Warning: file_put_contents(c/e4a20545914f2dbb3f5ef592ed00ada2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Get Living London Limited, W1J 6ER Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GET LIVING LONDON LIMITED

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

This company is commonly known as Get Living London Limited. The company was founded 12 years ago and was given the registration number 07793925. The firm's registered office is in LONDON. You can find them at 6th Floor Lansdowne House, Berkeley Square, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GET LIVING LONDON LIMITED
Company Number:07793925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB

Director14 February 2024Active
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB

Director21 August 2020Active
5, Celebration Avenue, London, England, E20 1DB

Director18 July 2022Active
Level 28, 388 George Street, Sydney, Australia,

Director29 June 2023Active
Craigmuir Chambers, P.O. Box 71, Road Town, Tortola, Virgin Islands, British,

Corporate Director19 July 2019Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Secretary30 September 2011Active
6th, Floor Lansdowne House, Berkeley Square, London, England, W1J 6ER

Director04 March 2013Active
6th, Floor Lansdowne House, Berkeley Square, London, England, W1J 6ER

Director04 June 2013Active
122, Leadenhall Street, London, United Kingdom, EC3V 4AB

Director31 October 2019Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB

Director30 August 2018Active
77, Grosvenor Street, London, United Kingdom, W1K 3JR

Director21 July 2016Active
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB

Director21 August 2020Active
16, Grosvenor Street, London, United Kingdom, W1K 4QF

Director19 July 2019Active
6th, Floor Lansdowne House, Berkeley Square, London, W1J 6ER

Director09 August 2018Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Director30 September 2011Active
77, Grosvenor Street, London, United Kingdom, W1K 3JR

Director21 July 2016Active
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB

Director27 July 2021Active
6th, Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Director17 September 2013Active
6th, Floor Lansdowne House, Berkeley Square, London, England, W1J 6ER

Director04 March 2013Active
6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Director09 August 2018Active
1, Leinster Mews, London, United Kingdom, W2 3EY

Director30 August 2018Active
16, Grosvenor Street, London, United Kingdom, W1K 4QF

Director03 March 2019Active
16, Grosvenor Street, London, United Kingdom, W1K 4QF

Director03 March 2019Active
6th Floor Lansdowne House, Berkeley Square, London, England, W1J 6ER

Director30 January 2015Active
6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Director08 December 2011Active
6th, Floor Lansdowne House, Berkeley Square, London, W1J 6ER

Director03 September 2020Active
Craigmuir Chambers, PO BOX 71, Road Town, Virgin Islands, British,

Corporate Director08 December 2011Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director30 September 2011Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director30 September 2011Active

People with Significant Control

Qdd Athletes Village Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, East Park Walk, London, England, E20 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-08-21Address

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

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2022-11-22Resolution

Resolution.

Download
2022-11-22Incorporation

Memorandum articles.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2020-11-26Accounts

Change account reference date company current shortened.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.