ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Foursight Living Ltd

Foursight Living Ltd is a dissolved company incorporated on 26 September 2022 with the registered office located in Watford, Hertfordshire. Foursight Living Ltd was registered 2 years 11 months ago.
Status
Dissolved
Dissolved on 31 October 2023 (1 year 10 months ago)
Was 1 year 1 month old at the time of dissolution
Via voluntary strike-off
Company No
14376914
Private limited company
Age
2 years 11 months
Incorporated 26 September 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Kings House
202 Lower High Street
London
WD17 1LJ
England
Address changed on 25 Sep 2023 (1 year 11 months ago)
Previous address was 20-22 Wenlock Road London N1 7GU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • Scaffolder • British • Lives in England • Born in Sep 1990
Director • Senior Account Manager • British • Lives in England • Born in Nov 1989
Miss Danielle Elizabeth Smithson
PSC • British • Lives in England • Born in Nov 1989
Mr Curtis James Allen
PSC • British • Lives in England • Born in Sep 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Forte Property Group Ltd
Danielle Elizabeth Smithson and Curtis James Allen are mutual people.
Active
Forte Holdings Ltd
Danielle Elizabeth Smithson and Curtis James Allen are mutual people.
Active
LF Property Developments Ltd
Danielle Elizabeth Smithson and Curtis James Allen are mutual people.
Active
Nestled North Ltd
Danielle Elizabeth Smithson and Curtis James Allen are mutual people.
Active
Palace Stays Limited
Danielle Elizabeth Smithson is a mutual person.
Dissolved
Financials
Foursight Living Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Voluntarily Dissolution
1 Year 10 Months Ago on 31 Oct 2023
Mr Curtis James Allen (PSC) Details Changed
1 Year 11 Months Ago on 25 Sep 2023
Miss Danielle Elizabeth Smithson (PSC) Details Changed
1 Year 11 Months Ago on 25 Sep 2023
Mr Curtis James Allen (PSC) Details Changed
1 Year 11 Months Ago on 25 Sep 2023
Miss Danielle Elizabeth Smithson Details Changed
1 Year 11 Months Ago on 25 Sep 2023
Registered Address Changed
1 Year 11 Months Ago on 25 Sep 2023
Registered Address Changed
1 Year 11 Months Ago on 25 Sep 2023
Mr Curtis James Allen Details Changed
1 Year 11 Months Ago on 25 Sep 2023
Registered Address Changed
1 Year 11 Months Ago on 25 Sep 2023
Miss Danielle Elizabeth Smithson (PSC) Details Changed
1 Year 11 Months Ago on 25 Sep 2023
Get Credit Report
Discover Foursight Living Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 31 Oct 2023
Change of details for Miss Danielle Elizabeth Smithson as a person with significant control on 25 September 2023
Submitted on 26 Sep 2023
Change of details for Mr Curtis James Allen as a person with significant control on 25 September 2023
Submitted on 26 Sep 2023
Change of details for Miss Danielle Elizabeth Smithson as a person with significant control on 25 September 2023
Submitted on 25 Sep 2023
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Kings House 202 Lower High Streer London WD17 1LJ on 25 September 2023
Submitted on 25 Sep 2023
Director's details changed for Mr Curtis James Allen on 25 September 2023
Submitted on 25 Sep 2023
Registered office address changed from Kings House 202 Lower High Streer London WD17 1LJ England to Kings House 202 Lower High Street London WD17 1LJ on 25 September 2023
Submitted on 25 Sep 2023
Registered office address changed from Kings House 202 Lower High Street London WD17 1LJ England to Kings House 202 Lower High Street London WD17 1LJ on 25 September 2023
Submitted on 25 Sep 2023
Director's details changed for Miss Danielle Elizabeth Smithson on 25 September 2023
Submitted on 25 Sep 2023
Change of details for Mr Curtis James Allen as a person with significant control on 25 September 2023
Submitted on 25 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year