SOMEWHERE TO LIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewSatisfaction of charge 2 in full

View Document

13/08/2513 August 2025 NewSatisfaction of charge 4 in full

View Document

13/08/2513 August 2025 NewSatisfaction of charge 1 in full

View Document

14/07/2514 July 2025 NewTermination of appointment of Sophie Emily Wilkinson as a director on 2025-07-14

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

17/02/2517 February 2025 Appointment of Mrs Sophie Emily Wilkinson as a director on 2025-02-17

View Document

17/02/2517 February 2025 Amended micro company accounts made up to 2024-02-29

View Document

13/02/2513 February 2025 Amended micro company accounts made up to 2024-02-29

View Document

08/11/248 November 2024 Registration of charge 044479750005, created on 2024-11-08

View Document

28/05/2428 May 2024 Termination of appointment of Paul Herbert Wilkinson as a director on 2024-05-28

View Document

18/04/2418 April 2024 Micro company accounts made up to 2024-02-29

View Document

26/03/2426 March 2024 Cessation of Paul Wilkinson as a person with significant control on 2024-03-06

View Document

26/03/2426 March 2024 Notification of Oliver Paul Wilkinson as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Termination of appointment of Laraine Karen Hughes as a director on 2024-03-06

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/08/231 August 2023 Micro company accounts made up to 2023-02-28

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/12/228 December 2022 Registered office address changed from 17 Faraday Close Clacton-on-Sea Essex CO15 4TR to 14 Wellesley Road Clacton-on-Sea Essex CO15 3PP on 2022-12-08

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-02-28

View Document

22/09/2222 September 2022 Satisfaction of charge 3 in full

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-02-28

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/06/1622 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/05/1528 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/06/1411 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 76 FRINTON ROAD KIRBY CROSS FRINTON-ON-SEA ESSEX CO13 0LE UNITED KINGDOM

View Document

01/10/131 October 2013 CURREXT FROM 26/11/2013 TO 28/02/2014

View Document

25/08/1325 August 2013 Annual accounts small company total exemption made up to 26 November 2012

View Document

05/06/135 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 01/09/12 STATEMENT OF CAPITAL GBP 100

View Document

26/11/1226 November 2012 Annual accounts for year ending 26 Nov 2012

View Accounts

25/08/1225 August 2012 Annual accounts small company total exemption made up to 26 November 2011

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR PAUL HERBERT WILKINSON

View Document

11/06/1211 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 68 FREELAND ROAD CLACTON ON SEA ESSEX CO15 1LX

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 26 November 2010

View Document

03/06/113 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 26 November 2009

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARAINE KAREN HUGHES / 01/01/2010

View Document

15/07/1015 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 26/11/07

View Document

22/06/1022 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 26/11/08

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 26 November 2008

View Document

14/01/1014 January 2010 Annual return made up to 27 May 2009 with full list of shareholders

View Document

25/09/0925 September 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 26 November 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY APPOINTED MR PAUL HERBERT WILKINSON

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM PO BOX 7092 FRINTON ON SEA CO13 0WX

View Document

16/06/0816 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0816 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY BARBARA HUGHES

View Document

07/03/087 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 26/11/06

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/11/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/11/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/11/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 27/05/05; NO CHANGE OF MEMBERS

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 RETURN MADE UP TO 27/05/04; NO CHANGE OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/11/03

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 26/11/03

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information