Company NameRoom2Live.com Limited
DirectorSharon Louise Yardley
Company StatusActive - Proposal to Strike off
Company Number07897937
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Sharon Louise Yardley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2012(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address59 St. James Street
Wetherby
LS22 6RS
Director NameMr John Michael Mundy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleDirector Construction Company
Country of ResidenceUnited Kingdom
Correspondence Address73 Branch Road, Gildersome
Leeds
West Yorkshire
LS27 7LW
Director NameMr Paul Anthony Mundy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleDirector Construction Company
Country of ResidenceUnited Kingdom
Correspondence Address27 Bede Close, Holystone
Newcastle Upon Tyne
Tyne And Wear
NE12 9SP

Contact

Telephone08445768976
Telephone regionUnknown

Location

Registered Address59 St. James Street
Wetherby
LS22 6RS
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sharon Louise Yardley
33.33%
Ordinary A
1 at £1Sharon Louise Yardley
33.33%
Ordinary B
1 at £1Sharon Louise Yardley
33.33%
Ordinary C

Financials

Year2014
Net Worth-£11,294
Cash£1,307
Current Liabilities£12,601

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

14 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (6 pages)
12 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
4 March 2021Registered office address changed from Suite 7 Brooklands Court Tunstall Road Leeds West Yorkshire LS11 5HL England to 59 st. James Street Wetherby LS22 6RS on 4 March 2021 (1 page)
9 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
18 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
6 February 2019Registered office address changed from Suite 9 Mabgate Business Centre 93-99 Mabgate Leeds LS9 7DR to Suite 7 Brooklands Court Tunstall Road Leeds West Yorkshire LS11 5HL on 6 February 2019 (1 page)
17 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
15 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3
(4 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(4 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3
(4 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3
(4 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3
(4 pages)
16 December 2013Director's details changed for Miss Sharon Louise Yardley on 1 September 2013 (2 pages)
16 December 2013Director's details changed for Miss Sharon Louise Yardley on 1 September 2013 (2 pages)
16 December 2013Director's details changed for Miss Sharon Louise Yardley on 1 September 2013 (2 pages)
26 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 November 2013Registered office address changed from 7a Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 7a Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 14 November 2013 (1 page)
20 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
20 March 2013Termination of appointment of Paul Mundy as a director (1 page)
20 March 2013Termination of appointment of John Mundy as a director (1 page)
20 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
20 March 2013Termination of appointment of John Mundy as a director (1 page)
20 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
20 March 2013Termination of appointment of Paul Mundy as a director (1 page)
19 March 2013Termination of appointment of Paul Mundy as a director (1 page)
19 March 2013Termination of appointment of John Mundy as a director (1 page)
19 March 2013Registered office address changed from 15 Ropergate End Pontefract West Yorkshire WF8 1JT United Kingdom on 19 March 2013 (1 page)
19 March 2013Termination of appointment of Paul Mundy as a director (1 page)
19 March 2013Termination of appointment of John Mundy as a director (1 page)
19 March 2013Registered office address changed from 15 Ropergate End Pontefract West Yorkshire WF8 1JT United Kingdom on 19 March 2013 (1 page)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)