ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smart Living Spaces Ltd

Smart Living Spaces Ltd is an active company incorporated on 30 June 2017 with the registered office located in Wetherby, West Yorkshire. Smart Living Spaces Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10843135
Private limited company
Age
8 years
Incorporated 30 June 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 505 days
Dated 5 April 2023 (2 years 5 months ago)
Next confirmation dated 5 April 2024
Was due on 19 April 2024 (1 year 4 months ago)
Last change occurred 2 years 5 months ago
Accounts
Overdue
Accounts overdue by 799 days
For period 1 Jul30 Jun 2021 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 June 2022
Was due on 30 June 2023 (2 years 2 months ago)
Contact
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 4 Jul 2024 (1 year 2 months ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
01727 226926
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
TPG GRP Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
30 Jun 2021
For period 30 Jun30 Jun 2021
Traded for 12 months
Cash in Bank
£11.14K
Decreased by £23.96K (-68%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£43.18K
Decreased by £34.44K (-44%)
Total Liabilities
-£95.39K
Increased by £18.79K (+25%)
Net Assets
-£52.21K
Decreased by £53.22K (-5239%)
Debt Ratio (%)
221%
Increased by 122.21% (+124%)
Latest Activity
Neville Anthony Taylor Resigned
10 Months Ago on 3 Nov 2024
Tpg Grp Limited (PSC) Details Changed
1 Year 1 Month Ago on 21 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 4 Jul 2024
Compulsory Strike-Off Suspended
1 Year 12 Months Ago on 9 Sep 2023
Compulsory Gazette Notice
2 Years Ago on 29 Aug 2023
Registered Address Changed
2 Years 5 Months Ago on 7 Apr 2023
Confirmation Submitted
2 Years 5 Months Ago on 7 Apr 2023
Rafal Sebastian Karys Resigned
2 Years 5 Months Ago on 5 Apr 2023
Mr Neville Taylor Appointed
2 Years 5 Months Ago on 5 Apr 2023
Tpg Grp Limited (PSC) Appointed
2 Years 5 Months Ago on 5 Apr 2023
Get Credit Report
Discover Smart Living Spaces Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 3 November 2024
Submitted on 3 Nov 2024
Change of details for Tpg Grp Limited as a person with significant control on 21 July 2024
Submitted on 21 Jul 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 4 July 2024
Submitted on 4 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 9 Sep 2023
First Gazette notice for compulsory strike-off
Submitted on 29 Aug 2023
Termination of appointment of Rafal Karys as a secretary on 5 April 2023
Submitted on 7 Apr 2023
Withdrawal of a person with significant control statement on 7 April 2023
Submitted on 7 Apr 2023
Termination of appointment of Constantin Neagu as a director on 5 April 2023
Submitted on 7 Apr 2023
Registered office address changed from 139 Common Road Kensworth Bedfordshire LU6 2PJ England to 61 Bridge Street Kington HR5 3DJ on 7 April 2023
Submitted on 7 Apr 2023
Notification of Tpg Grp Limited as a person with significant control on 5 April 2023
Submitted on 7 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year