ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brand New Living Ltd

Brand New Living Ltd is a liquidation company incorporated on 7 May 2019 with the registered office located in Carlisle, Cumbria. Brand New Living Ltd was registered 6 years ago.
Status
Liquidation
Company No
11982864
Private limited company
Age
6 years
Incorporated 7 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1193 days
Dated 14 July 2021 (4 years ago)
Next confirmation dated 14 July 2022
Was due on 28 July 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1343 days
For period 7 May31 May 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2021
Was due on 28 February 2022 (3 years ago)
Address
Unit 11 Fisher Street Galleries
18 Fisher Street
Carlisle
CA3 8RH
England
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in May 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Affinity Care Recruitment Ltd
Andrew Carr is a mutual person.
Active
Worldwide Security Solutions Limited
Andrew Carr is a mutual person.
Active
Hero Lets Ltd
Andrew Carr is a mutual person.
Active
Fair Global Prime Ltd
Andrew Carr is a mutual person.
Active
DKG Team Ltd
Andrew Carr is a mutual person.
Active
Incadesse Ltd
Andrew Carr is a mutual person.
Active
Transport MC Ltd
Andrew Carr is a mutual person.
Active
PP LND Ltd
Andrew Carr is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2020)
Period Ended
31 May 2020
For period 31 May31 May 2020
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£852.01K
Total Liabilities
-£826.76K
Net Assets
£25.25K
Debt Ratio (%)
97%
Latest Activity
Dissolution Deferred
11 Months Ago on 25 Nov 2024
Winding Up Completed
11 Months Ago on 25 Nov 2024
Court Order to Wind Up
3 Years Ago on 23 Sep 2022
Compulsory Strike-Off Suspended
3 Years Ago on 19 Jul 2022
Compulsory Gazette Notice
3 Years Ago on 12 Jul 2022
Registered Address Changed
4 Years Ago on 29 Jul 2021
Registered Address Changed
4 Years Ago on 29 Jul 2021
Salsawy Limited Resigned
4 Years Ago on 27 Jul 2021
Colin Gorman Resigned
4 Years Ago on 27 Jul 2021
Colin Gorman (PSC) Resigned
4 Years Ago on 27 Jul 2021
Get Credit Report
Discover Brand New Living Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Completion of winding up
Submitted on 25 Nov 2024
Dissolution deferment
Submitted on 25 Nov 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 8 Apr 2023
Order of court to wind up
Submitted on 23 Sep 2022
Compulsory strike-off action has been suspended
Submitted on 19 Jul 2022
First Gazette notice for compulsory strike-off
Submitted on 12 Jul 2022
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 29 July 2021
Submitted on 29 Jul 2021
Registered office address changed from Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 29 July 2021
Submitted on 29 Jul 2021
Termination of appointment of Colin Gorman as a secretary on 27 July 2021
Submitted on 27 Jul 2021
Notification of Andrew Carr as a person with significant control on 27 July 2021
Submitted on 27 Jul 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year