Advanced company searchLink opens in new window

LIVING STREETS (THE PEDESTRIANS ASSOCIATION)

Company number 05368409

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)
21 Feb 2025 AA Group of companies' accounts made up to 31 March 2024
25 Nov 2024 AD01 Registered office address changed from Stroke Association 238 City Road London London London EC1V 2PR United Kingdom to Stroke House 240 City Road London London EC1V 2PR on 25 November 2024
27 Sep 2024 AP03 Appointment of Mr Victor Simango as a secretary on 27 September 2024
27 Sep 2024 TM01 Termination of appointment of Mollie Bickerstaff as a director on 27 September 2024
27 Sep 2024 TM02 Termination of appointment of Faheza Peerboccus as a secretary on 27 September 2024
16 Sep 2024 AD01 Registered office address changed from 133 Whitechapel High Street Living Streets 133 Whitechapel High Streets London London E1 7QA United Kingdom to Stroke Association 238 City Road London London London EC1V 2PR on 16 September 2024
18 Jul 2024 AD01 Registered office address changed from Stroke Association Stroke Association Stroke Association House, 240 City Road London England EC1V 2PR United Kingdom to 133 Whitechapel High Street Living Streets 133 Whitechapel High Streets London London E1 7QA on 18 July 2024
15 Apr 2024 AD01 Registered office address changed from 133 Whitechapel High Street Whitechapel High Street London E1 7QA England to Stroke Association Stroke Association Stroke Association House, 240 City Road London England EC1V 2PR on 15 April 2024
21 Feb 2024 AP01 Appointment of Mr Andy Cottrell as a director on 15 February 2024
12 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
04 Dec 2023 TM01 Termination of appointment of Jo Field as a director on 27 November 2023
04 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
02 Mar 2023 AD01 Registered office address changed from 133 Whitechapel High Street Whitechapel High Street London E1 7PS England to 133 Whitechapel High Street Whitechapel High Street London E1 7QA on 2 March 2023
27 Feb 2023 AD01 Registered office address changed from 2 America Square America Square London EC3N 2LU England to 133 Whitechapel High Street Whitechapel High Street London E1 7PS on 27 February 2023
13 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
04 Jul 2022 AP01 Appointment of Dr Amit Patel as a director on 15 June 2022
08 Jun 2022 CH01 Director's details changed for Ms Sarah Jessica Berry on 7 June 2022
05 May 2022 CH01 Director's details changed for Mr. Christopher Martin on 1 May 2022
14 Apr 2022 AA Group of companies' accounts made up to 30 September 2021
30 Mar 2022 AA01 Current accounting period extended from 30 September 2022 to 31 March 2023
23 Mar 2022 TM01 Termination of appointment of Susan Elizabeth Claris as a director on 22 March 2022
23 Mar 2022 TM01 Termination of appointment of Barbara Walshe as a director on 22 March 2022
23 Mar 2022 TM01 Termination of appointment of William Tyler-Greig as a director on 22 March 2022
23 Mar 2022 TM01 Termination of appointment of Alexander Charles Veitch as a director on 22 March 2022
23 Mar 2022 TM01 Termination of appointment of Fiona Wilde as a director on 22 March 2022