages)
16 July 2010Change of name notice (2 pages)
16 July 2010Company name changed lively events production LTD\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
16 July 2010Change of name notice (2 pages)
16 July 2010Company name changed lively events production LTD\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
11 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
11 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)