Advanced company searchLink opens in new window

LIVINGSTON RESERVE UK LIMITED

Company number 06123118

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)
11 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
22 Nov 2018 CH01 Director's details changed for Isabel Ann Robins on 17 February 2017
06 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 26 March 2018
06 Apr 2017 4.70 Declaration of solvency
06 Apr 2017 600 Appointment of a voluntary liquidator
06 Apr 2017 600 Appointment of a voluntary liquidator
06 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-27
27 Feb 2017 CH01 Director's details changed for Isabel Ann Robins on 17 February 2017
23 Feb 2017 MR04 Satisfaction of charge 061231180002 in full
13 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
27 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
19 Dec 2015 AA Full accounts made up to 31 March 2015
19 Nov 2015 MR04 Satisfaction of charge 061231180003 in full
19 Mar 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
06 Jan 2015 MR01 Registration of charge 061231180003, created on 31 December 2014
23 Dec 2014 MR01 Registration of charge 061231180002, created on 8 December 2014
16 Dec 2014 CERTNM Company name changed land securities reserve c LIMITED\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-08
11 Dec 2014 AP01 Appointment of Isabel Ann Robins as a director on 8 December 2014
11 Dec 2014 TM01 Termination of appointment of Adrian Michael De Souza as a director on 8 December 2014
11 Dec 2014 AP02 Appointment of Hsbc Management (Guernsey) Limited as a director on 8 December 2014
11 Dec 2014 AD01 Registered office address changed from 5 Strand London WC2N 5AF to 1 Park Row Leeds LS1 5AB on 11 December 2014
11 Dec 2014 TM02 Termination of appointment of Ls Company Secretaries Limited as a secretary on 8 December 2014
11 Dec 2014 TM01 Termination of appointment of Ls Director Limited as a director on 8 December 2014
11 Dec 2014 TM01 Termination of appointment of Land Securites Management Services Limited as a director on 8 December 2014