UKBizDB.co.uk

EAZY LIVIN' LIMITED

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

This company is commonly known as Eazy Livin' Limited. The company was founded 6 years ago and was given the registration number 10968720. The firm's registered office is in BRISTOL. You can find them at 123 Fishponds Road, Eastville, Bristol, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EAZY LIVIN' LIMITED
Company Number:10968720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:123 Fishponds Road, Eastville, Bristol, England, BS5 6PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Draydon Road, Bristol, England, BS4 1SX

Director18 September 2017Active
13, Draydon Road, Bristol, England, BS4 1SX

Director18 September 2017Active
123, Fishponds Road, Eastville, Bristol, England, BS5 6PR

Director18 September 2017Active

People with Significant Control

Mr Michael Gary Baxter
Notified on:18 September 2017
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:123, Fishponds Road, Bristol, England, BS5 6PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Ford
Notified on:18 September 2017
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:13, Draydon Road, Bristol, England, BS4 1SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graeme Neil Bloom
Notified on:18 September 2017
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:13, Draydon Road, Bristol, England, BS4 1SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Address

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

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Capital

Capital cancellation shares.

Download
2019-03-11Capital

Capital return purchase own shares.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-17Address

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

Download
2017-09-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.