UKBizDB.co.uk

NOIR LIVING LIMITED

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

This company is commonly known as Noir Living Limited. The company was founded 4 years ago and was given the registration number 12477391. The firm's registered office is in YORK. You can find them at 3 Cayley Court, , York, North Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NOIR LIVING LIMITED
Company Number:12477391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2020
End of financial year:28 February 2023
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:3 Cayley Court, York, North Yorkshire, England, YO30 4WH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellington House, Aviator Court, Clifton Moor, York, United Kingdom, YO30 4UZ

Director01 December 2021Active
Wellington House, Aviator Court, York, United Kingdom, YO30 4UZ

Director24 February 2020Active
85 Great Portland Street, London, England, W1W 7LT

Director01 December 2021Active
Wellington House, Aviator Court, York, United Kingdom, YO30 4UZ

Director21 February 2020Active

People with Significant Control

Mr Stephen Jonathan Morrell
Notified on:01 March 2020
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, Aviator Court, York, United Kingdom, YO30 4UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Natasha Louise Morrell
Notified on:21 February 2020
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, Aviator Court, York, United Kingdom, YO30 4UZ
Nature of control:
  • Right to appoint and remove directors
Mrs Delyth Sian Smith
Notified on:21 February 2020
Status:Active
Date of birth:July 1970
Nationality:Welsh
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Morgan Francis Goodsmith
Notified on:21 February 2020
Status:Active
Date of birth:June 1998
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, Aviator Court, York, United Kingdom, YO30 4UZ
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 (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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-04-20Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-11-04Change of name

Certificate change of name company.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Persons with significant control

Change to a person with significant control.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Persons with significant control

Change to a person with significant control.

Download
2021-08-27Address

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

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Change of name

Certificate change of name company.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.