Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIVING PLUS ASSETS LIMITED
Company Information for

LIVING PLUS ASSETS LIMITED

168 SHOREDITCH HIGH STREET, LONDON, E1 6HU,
Company Registration Number
06415229
Private Limited Company
Active

Company Overview

About Living Plus Assets Ltd
LIVING PLUS ASSETS LIMITED was founded on 2007-11-01 and has its registered office in London. The organisation's status is listed as "Active". Living Plus Assets Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIVING PLUS ASSETS LIMITED
 
Legal Registered Office
168 SHOREDITCH HIGH STREET
LONDON
E1 6HU
Other companies in EC2V
 
Filing Information
Company Number 06415229
Company ID Number 06415229
Date formed 2007-11-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 14:10:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVING PLUS ASSETS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIVING PLUS ASSETS LIMITED

Current Directors
Officer Role Date Appointed
SGH COMPANY SECRETARIES LIMITED
Company Secretary 2018-01-30
MICHAEL HOWARD GOLDSTEIN
Director 2018-01-30
CHRISTOPHER ROBIN RUMSEY
Director 2007-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
DV4 ADMINISTRATION LIMITED
Company Secretary 2015-02-11 2018-01-30
COLIN BARRY WAGMAN
Director 2007-11-01 2018-01-30
DUNCAN JAMES WILSON YOUNG
Director 2007-11-28 2016-04-10
DV3 ADMINISTRATION UK 1 LIMITED
Company Secretary 2012-11-06 2015-02-11
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2008-02-01 2009-12-02
IAN PETTIFOR
Director 2007-11-01 2009-10-02
MICHELLE MARTINEZ
Director 2007-11-28 2009-06-18
COLIN BARRY WAGMAN
Company Secretary 2007-11-01 2008-02-01
ANDREW JOHN LEWIN
Director 2007-11-01 2007-11-28
ANANDH INDRAN OWEN
Director 2007-11-01 2007-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SGH COMPANY SECRETARIES LIMITED ROLADESK LTD Company Secretary 2018-02-12 CURRENT 2017-09-27 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED RETIREMENT PLUS LIMITED Company Secretary 2018-01-30 CURRENT 2004-10-19 Active
SGH COMPANY SECRETARIES LIMITED LIVING PLUS LIMITED Company Secretary 2018-01-30 CURRENT 2007-01-15 Active
SGH COMPANY SECRETARIES LIMITED MILTON HOMES PROPERTIES LIMITED Company Secretary 2018-01-30 CURRENT 2010-05-19 Active
SGH COMPANY SECRETARIES LIMITED RETIREMENT PLUS PROPERTY PLANS LIMITED Company Secretary 2018-01-30 CURRENT 2005-05-06 Active
SGH COMPANY SECRETARIES LIMITED MILTON HOMES LIMITED Company Secretary 2018-01-30 CURRENT 2006-12-28 Active
SGH COMPANY SECRETARIES LIMITED NUFORMIX PLC Company Secretary 2018-01-02 CURRENT 2015-06-10 Active
SGH COMPANY SECRETARIES LIMITED LONDON KENSINGTON LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
SGH COMPANY SECRETARIES LIMITED EAST IMPERIAL PLC Company Secretary 2017-09-20 CURRENT 2017-09-20 Active
SGH COMPANY SECRETARIES LIMITED CITY OF LONDON CONFIRMING HOUSE LIMITED Company Secretary 2017-08-04 CURRENT 2010-10-28 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED PROFESSIONS FUNDING LIMITED Company Secretary 2017-08-04 CURRENT 2008-11-13 Liquidation
SGH COMPANY SECRETARIES LIMITED CREDIT ASSET MANAGEMENT LIMITED Company Secretary 2017-08-04 CURRENT 2011-01-19 Active
SGH COMPANY SECRETARIES LIMITED CITY OF LONDON SME LEASING LIMITED Company Secretary 2017-08-04 CURRENT 2012-06-26 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED COLG SME (GP) LIMITED Company Secretary 2017-08-04 CURRENT 2013-02-05 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED CITY OF LONDON FINANCIAL SERVICES LIMITED Company Secretary 2017-08-04 CURRENT 1985-02-15 Liquidation
SGH COMPANY SECRETARIES LIMITED CAVENDISH NEWTON INTERNATIONAL PLC Company Secretary 2017-05-04 CURRENT 2017-05-04 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED PUDDLETON MEDIA LIMITED Company Secretary 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED PHIBEX PLC Company Secretary 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED MERLION ASSET MANAGEMENT SERVICES LIMITED Company Secretary 2016-06-16 CURRENT 2016-06-16 Dissolved 2017-11-21
SGH COMPANY SECRETARIES LIMITED OMNIA BONDS PLC Company Secretary 2016-06-14 CURRENT 2016-06-14 Liquidation
SGH COMPANY SECRETARIES LIMITED SHENTON PLC Company Secretary 2016-03-07 CURRENT 2016-01-11 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED XN GLOBAL SYSTEMS LIMITED Company Secretary 2016-02-05 CURRENT 2006-10-10 Active
SGH COMPANY SECRETARIES LIMITED XN GLOBAL SYSTEMS HOLDINGS LIMITED Company Secretary 2016-02-05 CURRENT 2006-11-09 Active
SGH COMPANY SECRETARIES LIMITED SHENTON INTERNATIONAL BONDS PLC Company Secretary 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED HORTON AUTOMATICS LIMITED Company Secretary 2015-12-21 CURRENT 1988-12-02 Active
SGH COMPANY SECRETARIES LIMITED BUCKINGHAM GATE FINANCIAL SERVICES LIMITED Company Secretary 2013-10-18 CURRENT 2013-10-18 Active
SGH COMPANY SECRETARIES LIMITED EXEDRA CAPITAL LIMITED Company Secretary 2012-01-25 CURRENT 2012-01-25 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED ALWAYSONVACATION LIMITED Company Secretary 2010-08-19 CURRENT 2010-08-19 Dissolved 2015-12-15
MICHAEL HOWARD GOLDSTEIN RETIREMENT PLUS LIMITED Director 2018-01-30 CURRENT 2004-10-19 Active
MICHAEL HOWARD GOLDSTEIN LIVING PLUS LIMITED Director 2018-01-30 CURRENT 2007-01-15 Active
MICHAEL HOWARD GOLDSTEIN MILTON HOMES PROPERTIES LIMITED Director 2018-01-30 CURRENT 2010-05-19 Active
MICHAEL HOWARD GOLDSTEIN RETIREMENT PLUS PROPERTY PLANS LIMITED Director 2018-01-30 CURRENT 2005-05-06 Active
MICHAEL HOWARD GOLDSTEIN MILTON HOMES LIMITED Director 2018-01-30 CURRENT 2006-12-28 Active
CHRISTOPHER ROBIN RUMSEY CITY OF LONDON GROUP PLC. Director 2017-10-05 CURRENT 1981-01-16 Liquidation
CHRISTOPHER ROBIN RUMSEY MILTON HOMES PROPERTIES LIMITED Director 2010-07-16 CURRENT 2010-05-19 Active
CHRISTOPHER ROBIN RUMSEY THE FAIRBANKING FOUNDATION Director 2008-09-28 CURRENT 2008-06-19 Active
CHRISTOPHER ROBIN RUMSEY LIVING PLUS LIMITED Director 2007-11-28 CURRENT 2007-01-15 Active
CHRISTOPHER ROBIN RUMSEY MILTON HOMES LIMITED Director 2007-11-28 CURRENT 2006-12-28 Active
CHRISTOPHER ROBIN RUMSEY RETIREMENT PLUS PROPERTY PLANS LIMITED Director 2005-05-25 CURRENT 2005-05-06 Active
CHRISTOPHER ROBIN RUMSEY RETIREMENT PLUS LIMITED Director 2004-11-10 CURRENT 2004-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-10-06APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID SHANE HARRISON
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID SHANE HARRISON
2022-03-29CH01Director's details changed for Mr Ivan Howard Ezekiel on 2022-03-29
2022-03-23CH01Director's details changed for James David Shane Harrison on 2022-03-23
2022-03-21PSC05Change of details for Milton Homes Limited as a person with significant control on 2022-03-10
2022-03-21AP01DIRECTOR APPOINTED MR PAUL GEORGE MILNER
2022-03-21TM02Termination of appointment of Sgh Company Secretaries Limited on 2022-03-10
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD GOLDSTEIN
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN RUMSEY
2019-02-26AP01DIRECTOR APPOINTED JAMES DAVID SHANE HARRISON
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM C/O Bryan Cave 88 Wood Street London EC2V 7AJ
2018-03-29AUDAUDITOR'S RESIGNATION
2018-02-07AP04Appointment of Sgh Company Secretaries Limited as company secretary on 2018-01-30
2018-01-31AP01DIRECTOR APPOINTED MICHAEL HOWARD GOLDSTEIN
2018-01-30TM02Termination of appointment of Dv4 Administration Limited on 2018-01-30
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BARRY WAGMAN
2017-12-20AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-11-02AD02SAIL ADDRESS CHANGED FROM: CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF ENGLAND
2017-11-02AD02SAIL ADDRESS CHANGED FROM: 90 HIGH HOLBORN LONDON WC1V 6XX ENGLAND
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 20165392
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-07-18AD03Registers moved to registered inspection location of 90 High Holborn London WC1V 6XX
2016-07-18AD02Register inspection address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 90 High Holborn London WC1V 6XX
2016-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES WILSON YOUNG
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 20165392
2015-11-12AR0101/11/15 ANNUAL RETURN FULL LIST
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04AP04CORPORATE SECRETARY APPOINTED DV4 ADMINISTRATION LIMITED
2015-03-04TM02APPOINTMENT TERMINATED, SECRETARY DV3 ADMINISTRATION UK 1 LIMITED
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 20165392
2014-11-11AR0101/11/14 FULL LIST
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-15AR0101/11/13 FULL LIST
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BARRY WAGMAN / 31/10/2013
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-08AR0101/11/12 FULL LIST
2012-11-06AP04CORPORATE SECRETARY APPOINTED DV3 ADMINISTRATION UK 1 LIMITED
2012-04-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-16AR0101/11/11 FULL LIST
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-19AR0101/11/10 FULL LIST
2010-11-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-11-18AD02SAIL ADDRESS CREATED
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01TM02APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SEVICES LIMITED
2009-11-14AR0101/11/09 FULL LIST
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETTIFOR
2009-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR MICHELLE MARTINEZ
2009-01-15353LOCATION OF REGISTER OF MEMBERS
2008-12-15363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-12-1288(2)CAPITALS NOT ROLLED UP
2008-12-1288(2)AMENDING 88(2)
2008-12-1288(2)AMENDING 88(2)
2008-11-05RES13PERMISSION TO AUTH CONFICT OF INTEREST SECTION 175 01/10/2008
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM, C/O BRYAN CAVE, 33 CANNON STREET, LONDO, EC4M 5TE
2008-02-14288aNEW SECRETARY APPOINTED
2008-02-14288bSECRETARY RESIGNED
2007-12-1388(2)RAD 13/11/07--------- £ SI 5776642@1=5776642 £ IC 5776644/11553286
2007-12-1388(2)RAD 13/11/07--------- £ SI 5776642@1=5776642 £ IC 2/5776644
2007-12-02288aNEW DIRECTOR APPOINTED
2007-12-02288aNEW DIRECTOR APPOINTED
2007-12-02288aNEW DIRECTOR APPOINTED
2007-12-02288bDIRECTOR RESIGNED
2007-12-02288bDIRECTOR RESIGNED
2007-12-02287REGISTERED OFFICE CHANGED ON 02/12/07 FROM: DELANCEY REAL EST ASSET MAN LTD, LANSDOWNE HSE, BERKELEY SQUARE, LONDON W1J 6ER
2007-11-21225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LIVING PLUS ASSETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIVING PLUS ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-30 Outstanding PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED
DEBENTURE 2010-11-27 Outstanding DV4 LIMITED
DEBENTURE 2010-11-27 Satisfied DV3 LIMITED
DEBENTURE 2009-08-20 Satisfied THE ROYAL BANK OF SCOTLAND
DEBENTURE 2007-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LIVING PLUS ASSETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVING PLUS ASSETS LIMITED
Trademarks
We have not found any records of LIVING PLUS ASSETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVING PLUS ASSETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LIVING PLUS ASSETS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LIVING PLUS ASSETS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVING PLUS ASSETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIVING PLUS ASSETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.