Advanced company searchLink opens in new window

LIVING SAINTS DEVELOPMENT LIMITED

Company number 09880655

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2020 DS01 Application to strike the company off the register
18 Dec 2019 CH01 Director's details changed for Mr Bruce Gregory Bower on 8 March 2019
18 Dec 2019 CH01 Director's details changed for Mr Bruce Gregory Bower on 8 March 2019
18 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
18 Dec 2019 PSC07 Cessation of Bruce Gregory Bower as a person with significant control on 10 April 2019
18 Dec 2019 PSC01 Notification of Bruno Mustic as a person with significant control on 1 June 2018
18 Dec 2019 PSC02 Notification of Life and Soul Pictures International Limited as a person with significant control on 6 April 2016
14 Jun 2019 AA Accounts for a dormant company made up to 30 November 2018
11 Apr 2019 AD01 Registered office address changed from 201 201 Borough High Street London SE1 1JA United Kingdom to 2 Lakeview Stables 2 Lakeview Stables St. Clere Sevenoaks Kent TN15 6NL on 11 April 2019
29 Jan 2019 CS01 Confirmation statement made on 18 November 2018 with no updates
12 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
29 May 2018 TM01 Termination of appointment of Martyn Richardson Auty as a director on 28 May 2018
25 Jan 2018 AD01 Registered office address changed from 35 Maresfield Gardens 35 Maresfield Gardens Flat 4 London London NW3 5SE United Kingdom to 201 201 Borough High Street London SE1 1JA on 25 January 2018
13 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
19 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
30 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
11 Feb 2016 AD01 Registered office address changed from Linen Hall 162-168 Regent Street Suite 342 London W1B 5TD United Kingdom to 35 Maresfield Gardens 35 Maresfield Gardens Flat 4 London London NW3 5SE on 11 February 2016
09 Feb 2016 AP01 Appointment of Mr Bruce Gregory Bower as a director on 20 November 2015
19 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted