Advanced company searchLink opens in new window

LIVING SPRINGS MEDICALS LTD

Company number 08828535

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)
15 May 2024 AA Total exemption full accounts made up to 31 December 2023
01 Sep 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
01 Sep 2023 AD01 Registered office address changed from 8 Montana Walk Nuneaton CV10 7RY England to 5 Brampton Close Wisbech PE13 1LU on 1 September 2023
14 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
19 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
08 Nov 2021 AD01 Registered office address changed from 120 Heath End Road Nuneaton Warwickshire CV10 7JG to 8 Montana Walk Nuneaton CV10 7RY on 8 November 2021
13 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
31 Jul 2020 CS01 Confirmation statement made on 31 July 2020 with updates
31 Jul 2020 AP01 Appointment of Oluwaseyi Taiwo Awoyemi as a director on 1 July 2020
14 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
05 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
07 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
03 May 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jan 2016 AD01 Registered office address changed from 254 Woodway Lane Coventry CV2 2HX to 120 Heath End Road Nuneaton Warwickshire CV10 7JG on 14 January 2016
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
27 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
03 Sep 2014 AD01 Registered office address changed from C/O Olutosin Awoyemi 6 Lea Road Wolverhampton WV3 0LU United Kingdom to 254 Woodway Lane Coventry CV2 2HX on 3 September 2014