Company NameFood Rules Limited
DirectorNicholas Carter
Company StatusActive
Company Number07930490
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)
Previous NameLivelyhood Eats Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameNicholas Carter
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornish&Sussex Suite,House 3 Lynderswood Business
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director NameMrs Sarah Wall
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Putney Bridge Road
London
SW15 2PU
Secretary NameMs Victoria Whittington
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address231 Putney Bridge Road
London
SW15 2PU

Location

Registered AddressCornish&Sussex Suite,House 3 Lynderswood Business Park
Lynderswood Lane
Black Notley
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sarah Wall
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,493
Cash£4,299
Current Liabilities£139,271

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End29 July

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 6 days from now)

Charges

3 February 2014Delivered on: 4 February 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 June 2023Micro company accounts made up to 31 July 2022 (6 pages)
12 June 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
29 June 2022Unaudited abridged accounts made up to 31 July 2021 (10 pages)
23 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
24 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
24 May 2021Director's details changed for Nicholas Carter on 24 May 2021 (2 pages)
27 April 2021Unaudited abridged accounts made up to 31 July 2020 (10 pages)
15 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
15 May 2020Change of details for Nicholas Carter as a person with significant control on 15 May 2020 (2 pages)
27 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
8 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
29 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
14 March 2019Director's details changed for Nicholas Carter on 14 March 2019 (2 pages)
14 March 2019Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom to Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 14 March 2019 (1 page)
20 July 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
20 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
5 April 2018Registered office address changed from 1-5 Nelson Street Southend-on-Sea Essex SS1 1EF to 14 Railway Street Chelmsford Essex CM1 1QS on 5 April 2018 (1 page)
7 November 2017Change of details for Nicholas Carter as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Change of details for Nicholas Carter as a person with significant control on 6 April 2016 (2 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 May 2016Satisfaction of charge 079304900001 in full (4 pages)
27 May 2016Satisfaction of charge 079304900001 in full (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
25 January 2016Termination of appointment of Victoria Whittington as a secretary on 30 September 2015 (1 page)
25 January 2016Termination of appointment of Victoria Whittington as a secretary on 30 September 2015 (1 page)
1 October 2015Appointment of Nicholas Carter as a director on 30 September 2015 (2 pages)
1 October 2015Termination of appointment of Sarah Wall as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Sarah Wall as a director on 30 September 2015 (1 page)
1 October 2015Appointment of Nicholas Carter as a director on 30 September 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 February 2014Secretary's details changed for Mrs Victoria Whittington on 5 February 2014 (1 page)
6 February 2014Secretary's details changed for Mrs Victoria Whittington on 5 February 2014 (1 page)
6 February 2014Secretary's details changed for Mrs Victoria Whittington on 5 February 2014 (1 page)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Registration of charge 079304900001 (23 pages)
4 February 2014Registration of charge 079304900001 (23 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
15 May 2012Company name changed livelyhood eats LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2012Company name changed livelyhood eats LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2012Current accounting period shortened from 31 January 2013 to 31 July 2012 (1 page)
1 May 2012Current accounting period shortened from 31 January 2013 to 31 July 2012 (1 page)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)