Background WavePink WaveYellow Wave

FORLIVING LIMITED (10635705)

FORLIVING LIMITED (10635705) is an active UK company. incorporated on 23 February 2017. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FORLIVING LIMITED has been registered for 9 years. Current directors include FLETCHER, Mark, JOYNSON, Ian, KIBIRIGE, Isaac Sebatta and 3 others.

Company Number
10635705
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
52 Regent Street, Manchester, M30 0BP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FLETCHER, Mark, JOYNSON, Ian, KIBIRIGE, Isaac Sebatta, MCLAUGHLIN, Deborah Ann, SCOTT, Graeme James Paul, WEIGHTMAN, William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORLIVING LIMITED

FORLIVING LIMITED is an active company incorporated on 23 February 2017 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FORLIVING LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10635705

LTD Company

Age

9 Years

Incorporated 23 February 2017

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 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

52 Regent Street Eccles Manchester, M30 0BP,

Timeline

24 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Jul 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Nov 23
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

SHEIKH, Syka

Active
Regent Street, ManchesterM30 0BP
Secretary
Appointed 03 Mar 2025

FLETCHER, Mark

Active
Regent Street, ManchesterM30 0BP
Born August 1979
Director
Appointed 01 Oct 2023

JOYNSON, Ian

Active
Regent Street, ManchesterM30 0BP
Born July 1977
Director
Appointed 12 Dec 2024

KIBIRIGE, Isaac Sebatta

Active
Regent Street, ManchesterM30 0BP
Born June 1993
Director
Appointed 05 Jan 2026

MCLAUGHLIN, Deborah Ann

Active
Regent Street, ManchesterM30 0BP
Born January 1963
Director
Appointed 01 Jan 2022

SCOTT, Graeme James Paul

Active
Regent Street, ManchesterM30 0BP
Born December 1973
Director
Appointed 05 Jan 2026

WEIGHTMAN, William

Active
Regent Street, ManchesterM30 0BP
Born April 1957
Director
Appointed 12 Dec 2024

BURTON-CONNOLLY, Gemma

Resigned
Regent Street, ManchesterM30 0BP
Secretary
Appointed 01 Feb 2024
Resigned 05 Feb 2025

HARDYSMITH, Catherine

Resigned
Regent Street, ManchesterM30 0BP
Secretary
Appointed 27 Aug 2021
Resigned 11 Jan 2023

MCGOVERN, David, Mr (Deputy Lieutenant)

Resigned
Regent Street, ManchesterM30 0BP
Secretary
Appointed 23 Feb 2017
Resigned 27 Aug 2021

RUSHTON, Harriet Jane

Resigned
Regent Street, ManchesterM30 0BP
Secretary
Appointed 23 Mar 2023
Resigned 01 Feb 2024

SHANKS, Peter

Resigned
Regent Street, ManchesterM30 0BP
Secretary
Appointed 11 Jan 2023
Resigned 23 Mar 2023

BARCLAY, James Robert

Resigned
Regent Street, ManchesterM30 0BP
Born August 1961
Director
Appointed 12 Dec 2024
Resigned 31 Dec 2025

BUTTERWORTH, Paul James

Resigned
Regent Street, ManchesterM30 0BP
Born September 1976
Director
Appointed 01 Jan 2022
Resigned 18 Sept 2025

DOYLE, Timothy Charles

Resigned
Regent Street, ManchesterM30 0BP
Born February 1965
Director
Appointed 23 Feb 2017
Resigned 30 Sept 2019

GREGG, Ian Andrew

Resigned
Danesmoor Road, ManchesterM20 3JT
Born March 1970
Director
Appointed 01 Nov 2019
Resigned 01 Jan 2022

MCINTOSH, Lawrence

Resigned
Regent Street, ManchesterM30 0BP
Born March 1973
Director
Appointed 01 Jan 2022
Resigned 31 Mar 2024

MCKUNE, Colette

Resigned
Regent Street, ManchesterM30 0BP
Born December 1963
Director
Appointed 23 Feb 2017
Resigned 30 Sept 2022

PARKIN, Michael George

Resigned
Regent Street, ManchesterM30 0BP
Born February 1971
Director
Appointed 23 Feb 2017
Resigned 01 Jan 2022

SIMS, Gary David

Resigned
Regent Street, ManchesterM30 0BP
Born September 1965
Director
Appointed 29 Nov 2022
Resigned 13 Nov 2023

TEREFENKO, Henry Adam

Resigned
Regent Street, ManchesterM30 0BP
Born May 1982
Director
Appointed 01 Nov 2019
Resigned 01 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Regent Street, ManchesterM30 0BP

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022
Regent Street, ManchesterM30 0BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2017
Ceased 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Memorandum Articles
21 April 2022
MAMA
Resolution
21 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Change To A Person With Significant Control
10 September 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Resolution
26 October 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2017
NEWINCIncorporation