UKBizDB.co.uk

THIRD LIVING LIMITED

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

This company is commonly known as Third Living Limited. The company was founded 6 years ago and was given the registration number 11092303. The firm's registered office is in MANCHESTER. You can find them at Wework, St. Peters Square, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THIRD LIVING LIMITED
Company Number:11092303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Wework, St. Peters Square, Manchester, England, M2 3DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queens House, 32 - 34 Queen Street, Manchester, England, M2 5HT

Director08 December 2017Active
Queens House, 32 - 34 Queen Street, Manchester, England, M2 5HT

Director08 December 2017Active
Mills & Reeve Llp, 8th Floor, 1 New York Street, Manchester, England, M1 4AD

Director06 December 2017Active
3200, Pacific Avenue, Virgnia Beach, United States, 23451

Director01 December 2017Active

People with Significant Control

Mr William Peirce
Notified on:06 December 2017
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:Queens House, 32 - 34 Queen Street, Manchester, England, M2 5HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan William Teeling
Notified on:06 December 2017
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:Queens House, 32 - 34 Queen Street, Manchester, England, M2 5HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Leonard Wolfe
Notified on:01 December 2017
Status:Active
Date of birth:September 1962
Nationality:American
Country of residence:United States
Address:3200, Pacific Avenue, Virgnia Beach, United States, 23451
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-26Dissolution

Dissolution application strike off company.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Incorporation

Memorandum articles.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-04-22Gazette

Gazette filings brought up to date.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-04-09Address

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

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Address

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

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Address

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

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Persons with significant control

Change to a person with significant control.

Download
2018-01-16Capital

Capital allotment shares.

Download
2018-01-02Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.