- Company Overview for LIVINGSTONS SOLICITORS LIMITED (06113698)
- Filing history for LIVINGSTONS SOLICITORS LIMITED (06113698)
- People for LIVINGSTONS SOLICITORS LIMITED (06113698)
- Charges for LIVINGSTONS SOLICITORS LIMITED (06113698)
- More for LIVINGSTONS SOLICITORS LIMITED (06113698)
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 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
14 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Oct 2024 | AP01 | Appointment of Mrs Helen Elizabeth Buzzard as a director on 1 October 2024 | |
01 Oct 2024 | AP01 | Appointment of Ms Sarah Alice Robinson as a director on 1 October 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Jul 2023 | CH01 | Director's details changed for Mr Stephen Maclaren Walker on 17 July 2023 | |
17 Jul 2023 | CH01 | Director's details changed for Mrs Lisa Jayne Dacre on 17 July 2023 | |
17 Jul 2023 | CH01 | Director's details changed for Kim Alexandra Chambers on 17 July 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
11 Jan 2022 | AP03 | Appointment of Mrs Gaynor Helen Murray as a secretary on 4 January 2022 | |
11 Jan 2022 | TM02 | Termination of appointment of David Chadwick as a secretary on 31 December 2021 | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Jun 2021 | CH03 | Secretary's details changed for David Chadwick on 23 June 2021 | |
23 Jun 2021 | PSC04 | Change of details for Mr Stephen Maclaren Walker as a person with significant control on 23 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Steven Ladhams on 23 June 2021 | |
23 Jun 2021 | PSC04 | Change of details for Mrs Lisa Jayne Dacre as a person with significant control on 23 June 2021 | |
23 Jun 2021 | PSC04 | Change of details for Mrs Kim Alexandra Chambers as a person with significant control on 23 June 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Helen Ngaire Scott-Parker as a director on 21 August 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |