Advanced company searchLink opens in new window

LIVING PLUS ASSETS LIMITED

Company number 06415229

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)
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
02 Oct 2018 AA Full accounts made up to 31 March 2018
08 May 2018 AD01 Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ to 6th Floor 60 Gracechurch Street London EC3V 0HR on 8 May 2018
29 Mar 2018 AUD Auditor's resignation
07 Feb 2018 AP04 Appointment of Sgh Company Secretaries Limited as a secretary on 30 January 2018
31 Jan 2018 AP01 Appointment of Michael Howard Goldstein as a director on 30 January 2018
30 Jan 2018 TM01 Termination of appointment of Colin Barry Wagman as a director on 30 January 2018
30 Jan 2018 TM02 Termination of appointment of Dv4 Administration Limited as a secretary on 30 January 2018
20 Dec 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
02 Nov 2017 AD02 Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF
02 Nov 2017 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF
02 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
13 Jun 2017 AA Full accounts made up to 31 December 2016
07 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
18 Jul 2016 AD03 Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX
18 Jul 2016 AD02 Register inspection address has been changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 90 High Holborn London WC1V 6XX
18 Jul 2016 MR04 Satisfaction of charge 4 in full
22 Apr 2016 TM01 Termination of appointment of Duncan James Wilson Young as a director on 10 April 2016
21 Apr 2016 AA Full accounts made up to 31 December 2015
12 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20,165,392
16 May 2015 AA Full accounts made up to 31 December 2014
04 Mar 2015 AP04 Appointment of Dv4 Administration Limited as a secretary on 11 February 2015
04 Mar 2015 TM02 Termination of appointment of Dv3 Administration Uk 1 Limited as a secretary on 11 February 2015
11 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 20,165,392
07 May 2014 AA Full accounts made up to 31 December 2013