Company NameNil Living Ltd
DirectorJessica Ann Clarke
Company StatusLiquidation
Company Number12182223
CategoryPrivate Limited Company
Incorporation Date30 August 2019(4 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Jessica Ann Clarke
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameMs Lucy Ritson
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Benwell Village Mews
Newcastle Upon Tyne
Tyne And Wear
NE15 6LF

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

9 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
23 December 2022Notification of Anthony Jaan Pilman as a person with significant control on 3 August 2022 (2 pages)
2 August 2022Termination of appointment of Lucy Ritson as a director on 1 August 2022 (1 page)
2 August 2022Confirmation statement made on 2 August 2022 with updates (4 pages)
2 August 2022Appointment of Miss Jessica Ann Clarke as a director on 1 August 2022 (2 pages)
2 August 2022Cessation of Lucy Ritson as a person with significant control on 1 August 2022 (1 page)
16 March 2022Registered office address changed from 106-107 Grainger Market Newcastle upon Tyne NE1 5QN United Kingdom to Unit 173 - 175 Grainger Market Newcastle upon Tyne NE1 5QW on 16 March 2022 (1 page)
15 March 2022Micro company accounts made up to 31 August 2021 (5 pages)
1 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
16 January 2021Micro company accounts made up to 31 August 2020 (5 pages)
3 September 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
16 October 2019Registered office address changed from 106-107 Alloy 3 the Grainer Market, Grainer Street Newcastle upon Tyne NE1 5QN United Kingdom to 106-107 Grainger Market Newcastle upon Tyne NE1 5QN on 16 October 2019 (1 page)
12 September 2019Registered office address changed from 18 Benwell Village Mews Newcastle upon Tyne Tyne and Wear NE15 6LF United Kingdom to 106-107 Alloy 3 the Grainer Market, Grainer Street Newcastle upon Tyne NE1 5QN on 12 September 2019 (1 page)
30 August 2019Incorporation
Statement of capital on 2019-08-30
  • GBP 100
(29 pages)