LIVING BY ISPACE LIMITED
LIVING BY ISPACE LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
1 Monckton Court South Newbald Road South Newbald East Yorkshire YO43 4RW
Full company profile for LIVING BY ISPACE LIMITED (05181973), an active company based in South Newbald, United Kingdom. Incorporated 16 Jul 2004. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£20.86k
Net Assets
£283.81k
Total Liabilities
£1.21M
Turnover
N/A
Employees
N/A
Debt Ratio
81%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jacob Dixon | Director | British | England | 18 Aug 2021 | Active |
| Simon Timothy Dixon | Director | British | United Kingdom | 11 Feb 2005 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Jacob Dixon
British
- Significant Influence Or Control
Ned Dixon
British
- Ownership Of Shares 25 To 50 Percent,ownership Of Shares 25 To 50 Percent As Firm
Simon Timothy Dixon
British
- Significant Influence Or Control
Paul William Henry Dixon
Ceased 8 Aug 2016
Sally Dixon
Ceased 15 Jul 2022
Linda Jayne Dixon
Ceased 13 Dec 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
1 To, 4 Carmichael Drive, South Cave, Brough (HU15 2YG) and 70 Market Place, South Cave EAST RIDING OF YORKSHIRE | Freehold | £450,000 | 24 Feb 2025 |
Land at Hall Farm, Townend Road, North Newbald, York (YO43 4SZ) EAST RIDING OF YORKSHIRE | Freehold | £545,000 | 7 May 2019 |
37 Eastgate and The Barn,Hall Farm, Eastgate, North Newbald, York (YO43 4SD) EAST RIDING OF YORKSHIRE | Freehold | £545,000 | 7 May 2019 |
Land at Hall Farm, Eastgate, North Newbald, York (YO43 4SD) EAST RIDING OF YORKSHIRE | Freehold | - | 7 May 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Dec 2025 | Officers | Change to director Mr Jacob Dixon on 2025-12-22 | |
| 23 Dec 2025 | Persons With Significant Control | Change to Mr Jacob Dixon as a person with significant control on 2025-12-22 | |
| 26 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 29 Aug 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 29 Aug 2025 | Mortgage | Mortgage Satisfy Charge Full |
Change to director Mr Jacob Dixon on 2025-12-22
Change to Mr Jacob Dixon as a person with significant control on 2025-12-22
Annual accounts made up to 2024-12-31
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Change to director Mr Jacob Dixon on 2025-12-22
4 months ago on 23 Dec 2025
Change to Mr Jacob Dixon as a person with significant control on 2025-12-22
4 months ago on 23 Dec 2025
Annual accounts made up to 2024-12-31
6 months ago on 26 Sept 2025
Mortgage Satisfy Charge Full
7 months ago on 29 Aug 2025
Mortgage Satisfy Charge Full
7 months ago on 29 Aug 2025
