Advanced company searchLink opens in new window

LIVING FUELS LIMITED

Company number 05531573

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 Nov 2024 AD01 Registered office address changed from Townend House Townend House Park Street Walsall West Midlands WS1 1NS United Kingdom to Townend House Park Street Walsall West Midlands WS1 1NS on 27 November 2024
27 Nov 2024 AD01 Registered office address changed from Office 3E Townend House Park Street Walsall West Midlands WS1 1NS England to Townend House Townend House Park Street Walsall West Midlands WS1 1NS on 27 November 2024
30 Sep 2024 AA Accounts for a small company made up to 31 December 2023
16 Aug 2024 TM01 Termination of appointment of Sundeep Thind as a director on 15 August 2024
05 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
30 Oct 2023 AA Accounts for a small company made up to 31 December 2022
24 Jul 2023 AP01 Appointment of Mr Michael Jason Redford as a director on 24 July 2023
24 Jul 2023 AP01 Appointment of Mr Sundeep Thind as a director on 24 July 2023
15 May 2023 TM01 Termination of appointment of Peter George Ka-Yin Bachmann as a director on 15 May 2023
15 May 2023 AP01 Appointment of Mr Simon Adcock as a director on 15 May 2023
15 May 2023 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW England to Office 3E Townend House Park Street Walsall West Midlands WS1 1NS on 15 May 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
14 Oct 2022 AA Accounts for a small company made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
07 Sep 2021 AA Accounts for a small company made up to 31 December 2020
23 Jun 2021 TM01 Termination of appointment of Robert Murphy as a director on 3 June 2021
26 May 2021 CS01 Confirmation statement made on 31 March 2021 with updates
19 Apr 2021 TM01 Termination of appointment of Benjamin James Ernest Guest as a director on 19 April 2021
19 Apr 2021 AP01 Appointment of Mr Peter George Ka-Yin Bachmann as a director on 19 April 2021
14 Apr 2021 PSC05 Change of details for Reg Bio-Power Uk Limited as a person with significant control on 20 June 2020
18 Jun 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
29 Jan 2020 TM01 Termination of appointment of Joe Thomas as a director on 27 January 2020
04 Jan 2020 AA Accounts for a small company made up to 30 June 2019
22 Oct 2019 TM02 Termination of appointment of Zoe Catherine Crockford as a secretary on 26 September 2019