Company NameLiving Things Ltd
DirectorNatasha Gies
Company StatusActive
Company Number08008811
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMiss Natasha Gies
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Manor House Of Suttons 175 London Road
Stapleford Tawney
Romford
RM4 1BF

Contact

Websitewww.living-things.co.uk
Telephone07 920884095
Telephone regionMobile

Location

Registered Address8 The Manor House Of Suttons 175 London Road
Stapleford Tawney
Romford
RM4 1BF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStapleford Tawney
WardPassingford

Shareholders

1 at £1Natasha Gies
100.00%
Ordinary

Financials

Year2014
Net Worth£1,645
Current Liabilities£1,055

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
18 February 2021Change of details for Miss Natasha Paula Charlotte Gies as a person with significant control on 18 February 2021 (2 pages)
18 February 2021Director's details changed for Miss Natasha Gies on 18 February 2021 (2 pages)
18 February 2021Registered office address changed from 5 Coopers Court 30 Piercing Hill Theydon Bois Epping CM16 7JW England to 8 the Manor House of Suttons 175 London Road Stapleford Tawney Romford RM4 1BF on 18 February 2021 (1 page)
29 January 2021Director's details changed for Miss Natasha Gies on 29 January 2021 (2 pages)
29 January 2021Change of details for Miss Natasha Paula Charlotte Gies as a person with significant control on 29 January 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 September 2020Registered office address changed from 1-2 Johnston Road Woodford Green IG8 0XA England to 5 Coopers Court 30 Piercing Hill Theydon Bois Epping CM16 7JW on 7 September 2020 (1 page)
19 August 2020Registered office address changed from 30 Station Lane Hornchurch RM12 6NJ England to 1-2 Johnston Road Woodford Green IG8 0XA on 19 August 2020 (1 page)
26 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 September 2019Registered office address changed from 67 Beaminster Gardens Ilford Essex IG6 2BW to 30 Station Lane Hornchurch RM12 6NJ on 12 September 2019 (1 page)
18 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 May 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 June 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
10 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Registered office address changed from 21 Borough High Street London SE1 9SE to 67 Beaminster Gardens Ilford Essex IG6 2BW on 15 September 2015 (1 page)
15 September 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Registered office address changed from 21 Borough High Street London SE1 9SE to 67 Beaminster Gardens Ilford Essex IG6 2BW on 15 September 2015 (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Director's details changed for Miss Natasha Gies on 12 March 2013 (2 pages)
8 April 2014Director's details changed for Miss Natasha Gies on 12 March 2013 (2 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
25 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 April 2013Registered office address changed from 67 Beaminister Gardens Ilford Essex IG6 2BW England on 18 April 2013 (1 page)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
18 April 2013Registered office address changed from 67 Beaminister Gardens Ilford Essex IG6 2BW England on 18 April 2013 (1 page)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)