Advanced company searchLink opens in new window

LIVING EARTH INTERNATIONAL LTD.

Company number 02011057

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2016 DS01 Application to strike the company off the register
14 Jun 2016 TM01 Termination of appointment of Christopher Callaghan as a director on 10 June 2016
14 Jun 2016 TM01 Termination of appointment of Niall Hugh Lawlor Marriott as a director on 10 June 2016
14 Jun 2016 TM02 Termination of appointment of Christopher Callaghan as a secretary on 10 June 2016
14 Jun 2016 TM02 Termination of appointment of Christopher Callaghan as a secretary on 10 June 2016
31 May 2016 AA Accounts for a dormant company made up to 31 March 2016
31 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
31 May 2016 AD02 Register inspection address has been changed from 5 Great James Street London WC1N 3DB England to 1 Kensington Gore London SW7 2AR
31 May 2016 CH03 Secretary's details changed for Mr Christopher Callaghan on 1 May 2016
31 May 2016 AD01 Registered office address changed from C C/O the Conservation Foundation 1 Kensington Gore London SW7 2AR England to 1 Kensington Gore C/O Conservation Foundation London SW7 2AR on 31 May 2016
24 May 2016 AD01 Registered office address changed from 5 Great James Street London WC1N 3DB to C C/O the Conservation Foundation 1 Kensington Gore London SW7 2AR on 24 May 2016
27 May 2015 AR01 Annual return made up to 18 May 2015
Statement of capital on 2015-05-27
  • GBP 1
27 May 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
21 May 2013 AA Accounts for a dormant company made up to 31 March 2013
21 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
21 May 2013 TM01 Termination of appointment of Roger Hammond as a director
21 May 2013 AP01 Appointment of Mr Robert David Cooke as a director
20 Dec 2012 AP03 Appointment of Mr Christopher Callaghan as a secretary
20 Dec 2012 TM02 Termination of appointment of Roger Hammond as a secretary
28 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
28 May 2012 CH01 Director's details changed for Niall Hugh Lawlor Marriott on 31 March 2012