- Company Overview for LIVINGWAY LIMITED (10571658)
- Filing history for LIVINGWAY LIMITED (10571658)
- People for LIVINGWAY LIMITED (10571658)
- Charges for LIVINGWAY LIMITED (10571658)
- More for LIVINGWAY LIMITED (10571658)
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) |
---|---|---|---|
19 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
28 Nov 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
03 Nov 2022 | MR01 | Registration of charge 105716580001, created on 28 October 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
20 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
09 Jul 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
16 Dec 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
05 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 May 2018 | PSC02 | Notification of Livingway Holding Limited as a person with significant control on 22 May 2018 | |
22 May 2018 | PSC07 | Cessation of Nigel Fisch as a person with significant control on 22 May 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
18 May 2017 | AD01 | Registered office address changed from Mazars Llp the Pinnacle 160, Midsummer Boulevard Milton Keynes MK9 1FF United Kingdom to The Pinnacle Mazars 160 Midsummer Boulevard Milton Keynes MK9 1FF on 18 May 2017 | |
17 May 2017 | AD01 | Registered office address changed from 160 Midsummer Boulevard Milton Keynes MK9 1FF United Kingdom to Mazars Llp the Pinnacle 160, Midsummer Boulevard Milton Keynes MK9 1FF on 17 May 2017 | |
09 May 2017 | CH01 | Director's details changed for Mr Nigel Fisch on 1 May 2017 | |
09 May 2017 | AD01 | Registered office address changed from Flat 10 Heathfielde Lyttelton Road London N2 0EE United Kingdom to 160 Midsummer Boulevard Milton Keynes MK9 1FF on 9 May 2017 | |
09 May 2017 | TM02 | Termination of appointment of Globemax Services Limited as a secretary on 1 May 2017 | |
19 Jan 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 | |
19 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-19
|