Midland Livings C.I.C.

DataGardener
in administration
Micro

Midland Livings C.i.c.

08332677Private Limited With Share Capital

S&W Partners Llp, 45 Gresham Street, London, EC2V7BG
Incorporated

17/12/2012

Company Age

13 years

Directors

3

Employees

SIC Code

55900

Risk

not scored

Company Overview

Registration, classification & business activity

Midland Livings C.i.c. (08332677) is a private limited with share capital incorporated on 17/12/2012 (13 years old) and registered in london, EC2V7BG. The company operates under SIC code 55900 - other accommodation.

Private Limited With Share Capital
SIC: 55900
Micro
Incorporated 17/12/2012
EC2V7BG

Financial Overview

Total Assets

£1.69M

Liabilities

£1.12M

Net Assets

£578.6K

Cash

£251.1K

Key Metrics

3

Directors

2

Shareholders

7

CCJs

Board of Directors

2
director
director

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

80
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:02-04-2026
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:17-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-03-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-03-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-03-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-03-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-03-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-03-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-03-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-03-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-03-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-03-2026
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:05-01-2026
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:05-01-2026
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:05-12-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-10-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:22-07-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:22-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:16-05-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:08-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2025
Appoint Corporate Director Company With Name Date
Category:Officers
Date:17-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-11-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:24-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2017
Change Of Name Community Interest Company
Category:Change Of Name
Date:30-08-2016
Resolution
Category:Resolution
Date:30-08-2016
Change Of Name Notice
Category:Change Of Name
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2015
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2014
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2013
Incorporation Company
Category:Incorporation
Date:17-12-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2025
Filing Date01/12/2023
Latest Accounts31/12/2022

Trading Addresses

45 Gresham Street, London, EC2V7BGRegistered

Contact

01214273388
midlands-living.co.uk
S&W Partners Llp, 45 Gresham Street, London, EC2V7BG