Advanced company searchLink opens in new window

LIVINGSTON CLARK SURVEYORS LTD

Company number 10881717

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 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 4 April 2024
12 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-05
21 Apr 2023 AD01 Registered office address changed from First Floor, Equinox 1 Audby Lane Wetherby West Yorkshire LS22 7rd England to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 21 April 2023
21 Apr 2023 600 Appointment of a voluntary liquidator
21 Apr 2023 LIQ02 Statement of affairs
03 Mar 2023 TM01 Termination of appointment of Andrew Yin-Fung Pang as a director on 2 March 2023
25 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
27 Jan 2022 AD01 Registered office address changed from First Floor, Equinox 1 Wetherby West Yorkshire LS22 7rd England to First Floor, Equinox 1 Audby Lane Wetherby West Yorkshire LS22 7rd on 27 January 2022
07 Oct 2021 CH01 Director's details changed for Mr Peter George Douglas Flint Murray on 6 October 2021
07 Oct 2021 AD01 Registered office address changed from 11 the Shambles Wetherby West Yorkshire LS22 6NG England to First Floor, Equinox 1 Wetherby West Yorkshire LS22 7rd on 7 October 2021
07 Oct 2021 PSC04 Change of details for Mr Peter George Douglas Flint Murray as a person with significant control on 6 October 2021
07 Oct 2021 PSC04 Change of details for Mr Andrew Yin-Fung Pang as a person with significant control on 13 September 2021
07 Oct 2021 CH01 Director's details changed for Mr Andrew Yin-Fung Pang on 13 September 2021
05 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
16 Apr 2019 AA Micro company accounts made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
25 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-25
  • GBP 200