Advanced company searchLink opens in new window

LIVING EGGS LIMITED

Company number 05097788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 AA Micro company accounts made up to 31 July 2023
18 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
19 May 2023 AD01 Registered office address changed from 52 Pinfold Street Birmingham B2 4AY England to Suite 431 51 Pinfold Street Birmingham B2 4AY on 19 May 2023
19 May 2023 AD01 Registered office address changed from 7 Uppingham Drive Ashby-De-La-Zouch LE65 2NQ England to 52 Pinfold Street Birmingham B2 4AY on 19 May 2023
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
23 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
25 Apr 2022 AA Micro company accounts made up to 31 July 2021
28 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
20 Apr 2021 AA Micro company accounts made up to 31 July 2020
14 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
08 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
09 Jan 2020 AP01 Appointment of Mrs Gabrielle Patricia Henson as a director on 1 January 2020
29 Jul 2019 AD01 Registered office address changed from 96 High Street Henley in Arden Warwickshire B95 5BY to 7 Uppingham Drive Ashby-De-La-Zouch LE65 2NQ on 29 July 2019
18 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
20 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
29 Jun 2017 PSC04 Change of details for Mr Mark Patrick Hunt as a person with significant control on 20 April 2017
29 Jun 2017 PSC01 Notification of Gabrielle Patricia Henson as a person with significant control on 20 April 2017
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
16 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
16 Feb 2016 CH03 Secretary's details changed for Gabrielle Patricia Henson on 19 January 2016
16 Feb 2016 CH01 Director's details changed for Mr Mark Patrick Hunt on 19 January 2016