LIVING EDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Registration of charge 069087250002, created on 2025-08-08

View Document

03/06/253 June 2025 Micro company accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Change of details for Mr Asif Manzoor Chaudhary as a person with significant control on 2023-05-16

View Document

25/05/2325 May 2023 Director's details changed for Mr Asif Manzoor Chaudhary on 2023-05-16

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

17/05/2217 May 2022 Registered office address changed from 401a Kilburn High Road London NW6 7QE United Kingdom to C/O Find Your Place Uk Ltd 401a Kilburn High Rd London NW6 7QE on 2022-05-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF MANZOOR CHAUDHARY / 22/05/2019

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR ASIF MANZOOR CHAUDHARY / 22/05/2019

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069087250001

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

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

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF CHAUDHARY / 31/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/06/151 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

14/06/1214 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/1016 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KING

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED ASIF MANZOOR CHAUDHARY

View Document

17/06/0917 June 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

18/05/0918 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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