Company NameFurniture To Live Limited
DirectorNicola Marishia Garrington
Company StatusActive
Company Number06505357
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)
Previous NameViveliving.com Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 55209Other holiday and other collective accommodation
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Nicola Marishia Garrington
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Woodland Lodge 17 High
Hampsterly Road Hampsterly Mill
Rowlands Gill
Tyne & Wear
NE39 1HD
Secretary NameMr George Stephen Murray
NationalityBritish
StatusCurrent
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Briar Mews
Blackhill
Consett
County Durham
DH8 0AT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address12 Bessemer Court
Hownsgill Ind. Park, Knitsley Lane
Consett
Co. Durham
DH8 7BL
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Nicola Marishia Garrington
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,861
Cash£3,773
Current Liabilities£16,562

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Filing History

9 November 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
2 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
1 February 2023Director's details changed for Mrs Nicola Marishia Garrington on 1 February 2023 (2 pages)
1 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
25 January 2022Confirmation statement made on 25 January 2022 with updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
5 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
26 October 2020Registered office address changed from 25-27 Medomsley Road Consett Co. Durham DH8 5HE to 12 Bessemer Court Hownsgill Ind. Park, Knitsley Lane Consett Co. Durham DH8 7BL on 26 October 2020 (1 page)
2 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
5 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
5 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
29 November 2014Micro company accounts made up to 28 February 2014 (3 pages)
29 November 2014Micro company accounts made up to 28 February 2014 (3 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
23 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
16 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
6 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
6 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
8 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 March 2009Return made up to 15/02/09; full list of members (3 pages)
12 March 2009Return made up to 15/02/09; full list of members (3 pages)
17 April 2008Memorandum and Articles of Association (7 pages)
17 April 2008Memorandum and Articles of Association (7 pages)
5 April 2008Company name changed viveliving.com LIMITED\certificate issued on 10/04/08 (2 pages)
5 April 2008Company name changed viveliving.com LIMITED\certificate issued on 10/04/08 (2 pages)
27 March 2008Director appointed nicola marishia garrington (2 pages)
27 March 2008Director appointed nicola marishia garrington (2 pages)
17 March 2008Secretary appointed george stephen murray (2 pages)
17 March 2008Appointment terminated director corporate appointments LIMITED (1 page)
17 March 2008Appointment terminated director corporate appointments LIMITED (1 page)
17 March 2008Secretary appointed george stephen murray (2 pages)
13 March 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
13 March 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
27 February 2008Registered office changed on 27/02/2008 from unit 1, 259 scotswood road newcastle upon tyne NE4 7AW (1 page)
27 February 2008Registered office changed on 27/02/2008 from unit 1, 259 scotswood road newcastle upon tyne NE4 7AW (1 page)
15 February 2008Incorporation (12 pages)
15 February 2008Incorporation (12 pages)