Advanced company searchLink opens in new window

LIVINGWAY LIMITED

Company number 10571658

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-19
  • GBP 1