Advanced company searchLink opens in new window

LIVABILITY TRADING LIMITED

Company number 03232362

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)
09 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
06 Nov 2015 AD01 Registered office address changed from 50 Scrutton Street London EC2A 4XQ to 6 Mitre Passage London SE10 0ER on 6 November 2015
28 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
06 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Nov 2013 CH03 Secretary's details changed for Mr Michael Peter Antony Langworth on 18 November 2013
02 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
07 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
13 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
13 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
13 Jul 2011 CH01 Director's details changed for Mr David John Webber on 13 July 2011
04 May 2011 MEM/ARTS Memorandum and Articles of Association
20 Oct 2010 CERTNM Company name changed shaftesbury care services LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
20 Oct 2010 CONNOT Change of name notice
06 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Sep 2010 TM01 Termination of appointment of Mary Bishop as a director
06 Sep 2010 AP01 Appointment of Mr David John Webber as a director
09 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
05 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
26 Aug 2009 363a Return made up to 09/07/09; full list of members
26 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
07 Jan 2009 288b Appointment terminated director nicholas hawes