Advanced company searchLink opens in new window

YOUNG LIVING EUROPE LTD

Company number 05299340

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)
12 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates
04 Jan 2017 TM01 Termination of appointment of Joseph Makoto Nanto as a director on 31 December 2016
29 Dec 2016 AP01 Appointment of Mr Robert Gale Johnson as a director on 29 December 2016
25 Nov 2016 TM01 Termination of appointment of Jared Turner as a director on 15 November 2016
16 Nov 2016 AP01 Appointment of Mr Edward Charles Silcock as a director on 15 November 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
25 May 2016 TM01 Termination of appointment of Robert Graham Phillips as a director on 25 May 2016
24 May 2016 AP01 Appointment of Mr Joseph Makoto Nanto as a director on 23 May 2016
25 Apr 2016 TM01 Termination of appointment of Peter Kropp as a director on 3 March 2016
25 Jan 2016 AD01 Registered office address changed from 12 Harvard Industrial Estate Kimbolton Huntingdon Cambridgeshire PE28 0NJ to Building 11, Third Floor Chiswick Park 566 Chiswick High Road London W4 5YS on 25 January 2016
01 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
02 Oct 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 AP01 Appointment of Mr Peter Kropp as a director on 22 September 2015
07 May 2015 TM01 Termination of appointment of John Francis Doughty as a director on 30 April 2015
29 Apr 2015 AP01 Appointment of Mr Jared Turner as a director on 28 April 2015
23 Feb 2015 AD01 Registered office address changed from 12 Harvard Way Harvard Industrial Estate Kimbolton Huntingdon Cambridgeshire PE28 0NN to 12 Harvard Industrial Estate Kimbolton Huntingdon Cambridgeshire PE28 0NJ on 23 February 2015
22 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
22 Dec 2014 TM01 Termination of appointment of Simon Charles Payton as a director on 22 December 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
30 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
03 May 2013 AA Accounts for a medium company made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
01 May 2012 AA Accounts for a medium company made up to 31 December 2011
30 Apr 2012 AP01 Appointment of Mr Robert Graham Phillips as a director
21 Dec 2011 TM01 Termination of appointment of Wade Winegar as a director