UKBizDB.co.uk

ANGLICAN LIVING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anglican Living Limited. The company was founded 11 years ago and was given the registration number 08392249. The firm's registered office is in MANCHESTER. You can find them at 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ANGLICAN LIVING LIMITED
Company Number:08392249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England, M25 9WS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Rico House, George Street, Prestwich, Manchester, England, M25 9WS

Director18 April 2013Active
Maybrook House, 40 Blackfriars Street, Manchester, United Kingdom, M3 2EG

Secretary13 February 2013Active
Maybrook House, 40 Blackfriars Street, Manchester, United Kingdom, M3 2EG

Director13 February 2013Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director07 February 2013Active
1st Floor Rico House, George Street, Prestwich, Manchester, England, M25 9WS

Director18 April 2013Active
Maybrook House, 40 Blackfriars Street, Manchester, United Kingdom, M3 2EG

Director14 March 2013Active

People with Significant Control

Mr Michael Benjamin Lopian
Notified on:07 April 2020
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:36 Singletonr Road, Salford, Manchester, United Kingdom, M7 4LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Eve Lopian
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:1st Floor Rico House, George Street, Manchester, England, M25 9WS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Roberts
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:1st Floor Rico House, George Street, Manchester, England, M25 9WS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Address

Change registered office address company with date old address new address.

Download
2018-06-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.