Advanced company searchLink opens in new window

LIVINGSTONS SOLICITORS LIMITED

Company number 06113698

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)
07 Jun 2019 AP01 Appointment of Ms Helen Ngaire Scott-Parker as a director on 1 June 2019
07 Jun 2019 AP01 Appointment of Mr Steven Ladhams as a director on 1 June 2019
21 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
23 Nov 2018 CH01 Director's details changed for Lisa Jayne Dacre on 23 November 2018
23 Nov 2018 CH01 Director's details changed for Kim Alexandra Chambers on 23 November 2018
21 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/06/2024 under section 1088 of the Companies Act 2006
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/06/2024 under section 1088 of the Companies Act 2006
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Sep 2014 TM01 Termination of appointment of Simon Jeremy Hollis as a director on 22 September 2014
04 Jul 2014 SH10 Particulars of variation of rights attached to shares
04 Jul 2014 SH08 Change of share class name or designation
04 Jul 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 02/06/2014
24 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/07/2024 under section 1088 of the Companies Act 2006
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
21 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/07/2024 under section 1088 of the Companies Act 2006
19 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/07/2024 under section 1088 of the Companies Act 2006
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/07/2024 under section 1088 of the Companies Act 2006