Background WavePink WaveYellow Wave

ELVY LIVING LTD (13371882)

ELVY LIVING LTD (13371882) is an active UK company. incorporated on 3 May 2021. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELVY LIVING LTD has been registered for 4 years. Current directors include LANDA, Manikaranjeet Singh.

Company Number
13371882
Status
active
Type
ltd
Incorporated
3 May 2021
Age
4 years
Address
Park House, Leicester, LE1 3RW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LANDA, Manikaranjeet Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELVY LIVING LTD

ELVY LIVING LTD is an active company incorporated on 3 May 2021 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELVY LIVING LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13371882

LTD Company

Age

4 Years

Incorporated 3 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 28 April 2027
For period ending 14 April 2027
Contact
Address

Park House 37 Clarence Street Leicester, LE1 3RW,

Previous Addresses

2E Graham Road Wealdstone Harrow HA3 5RF England
From: 10 February 2025To: 27 October 2025
111a High Street Wealdstone Middlesex HA3 5DL England
From: 3 August 2022To: 10 February 2025
Flat 1, 11, Faircot Little Common Stanmore HA7 3BZ United Kingdom
From: 3 May 2021To: 3 August 2022
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
New Owner
May 21
Director Joined
May 21
Funding Round
May 21
Loan Secured
Sept 21
Director Joined
Jun 22
Funding Round
Jun 22
New Owner
Jun 22
Director Left
Jan 23
Owner Exit
Apr 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Share Issue
Aug 24
Funding Round
Sept 25
Share Issue
Sept 25
Owner Exit
Oct 25
Director Left
Oct 25
5
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LANDA, Manikaranjeet Singh

Active
37 Clarence Street, LeicesterLE1 3RW
Born March 1993
Director
Appointed 03 May 2021

OREMUS, Jack Becket

Resigned
High Street, WealdstoneHA3 5DL
Born August 1996
Director
Appointed 27 Jun 2022
Resigned 10 Jan 2023

VITHLANI, Dilan

Resigned
Graham Road, HarrowHA3 5RF
Born March 1993
Director
Appointed 03 May 2021
Resigned 18 Aug 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Jack Becket Oremus

Ceased
High Street, WealdstoneHA3 5DL
Born August 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2022
Ceased 14 Apr 2023

Mr Dilan Vithlani

Ceased
Graham Road, HarrowHA3 5RF
Born March 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2021
Ceased 18 Aug 2025

Mr Manikaranjeet Singh Landa

Active
37 Clarence Street, LeicesterLE1 3RW
Born March 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Capital Alter Shares Subdivision
26 September 2025
SH02Allotment of Shares (prescribed particulars)
Legacy
10 September 2025
RP04SH01RP04SH01
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
22 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 August 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 August 2024
MAMA
Resolution
1 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Change To A Person With Significant Control
17 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 February 2024
AAAnnual Accounts
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Resolution
15 July 2022
RESOLUTIONSResolutions
Resolution
1 July 2022
RESOLUTIONSResolutions
Memorandum Articles
1 July 2022
MAMA
Notification Of A Person With Significant Control
28 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Incorporation Company
3 May 2021
NEWINCIncorporation