Company NameLondon Living (AM) Limited
DirectorFezan Asim Sheikh
Company StatusActive
Company Number07628729
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Fezan Asim Sheikh
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
Director NameMrs Rizwana Ahmed Sheikh
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
Director NameMr Fezan Asim Sheikh
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(1 year, 9 months after company formation)
Appointment Duration9 months (resigned 13 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
Greater Manchester
M21 7SA
Director NameMiss Rumessah Maaria Saroya
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
Greater Manchester
M21 7SA

Location

Registered Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
Greater Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Fezan Asim Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,604
Cash£213
Current Liabilities£72,027

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due30 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

23 August 2019Delivered on: 13 September 2019
Persons entitled: Grosvenor Funding LTD

Classification: A registered charge
Particulars: 27 trafalgar square, ashton-under-lyne, OL7 0LN for further information please refer to the instrument attached.
Outstanding
23 August 2019Delivered on: 13 September 2019
Persons entitled: Grosvenor Funding LTD

Classification: A registered charge
Particulars: 27 trafalgar square, ashton-under-lyne, OL7 0LN for further information please refer to the instrument attached.
Outstanding

Filing History

2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
31 July 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
28 February 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
9 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
16 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
29 May 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
3 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
13 September 2019Registration of charge 076287290001, created on 23 August 2019 (13 pages)
13 September 2019Registration of charge 076287290002, created on 23 August 2019 (24 pages)
19 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
14 May 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
10 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 July 2015Director's details changed for Mr Fezan Asim Sheikh on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Fezan Asim Sheikh on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Fezan Asim Sheikh on 2 July 2015 (2 pages)
1 July 2015Appointment of Mr Fezan Asim Sheikh as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Fezan Asim Sheikh as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Fezan Asim Sheikh as a director on 1 July 2015 (2 pages)
10 June 2015Termination of appointment of Rumessah Maaria Saroya as a director on 29 May 2015 (2 pages)
10 June 2015Termination of appointment of Rumessah Maaria Saroya as a director on 29 May 2015 (2 pages)
24 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
13 November 2013Termination of appointment of Fezan Sheikh as a director (1 page)
13 November 2013Termination of appointment of Fezan Sheikh as a director (1 page)
13 November 2013Termination of appointment of Fezan Sheikh as a director (1 page)
13 November 2013Appointment of Miss Rumessah Maaria Saroya as a director (2 pages)
13 November 2013Termination of appointment of Fezan Sheikh as a director (1 page)
13 November 2013Appointment of Miss Rumessah Maaria Saroya as a director (2 pages)
17 October 2013Director's details changed for Mr Fezan Asim Ahmad on 10 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Fezan Asim Ahmad on 10 October 2013 (2 pages)
12 February 2013Termination of appointment of Rizwana Sheikh as a director (1 page)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
12 February 2013Appointment of Mr Fezan Asim Ahmad as a director (2 pages)
12 February 2013Termination of appointment of Rizwana Sheikh as a director (1 page)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
12 February 2013Appointment of Mr Fezan Asim Ahmad as a director (2 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)