Advanced company searchLink opens in new window

LIVINGSTONE MORTGAGES LIMITED

Company number 05499567

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)
06 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
29 Oct 2018 TM01 Termination of appointment of James Alexander Walters as a director on 16 October 2018
30 Aug 2018 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 15 Canada Square London E14 5GL on 30 August 2018
28 Aug 2018 LIQ01 Declaration of solvency
28 Aug 2018 600 Appointment of a voluntary liquidator
28 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-08
10 Aug 2018 MR04 Satisfaction of charge 1 in full
19 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
18 Dec 2017 CH01 Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017
10 Oct 2017 TM01 Termination of appointment of Robert John Hollinshead as a director on 28 September 2017
09 Oct 2017 AA Full accounts made up to 31 December 2016
03 Oct 2017 TM01 Termination of appointment of Simon Christopher Kenneth Bowmer as a director on 28 September 2017
07 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
02 May 2017 TM01 Termination of appointment of Mark Howard Filer as a director on 11 April 2017
19 Apr 2017 AP01 Appointment of Mr Daniel Jonathan Wynne as a director on 29 March 2017
07 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
06 May 2016 AA Full accounts made up to 31 December 2015
07 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000
01 May 2015 AA Full accounts made up to 31 December 2014
26 Feb 2015 ANNOTATION Rectified TM01 was removed from the register on 11/06/2015 as it was invalid
18 Feb 2015 TM01 Termination of appointment of Martin Mcdermott as a director on 30 January 2015
05 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
10 Apr 2014 AA Full accounts made up to 31 December 2013
18 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders