Advanced company searchLink opens in new window

LIVING WELL VENTURES LTD

Company number 10158844

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)
20 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2023 AA01 Previous accounting period shortened from 26 December 2022 to 25 December 2022
22 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2022 AA01 Previous accounting period shortened from 27 December 2021 to 26 December 2021
14 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
27 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
27 Dec 2020 AA01 Current accounting period shortened from 28 December 2019 to 27 December 2019
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
28 Sep 2019 AA01 Previous accounting period shortened from 29 December 2018 to 28 December 2018
12 Jul 2019 AP01 Appointment of Mrs Vanessa Jayne Anders as a director on 12 July 2019
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 31 December 2017
27 Dec 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
09 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
26 May 2018 AA Total exemption full accounts made up to 31 December 2016
02 Feb 2018 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
11 Oct 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
15 Sep 2017 AD01 Registered office address changed from Cotton Court Church Street Preston Preston Lancashire PR1 3BY England to The Stocks 36 Alder Lane Parbold WN8 7NN on 15 September 2017
08 Jul 2016 MR01 Registration of charge 101588440001, created on 29 June 2016
08 Jul 2016 MR01 Registration of charge 101588440002, created on 30 June 2016