Background WavePink WaveYellow Wave

GET LIVING GROUP (MIDDLEWOOD LOCKS) H 999 LIMITED (13528353)

GET LIVING GROUP (MIDDLEWOOD LOCKS) H 999 LIMITED (13528353) is an active UK company. incorporated on 23 July 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GET LIVING GROUP (MIDDLEWOOD LOCKS) H 999 LIMITED has been registered for 4 years. Current directors include DE BLABY, Rick, GREENSLADE, Daniel Mark.

Company Number
13528353
Status
active
Type
ltd
Incorporated
23 July 2021
Age
4 years
Address
1 East Park Walk, London, E20 1JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE BLABY, Rick, GREENSLADE, Daniel Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GET LIVING GROUP (MIDDLEWOOD LOCKS) H 999 LIMITED

GET LIVING GROUP (MIDDLEWOOD LOCKS) H 999 LIMITED is an active company incorporated on 23 July 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GET LIVING GROUP (MIDDLEWOOD LOCKS) H 999 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13528353

LTD Company

Age

4 Years

Incorporated 23 July 2021

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 22 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

1 East Park Walk East Village London, E20 1JL,

Previous Addresses

6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom
From: 23 July 2021To: 6 October 2023
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
Loan Secured
Mar 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GEN II SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 01 Jul 2025

DE BLABY, Rick

Active
Celebration Avenue, LondonE20 1DB
Born January 1960
Director
Appointed 23 Jul 2021

GREENSLADE, Daniel Mark

Active
Celebration Avenue, LondonE20 1DB
Born September 1976
Director
Appointed 18 Jul 2022

PARR, Emma

Resigned
Celebration Avenue, LondonE20 1DB
Born April 1978
Director
Appointed 23 Jul 2021
Resigned 18 Jul 2022

Persons with significant control

1

East Park Walk, LondonE20 1JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 August 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2025
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
24 July 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
23 July 2021
NEWINCIncorporation