Background WavePink WaveYellow Wave

CONCERT LIVING LIMITED (10715090)

CONCERT LIVING LIMITED (10715090) is an active UK company. incorporated on 7 April 2017. with registered office in Leyland. The company operates in the Construction sector, engaged in construction of domestic buildings. CONCERT LIVING LIMITED has been registered for 8 years. Current directors include CAWTHRA, Gavin Michael, DEROSE, Jacqueline Michelle, INGRAM, Nigel Robert and 1 others.

Company Number
10715090
Status
active
Type
ltd
Incorporated
7 April 2017
Age
8 years
Address
Sumner House, Leyland, PR25 2LW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CAWTHRA, Gavin Michael, DEROSE, Jacqueline Michelle, INGRAM, Nigel Robert, SPEER, Andrew George
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCERT LIVING LIMITED

CONCERT LIVING LIMITED is an active company incorporated on 7 April 2017 with the registered office located in Leyland. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CONCERT LIVING LIMITED was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

10715090

LTD Company

Age

8 Years

Incorporated 7 April 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 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Sumner House 21 King Street Leyland, PR25 2LW,

Previous Addresses

Unit 7 Balfour Court Leyland PR25 2TF England
From: 19 April 2018To: 27 February 2024
Sumner House King Street Leyland PR25 2LW United Kingdom
From: 7 April 2017To: 19 April 2018
Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Aug 18
Loan Cleared
Dec 18
Funding Round
May 19
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Nov 20
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Jan 22
Director Joined
Apr 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Loan Secured
Oct 22
Loan Secured
Mar 23
Director Joined
Apr 23
Loan Secured
Apr 23
Director Left
Apr 23
Director Left
Aug 24
Loan Secured
Jul 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ATHERTON, Deborah

Active
21 King Street, LeylandPR25 2LW
Secretary
Appointed 01 Apr 2018

CAWTHRA, Gavin Michael

Active
21 King Street, LeylandPR25 2LW
Born June 1962
Director
Appointed 07 Sept 2020

DEROSE, Jacqueline Michelle

Active
21 King Street, LeylandPR25 2LW
Born January 1963
Director
Appointed 07 Apr 2017

INGRAM, Nigel Robert

Active
21 King Street, LeylandPR25 2LW
Born July 1965
Director
Appointed 01 Apr 2023

SPEER, Andrew George

Active
21 King Street, LeylandPR25 2LW
Born May 1964
Director
Appointed 07 Apr 2017

STEVENSON, Michelle

Resigned
King Street, LeylandPR25 2LW
Secretary
Appointed 09 Oct 2017
Resigned 31 Mar 2018

BENNETT, Simon Maxwell

Resigned
Balfour Court, LeylandPR25 2TF
Born April 1963
Director
Appointed 07 Feb 2022
Resigned 29 Sept 2022

CHALMERS, Samantha Tracy

Resigned
Balfour Court, LeylandPR25 2TF
Born July 1967
Director
Appointed 03 Oct 2022
Resigned 18 Apr 2023

FOGDEN, Geoffrey Harold

Resigned
21 King Street, LeylandPR25 2LW
Born October 1950
Director
Appointed 09 Oct 2017
Resigned 31 Jul 2024

FURLONG, Gwynne Patrick

Resigned
Balfour Court, LeylandPR25 2TF
Born January 1948
Director
Appointed 09 Oct 2017
Resigned 28 Sept 2022

GREENHILL, Andrew Christopher

Resigned
Balfour Court, LeylandPR25 2TF
Born December 1956
Director
Appointed 09 Oct 2017
Resigned 06 Sept 2021

WRIGHT, Nigel Douglas

Resigned
Balfour Court, LeylandPR25 2TF
Born August 1952
Director
Appointed 09 Oct 2017
Resigned 07 Sept 2020

Persons with significant control

1

King Street, LeylandPR25 2LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 April 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Resolution
22 November 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Incorporation Company
7 April 2017
NEWINCIncorporation