THE LIVE IN ROOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/10/2521 October 2025 NewTermination of appointment of Claire Marie Evans as a director on 2025-10-21

View Document

21/10/2521 October 2025 NewTermination of appointment of David Brian Evans as a director on 2025-10-21

View Document

23/09/2523 September 2025 NewPrevious accounting period shortened from 2024-12-27 to 2024-12-26

View Document

09/01/259 January 2025 Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 41 London Road Sawbridgeworth CM21 9EH

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

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

View Accounts

05/12/245 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/10/2431 October 2024 Satisfaction of charge 1 in full

View Document

31/10/2431 October 2024 Satisfaction of charge 016933310002 in full

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

17/04/2417 April 2024 Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to 41 London Road Sawbridgeworth CM21 9EH on 2024-04-17

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

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

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Resolutions

View Document

14/07/2314 July 2023 Memorandum and Articles of Association

View Document

14/07/2314 July 2023 Resolutions

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/10/2212 October 2022 Change of details for Mr David Brian Evans as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Notification of Mark David Evans as a person with significant control on 2022-03-16

View Document

02/03/222 March 2022 Termination of appointment of Victoria Evans as a director on 2021-07-22

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-12-28 with updates

View Document

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

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/11/2110 November 2021 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2021-11-10

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID EVANS / 11/06/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA EVANS / 12/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MARIE RAMSBOTHAM / 12/06/2017

View Document

22/06/1722 June 2017 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MARIE RAMSBOTHAM / 12/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN EVANS / 12/06/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

08/01/168 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 SAIL ADDRESS CHANGED FROM: C/O BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN ENGLAND

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016933310002

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 SAIL ADDRESS CREATED

View Document

03/01/143 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE RAMSBOTHAM / 28/01/2011

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MARIE RAMSBOTHAM / 28/01/2011

View Document

01/02/111 February 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/01/108 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/0919 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 28/12/03; NO CHANGE OF MEMBERS

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0329 January 2003 RETURN MADE UP TO 28/12/02; CHANGE OF MEMBERS

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 66 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 28/12/00; NO CHANGE OF MEMBERS

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 28/12/99; CHANGE OF MEMBERS

View Document

20/01/0020 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 115 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97 FROM: PONY LODGE MATCHING GREEN ESSEX CM17 0QA

View Document

22/12/9722 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/08/9619 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9628 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/965 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/08/939 August 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/05/9214 May 1992 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992 REGISTERED OFFICE CHANGED ON 15/02/92 FROM: 5 ASHVALE GARDENS CRANHAM ESSEX RM14 3NA

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/04/9023 April 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/04/8728 April 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/07/8631 July 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/01/8321 January 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information