ESSENTIAL LIVING DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Termination of appointment of Robert James Myerson as a director on 2025-04-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

05/12/245 December 2024 Termination of appointment of Trishul Thakore as a director on 2024-11-21

View Document

05/12/245 December 2024 Appointment of Ms Pina Ardu as a director on 2024-11-21

View Document

20/09/2420 September 2024 Director's details changed for Mr Harold Denis Mccarney on 2024-09-18

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Termination of appointment of Brian Nickel as a director on 2023-07-31

View Document

10/07/2310 July 2023 Secretary's details changed for Harold Denis Mccarney on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from 11th Floor 33 Cavendish Square London W1G 0PP England to 11th Floor 33 Cavendish Square London W1G 0PW on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Mr Harold Denis Mccarney on 2023-07-10

View Document

21/06/2321 June 2023 Registered office address changed from 11th Floor Cavendish Square London W1G 0PP England to 11th Floor 33 Cavendish Square London W1G 0PP on 2023-06-21

View Document

21/06/2321 June 2023 Director's details changed for Mr Harold Denis Mccarney on 2023-06-21

View Document

20/06/2320 June 2023 Registered office address changed from 91 Wimpole Street London W1G 0EF England to 11th Floor Cavendish Square London W1G 0PP on 2023-06-20

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Appointment of Mr Robert James Myerson as a director on 2022-03-18

View Document

25/03/2225 March 2022 Appointment of Mr Jeremy Richard William Baker as a director on 2022-03-18

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

14/01/2214 January 2022 Director's details changed for Mr Harold Denis Mccarney on 2021-02-13

View Document

14/01/2214 January 2022 Secretary's details changed for Harold Denis Mccarney on 2021-02-13

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR ANTHONY SANTINO HANSON

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR BRIAN NICKEL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 30 MONCK STREET LONDON SW1P 2AP ENGLAND

View Document

06/02/186 February 2018 CESSATION OF ESSENTIAL LIVING HOLDING COMPANY LTD AS A PSC

View Document

06/02/186 February 2018 NOTIFICATION OF PSC STATEMENT ON 06/02/2018

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 303 MONCK STREET WESTMINSTER LONDON SW1P 2AP

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREENWOOD

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED TRISHUL THAKORE

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 30 MONCK STREET LONDON SW1P 2AP ENGLAND

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BELLINGER

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BELLINGER

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM THE STABLES LITTLE COLDHABOUR FARM LITTLE COLDHABOUR FARM TONG LANE LAMBERTHURST TUNBRIDGE WELLS KENT TN3 8AD

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR TRISHUL THAKORE

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

06/12/166 December 2016 ADOPT ARTICLES 29/09/2016

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MYERSON

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099520200001

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED ROBERT MYERSON

View Document

24/06/1624 June 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 30 MONCK STREET LONDON SW1P 2AP ENGLAND

View Document

14/01/1614 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company