Background WavePink WaveYellow Wave

LIVING 2 LIMITED (05305583)

LIVING 2 LIMITED (05305583) is an active UK company. incorporated on 6 December 2004. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in real estate agencies. LIVING 2 LIMITED has been registered for 21 years. Current directors include BIRDS, Christopher, JONES, Robert, LANGSDALE, Martin Paul Arthur and 2 others.

Company Number
05305583
Status
active
Type
ltd
Incorporated
6 December 2004
Age
21 years
Address
Oxford House Stanier Way, Derby, DE21 6BF
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BIRDS, Christopher, JONES, Robert, LANGSDALE, Martin Paul Arthur, MORRIS, John Edward, RICHARDSON, Mark David
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVING 2 LIMITED

LIVING 2 LIMITED is an active company incorporated on 6 December 2004 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. LIVING 2 LIMITED was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05305583

LTD Company

Age

21 Years

Incorporated 6 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Oxford House Stanier Way Wyvern Business Park Derby, DE21 6BF,

Previous Addresses

Joseph Wright House 34 Iron Gate Derby Derbyshire DE1 3GA
From: 6 December 2004To: 30 March 2021
Timeline

2 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BIRDS, Christopher

Active
Stanier Way, DerbyDE21 6BF
Born July 1976
Director
Appointed 29 Jun 2005

JONES, Robert

Active
Stanier Way, DerbyDE21 6BF
Born December 1958
Director
Appointed 29 Jun 2005

LANGSDALE, Martin Paul Arthur

Active
Stanier Way, DerbyDE21 6BF
Born March 1966
Director
Appointed 29 Jun 2005

MORRIS, John Edward

Active
Stanier Way, DerbyDE21 6BF
Born April 1964
Director
Appointed 15 Dec 2004

RICHARDSON, Mark David

Active
Stanier Way, DerbyDE21 6BF
Born July 1968
Director
Appointed 29 Jun 2005

BOXALL, Stephen Charles

Resigned
Stanier Way, DerbyDE21 6BF
Secretary
Appointed 15 Dec 2004
Resigned 14 Nov 2025

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 06 Dec 2004
Resigned 15 Dec 2004

BOXALL, Stephen Charles

Resigned
Stanier Way, DerbyDE21 6BF
Born March 1954
Director
Appointed 15 Dec 2004
Resigned 14 Nov 2025

LEATT, David Leslie

Resigned
5 Abbey Lane, DerbyDE22 1DG
Born May 1958
Director
Appointed 29 Jun 2005
Resigned 27 Nov 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 06 Dec 2004
Resigned 15 Dec 2004
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Legacy
14 February 2008
287Change of Registered Office
Legacy
13 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2006
AAAnnual Accounts
Legacy
6 June 2006
225Change of Accounting Reference Date
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
287Change of Registered Office
Legacy
4 January 2005
288aAppointment of Director or Secretary
Incorporation Company
6 December 2004
NEWINCIncorporation