Company NameStudio 8 Boutique Living Ltd
DirectorsMarcus John Lund and Keira Elizabeth Finch
Company StatusActive
Company Number09519329
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Marcus John Lund
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Stanmore Way
Loughton
IG10 2SA
Director NameMiss Keira Elizabeth Finch
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(1 year after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Stanmore Way
Loughton
IG10 2SA

Location

Registered AddressProspect Court
2 Courthouse Street
Otley
LS21 1AQ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

3 October 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
9 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
5 October 2022Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL United Kingdom to Prospect Court 2 Courthouse Street Otley LS21 1AQ on 5 October 2022 (1 page)
5 October 2022Director's details changed for Mr Marcus John Lund on 1 October 2022 (2 pages)
13 April 2022Director's details changed for Miss Keira Elizabeth Finch on 1 April 2022 (2 pages)
9 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
3 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
30 October 2020Current accounting period extended from 31 October 2020 to 30 November 2020 (1 page)
29 October 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
30 January 2020Registered office address changed from C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ England to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 30 January 2020 (1 page)
17 January 2020Total exemption full accounts made up to 31 October 2018 (5 pages)
17 October 2019Previous accounting period shortened from 27 March 2019 to 31 October 2018 (1 page)
17 May 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
15 March 2019Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
8 March 2019Change of details for Miss Keira Elizabeth Finch as a person with significant control on 7 March 2019 (2 pages)
7 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
7 March 2019Director's details changed for Miss Keira Elizbeth Finch on 6 March 2019 (2 pages)
17 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
29 March 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
20 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
8 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
16 September 2016Change of share class name or designation (2 pages)
16 September 2016Particulars of variation of rights attached to shares (2 pages)
16 September 2016Particulars of variation of rights attached to shares (2 pages)
16 September 2016Change of share class name or designation (2 pages)
26 April 2016Appointment of Ms Keira Elizbeth Finch as a director on 1 April 2016 (2 pages)
26 April 2016Appointment of Ms Keira Elizbeth Finch as a director on 1 April 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
30 October 2015Registered office address changed from 2nd Floor, Woodgate Studios 2-8 Cockfosters EN4 9HN England to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 2nd Floor, Woodgate Studios 2-8 Cockfosters EN4 9HN England to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 30 October 2015 (1 page)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 100
(24 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 100
(24 pages)