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.
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 | : |
|
Registered Address | : | 3 Cayley Court, York, North Yorkshire, England, YO30 4WH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellington House, Aviator Court, Clifton Moor, York, United Kingdom, YO30 4UZ | Director | 01 December 2021 | Active |
Wellington House, Aviator Court, York, United Kingdom, YO30 4UZ | Director | 24 February 2020 | Active |
85 Great Portland Street, London, England, W1W 7LT | Director | 01 December 2021 | Active |
Wellington House, Aviator Court, York, United Kingdom, YO30 4UZ | Director | 21 February 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2022-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-04 | Change of name | Certificate change of name company. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Change of name | Certificate change of name company. | Download |
2020-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.