Living Central Limited LONDON


Living Central started in year 2015 as Private Limited Company with registration number 09440266. The Living Central company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at International House. Postal code: EC1A 2BN.

The company has one director. Jacob W., appointed on 21 March 2024. There are currently no secretaries appointed. As of 25 April 2024, there were 12 ex directors - Thomas J., Siraj K. and others listed below. There were no ex secretaries.

Living Central Limited Address / Contact

Office Address International House
Office Address2 Holborn Viaduct
Town London
Post code EC1A 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09440266
Date of Incorporation Mon, 16th Feb 2015
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Jacob W.

Position: Director

Appointed: 21 March 2024

Thomas J.

Position: Director

Appointed: 28 March 2023

Resigned: 22 March 2024

Siraj K.

Position: Director

Appointed: 22 March 2023

Resigned: 23 June 2023

Philip L.

Position: Director

Appointed: 22 March 2023

Resigned: 23 June 2023

Michael O.

Position: Director

Appointed: 11 May 2022

Resigned: 07 December 2022

Ella S.

Position: Director

Appointed: 11 May 2022

Resigned: 22 March 2023

Nicholas B.

Position: Director

Appointed: 23 August 2019

Resigned: 11 May 2022

Siraj K.

Position: Director

Appointed: 05 May 2018

Resigned: 27 February 2023

Simon L.

Position: Director

Appointed: 05 May 2018

Resigned: 11 May 2022

Gregory M.

Position: Director

Appointed: 05 May 2018

Resigned: 07 December 2022

Dario F.

Position: Director

Appointed: 05 May 2018

Resigned: 31 December 2018

Dario F.

Position: Director

Appointed: 13 September 2016

Resigned: 06 March 2018

Philip L.

Position: Director

Appointed: 16 February 2015

Resigned: 27 February 2023

People with significant control

The register of PSCs that own or control the company includes 4 names. As we established, there is London Shared Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Philip L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Siraj K., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

London Shared Limited

Unit 6 7 Eastfields Avenue, London, England, DW18 1RA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06177484
Notified on 21 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip L.

Notified on 6 April 2016
Ceased on 28 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Siraj K.

Notified on 6 April 2016
Ceased on 7 June 2019
Nature of control: significiant influence or control

Dario F.

Notified on 6 April 2016
Ceased on 8 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282018-06-302019-12-312020-12-312021-12-312022-12-31
Net Worth-1 822       
Balance Sheet
Cash Bank On Hand8261 02815 8772 692 6012 963 9731 339 884123 999146 742
Current Assets4 29223 04766 5282 854 7963 225 4691 572 784261 806171 518
Debtors3 46622 01950 651162 195261 496232 900137 80724 776
Net Assets Liabilities   2 642 8972 789 682-451 673-1 496 811-1 773 664
Other Debtors 10 49520 67220 67291 41985 54864 19012 693
Property Plant Equipment 27 81871 02368 900173 89799 81811 086392
Cash Bank In Hand826       
Reserves/Capital
Called Up Share Capital300       
Profit Loss Account Reserve-2 122       
Shareholder Funds-1 822       
Other
Accrued Liabilities Deferred Income6006002 30098 13295 22216 29461 517271 000
Accumulated Depreciation Impairment Property Plant Equipment 1 85520 75141 931141 895232 83477 13787 831
Additions Other Than Through Business Combinations Property Plant Equipment 29 67363 543     
Amounts Owed To Related Parties       2 660
Average Number Employees During Period  4524451910
Bank Borrowings Overdrafts      39 
Convertible Bonds In Issue      1 355 0001 395 000
Corporation Tax Recoverable      53 424 
Creditors5 81473 53640 772280 7996 0421 453 131239 0381 836 442
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 4831 189-230 532 
Disposals Property Plant Equipment    25 2213 504-245 158 
Finance Lease Liabilities Present Value Total    6 04298 13185 10712 990
Fixed Assets      11 0863 052
Future Minimum Lease Payments Under Non-cancellable Operating Leases  153 180181 5744 681 5911 728 91682 408 
Increase From Depreciation Charge For Year Property Plant Equipment 1 85518 93721 180104 44792 12874 83510 694
Investments       2 660
Investments Fixed Assets       2 660
Investments In Group Undertakings Participating Interests       2 660
Issue Equity Instruments300       
Net Current Assets Liabilities -50 48925 7562 573 9972 621 827901 64022 768-1 664 924
Other Creditors4 70071 2006941 129142 08382 38337 036107 375
Other Creditors Including Taxation Social Security Balance Sheet Subtotal      175 626547
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  41     
Other Disposals Property Plant Equipment  1 442     
Other Taxation Payable     139 58810 474 
Other Taxation Social Security Payable514   80 551102 509  
Prepayments Accrued Income   8 050104 83426 17033 90212 083
Profit Loss-2 122-20 849      
Property Plant Equipment Gross Cost 29 67391 774110 831315 792332 65288 22388 223
Remaining Financial Commitments     9 5222 307 
Taxation Social Security Payable      9 88612 551
Total Additions Including From Business Combinations Property Plant Equipment   19 057230 18220 364729 
Total Assets Less Current Liabilities-1 822-22 67196 7792 642 8972 795 7241 001 45833 854-1 661 872
Trade Creditors Trade Payables 1 73632 778169 68960 438139 80645 49234 866
Trade Debtors Trade Receivables3 16610 81028 480119 08214 001100 89339 715 
Useful Life Property Plant Equipment Years      33
Accrued Liabilities  2 3006 200185 47367 626  
Amounts Owed By Group Undertakings   3 360    
Amounts Owed To Directors  5 000     
Nominal Value Shares Issued Specific Share Issue   00   
Number Shares Issued Fully Paid   4 927 3683 392 4423 392 442  
Number Shares Issued Specific Share Issue   4 927 3683 392 442   
Par Value Share1  000  
Value-added Tax Payable   2 36923 429   
Other Remaining Borrowings     1 355 000  
Creditors Due Within One Year6 114       
Number Shares Allotted300       
Share Capital Allotted Called Up Paid300       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Friday 22nd March 2024
filed on: 22nd, March 2024
Free Download (1 page)

Company search

Advertisements