Background WavePink WaveYellow Wave

LIVING RESOURCES INTERNATIONAL LIMITED (07475290)

LIVING RESOURCES INTERNATIONAL LIMITED (07475290) is an active UK company. incorporated on 21 December 2010. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIVING RESOURCES INTERNATIONAL LIMITED has been registered for 15 years. Current directors include CHRISTOPHER, Andrew Nimal, HARYANTO, Haryanto, JACOB-GEORGE, Cynthia Patricia.

Company Number
07475290
Status
active
Type
ltd
Incorporated
21 December 2010
Age
15 years
Address
11 Hawarden Road, Chester, CH4 0JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHRISTOPHER, Andrew Nimal, HARYANTO, Haryanto, JACOB-GEORGE, Cynthia Patricia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVING RESOURCES INTERNATIONAL LIMITED

LIVING RESOURCES INTERNATIONAL LIMITED is an active company incorporated on 21 December 2010 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIVING RESOURCES INTERNATIONAL LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07475290

LTD Company

Age

15 Years

Incorporated 21 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

DCA-SIS.CON (UK) LIMITED
From: 21 December 2010To: 6 May 2021
Contact
Address

11 Hawarden Road Penyffordd Chester, CH4 0JD,

Previous Addresses

12a White Friars Chester Cheshire CH1 1NZ
From: 21 December 2010To: 18 December 2023
Timeline

15 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Dec 12
Director Joined
Dec 12
Owner Exit
Apr 21
Director Joined
Apr 21
New Owner
Apr 21
Funding Round
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Aug 21
Owner Exit
Aug 21
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

O'BRIEN, Ernest

Active
Hawarden Road, ChesterCH4 0JD
Secretary
Appointed 30 Jul 2021

CHRISTOPHER, Andrew Nimal

Active
Hawarden Road, ChesterCH4 0JD
Born December 1963
Director
Appointed 10 May 2021

HARYANTO, Haryanto

Active
Hawarden Road, ChesterCH4 0JD
Born September 1979
Director
Appointed 18 Jun 2021

JACOB-GEORGE, Cynthia Patricia

Active
Hawarden Road, ChesterCH4 0JD
Born November 1960
Director
Appointed 10 May 2021

O'BRIEN, Ernest William

Resigned
White Friars, ChesterCH1 1NZ
Secretary
Appointed 21 Dec 2010
Resigned 01 Oct 2019

FRIEDRICH, Ulf Gerd Adolf

Resigned
White Friars, ChesterCH1 1NZ
Born October 1952
Director
Appointed 21 Dec 2010
Resigned 15 Apr 2021

O'BRIEN, Ernest William

Resigned
White Friars, ChesterCH1 1NZ
Born October 1944
Director
Appointed 15 Apr 2021
Resigned 30 Jul 2021

O'BRIEN, Ernest William

Resigned
White Friars, ChesterCH1 1NZ
Born October 1944
Director
Appointed 21 Dec 2010
Resigned 22 Dec 2010

ROYDS, David John George

Resigned
White Friars, ChesterCH1 1NZ
Born May 1960
Director
Appointed 01 Dec 2012
Resigned 01 Dec 2012

Persons with significant control

3

1 Active
2 Ceased

Cynthia Patricia Jacob-George

Active
Stoughton Road, GuildfordGU1 1LL

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 20 Sept 2021

Mr Ernest William O'Brien

Ceased
White Friars, ChesterCH1 1NZ
Born October 1944

Nature of Control

Significant influence or control
Notified 15 Apr 2021
Ceased 30 Jul 2021

Mr Ulf Freidrich

Ceased
White Friars, ChesterCH1 1NZ
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
20 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2021
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Resolution
6 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
1 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Incorporation Company
21 December 2010
NEWINCIncorporation