- Company Overview for LIVINGSTON GROUP LIMITED (04782833)
- Filing history for LIVINGSTON GROUP LIMITED (04782833)
- People for LIVINGSTON GROUP LIMITED (04782833)
- Charges for LIVINGSTON GROUP LIMITED (04782833)
- More for LIVINGSTON GROUP LIMITED (04782833)
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) |
---|---|---|---|
04 Oct 2024 | TM01 | Termination of appointment of Gregory Lupton Wilkinson as a director on 25 September 2024 | |
04 Oct 2024 | PSC07 | Cessation of Gregory Lupton Wilkinson as a person with significant control on 25 September 2024 | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
24 Dec 2023 | PSC05 | Change of details for Electro Rent Uk Limited as a person with significant control on 6 April 2016 | |
22 Dec 2023 | PSC01 | Notification of Chiao-Li Peng-Tseng as a person with significant control on 13 September 2023 | |
22 Dec 2023 | PSC01 | Notification of Nigel Forbes Rennie as a person with significant control on 6 January 2020 | |
22 Dec 2023 | PSC01 | Notification of Jonathan Cole Watson as a person with significant control on 6 January 2020 | |
21 Dec 2023 | PSC01 | Notification of Gregory Lupton Wilkinson as a person with significant control on 6 January 2020 | |
19 Dec 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
19 Dec 2023 | MR01 | Registration of charge 047828330007, created on 15 December 2023 | |
19 Dec 2023 | MR01 | Registration of charge 047828330008, created on 15 December 2023 | |
19 Dec 2023 | MR01 | Registration of charge 047828330009, created on 15 December 2023 | |
13 Dec 2023 | PSC05 | Change of details for Electro Rent Uk Limited as a person with significant control on 20 January 2020 | |
13 Dec 2023 | PSC05 | Change of details for Microlease Limited as a person with significant control on 6 April 2016 | |
04 Dec 2023 | MR04 | Satisfaction of charge 4 in full | |
06 Nov 2023 | CH01 | Director's details changed for Gregory Lupton Wilkinson on 6 November 2023 | |
20 Oct 2023 | AD01 | Registered office address changed from Unit 1 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR to Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR on 20 October 2023 | |
20 Oct 2023 | CH01 | Director's details changed for Gregory Wilkinson on 20 October 2023 | |
13 Oct 2023 | AP01 | Appointment of Ms Chiao-Li Peng-Tseung as a director on 13 September 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
12 Apr 2023 | TM01 | Termination of appointment of Shaun Reed as a director on 5 April 2023 | |
28 Feb 2023 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
14 Jan 2023 | AP01 | Appointment of Mr Shaun Reed as a director on 15 December 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates |