Company NameBusiness Living Limited
DirectorsRobert Marshall and Richard James Mark Bean
Company StatusActive
Company Number05577124
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 7 months ago)
Previous NameQuestion Everything Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEvans, Millshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Richard James Mark Bean
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvans, Millshaw
Leeds
West Yorkshire
LS11 8EG
Secretary NameScott Gallagher
StatusCurrent
Appointed31 March 2022(16 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressEvans Property Group Millshaw, Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(2 weeks, 1 day after company formation)
Appointment Duration13 years, 8 months (resigned 01 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEvans, Millshaw
Leeds
West Yorkshire
LS11 8EG
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusResigned
Appointed13 October 2005(2 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameIain Nicoll Robertson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressApartment 16 Woodside Court
205 Broadgate Lane Horsforth
Leeds
LS18 5BS
Director NameMr John Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(10 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Chapman House
Chapman Square
Harrogate
North Yorkshire
HG1 2SQ
Director NamePhilip Arthur Turner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressRed Roofs 2 Mulberry Garth
Thorp Arch
Wetherby
West Yorkshire
LS23 7AF
Director NameMr Alan Matthew Syers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(3 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEvans, Millshaw
Leeds
West Yorkshire
LS11 8EG
Secretary NameMr Robert Marshall
StatusResigned
Appointed31 December 2011(6 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressEvans, Millshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Ian Marcus
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(6 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvans, Millshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Roderick Michael Evans
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(7 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvans, Millshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr James Oliver Pitt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEvans, Millshaw
Leeds
West Yorkshire
LS11 8EG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0113 2717334
Telephone regionLeeds

Location

Registered AddressEvans, Millshaw
Leeds
West Yorkshire
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

500k at £1Business Living Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,480,453
Gross Profit£210,983
Net Worth-£4,348,880
Current Liabilities£5,585,170

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

23 February 2007Delivered on: 7 March 2007
Satisfied on: 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Beneficiaries (The Securityagent)

Classification: Deed of accession to composite guarantee and mortgage debenture dated 27 may 1999 and
Secured details: All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 December 2023Accounts for a small company made up to 31 March 2023 (16 pages)
1 December 2023Termination of appointment of Roderick Michael Evans as a director on 2 October 2023 (1 page)
13 October 2023Termination of appointment of a director (1 page)
29 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
9 December 2022Accounts for a small company made up to 31 March 2022 (16 pages)
4 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
9 May 2022Appointment of Scott Gallagher as a secretary on 31 March 2022 (2 pages)
5 May 2022Termination of appointment of Robert Marshall as a secretary on 31 March 2022 (1 page)
8 December 2021Accounts for a small company made up to 31 March 2021 (17 pages)
7 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
23 August 2021Appointment of Richard James Mark Bean as a director on 1 July 2021 (2 pages)
30 June 2021Termination of appointment of Alan Matthew Syers as a director on 31 March 2021 (1 page)
30 June 2021Termination of appointment of James Oliver Pitt as a director on 25 June 2021 (1 page)
8 October 2020Accounts for a small company made up to 31 March 2020 (16 pages)
6 October 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
8 April 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
2 April 2020Register inspection address has been changed from Evans Millshaw Leeds LS11 8EG England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
2 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
3 September 2019Appointment of Mr Robert Marshall as a director on 1 July 2019 (2 pages)
3 September 2019Appointment of Mr James Oliver Pitt as a director on 1 September 2019 (2 pages)
3 September 2019Termination of appointment of Paul Terence Millington as a director on 1 July 2019 (1 page)
28 December 2018Notification of Evans Management Limited as a person with significant control on 21 December 2018 (2 pages)
28 December 2018Cessation of Business Living Investments Limited as a person with significant control on 21 December 2018 (1 page)
11 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
10 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
8 January 2017Full accounts made up to 31 March 2016 (20 pages)
8 January 2017Full accounts made up to 31 March 2016 (20 pages)
23 November 2016Director's details changed for Mr Alan Matthew Syers on 22 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Alan Matthew Syers on 22 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Paul Terence Millington on 22 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Paul Terence Millington on 22 November 2016 (2 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
15 October 2015Full accounts made up to 31 March 2015 (14 pages)
15 October 2015Full accounts made up to 31 March 2015 (14 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 500,000
(6 pages)
8 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 500,000
(6 pages)
31 July 2015Satisfaction of charge 1 in full (4 pages)
31 July 2015Satisfaction of charge 1 in full (4 pages)
22 October 2014Full accounts made up to 31 March 2014 (14 pages)
22 October 2014Full accounts made up to 31 March 2014 (14 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 500,000
(6 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 500,000
(6 pages)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 500,000
(6 pages)
10 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 500,000
(6 pages)
22 July 2013Full accounts made up to 31 March 2013 (14 pages)
22 July 2013Full accounts made up to 31 March 2013 (14 pages)
13 December 2012Director's details changed for Mr Roxderick Michael Evans on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Roxderick Michael Evans on 13 December 2012 (2 pages)
11 December 2012Termination of appointment of Ian Marcus as a director (1 page)
11 December 2012Appointment of Mr Roxderick Michael Evans as a director (2 pages)
11 December 2012Appointment of Mr Roxderick Michael Evans as a director (2 pages)
11 December 2012Termination of appointment of Ian Marcus as a director (1 page)
25 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
29 August 2012Full accounts made up to 31 March 2012 (14 pages)
29 August 2012Full accounts made up to 31 March 2012 (14 pages)
9 August 2012Termination of appointment of John Bell as a director (1 page)
9 August 2012Termination of appointment of John Bell as a director (1 page)
30 May 2012Appointment of Mr Ian Marcus as a director (2 pages)
30 May 2012Appointment of Mr Ian Marcus as a director (2 pages)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
18 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 March 2011 (15 pages)
4 October 2011Full accounts made up to 31 March 2011 (15 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 January 2011Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages)
14 January 2011Director's details changed for Mr John Drummond Bell on 25 November 2010 (2 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Register(s) moved to registered inspection location (1 page)
16 September 2010Full accounts made up to 31 March 2010 (16 pages)
16 September 2010Full accounts made up to 31 March 2010 (16 pages)
10 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 October 2009Full accounts made up to 31 March 2009 (14 pages)
1 October 2009Full accounts made up to 31 March 2009 (14 pages)
29 September 2009Return made up to 28/09/09; full list of members (4 pages)
29 September 2009Return made up to 28/09/09; full list of members (4 pages)
7 September 2009Auditor's resignation (1 page)
7 September 2009Auditor's resignation (1 page)
25 August 2009Auditor's resignation (3 pages)
25 August 2009Auditor's resignation (3 pages)
15 April 2009Full accounts made up to 31 March 2008 (14 pages)
15 April 2009Full accounts made up to 31 March 2008 (14 pages)
11 March 2009Gbp nc 1000/1000000\29/08/08 (2 pages)
11 March 2009Gbp nc 1000/1000000\29/08/08 (2 pages)
7 November 2008Director appointed mr alan matthew syers (1 page)
7 November 2008Director appointed mr alan matthew syers (1 page)
4 November 2008Appointment terminated director philip turner (1 page)
4 November 2008Appointment terminated director philip turner (1 page)
6 October 2008Return made up to 28/09/08; full list of members (4 pages)
6 October 2008Return made up to 28/09/08; full list of members (4 pages)
3 October 2008Appointment terminated director iain robertson (1 page)
3 October 2008Appointment terminated director iain robertson (1 page)
7 March 2008Full accounts made up to 31 March 2007 (13 pages)
7 March 2008Full accounts made up to 31 March 2007 (13 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
28 September 2007Registered office changed on 28/09/07 from: c/o evans of leeds LIMITED, millshaw, leeds west yorkshire LS11 8EG (1 page)
28 September 2007Return made up to 28/09/07; full list of members (3 pages)
28 September 2007Registered office changed on 28/09/07 from: c/o evans of leeds LIMITED, millshaw, leeds west yorkshire LS11 8EG (1 page)
28 September 2007Return made up to 28/09/07; full list of members (3 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 March 2007Particulars of mortgage/charge (10 pages)
7 March 2007Particulars of mortgage/charge (10 pages)
6 November 2006Full accounts made up to 31 March 2006 (13 pages)
6 November 2006Full accounts made up to 31 March 2006 (13 pages)
27 October 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
27 October 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
16 October 2006Return made up to 28/09/06; full list of members (3 pages)
16 October 2006Return made up to 28/09/06; full list of members (3 pages)
10 October 2006Registered office changed on 10/10/06 from: millshaw ring road beeston leeds west yorkshire LS11 8EG (1 page)
10 October 2006Registered office changed on 10/10/06 from: millshaw ring road beeston leeds west yorkshire LS11 8EG (1 page)
1 September 2006New director appointed (3 pages)
1 September 2006New director appointed (3 pages)
21 August 2006New director appointed (3 pages)
21 August 2006New director appointed (3 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
9 November 2005New director appointed (3 pages)
9 November 2005New director appointed (3 pages)
28 October 2005Company name changed question everything LIMITED\certificate issued on 28/10/05 (2 pages)
28 October 2005Company name changed question everything LIMITED\certificate issued on 28/10/05 (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 October 2005Registered office changed on 21/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New director appointed (4 pages)
21 October 2005New director appointed (4 pages)
21 October 2005Secretary resigned (1 page)
28 September 2005Incorporation (16 pages)
28 September 2005Incorporation (16 pages)