Advanced company searchLink opens in new window

LIVIN RESIDENTIAL LETTINGS LTD

Company number 07690165

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)
01 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
28 Jan 2015 CH01 Director's details changed
28 Jan 2015 CH01 Director's details changed for Mr Jamie Lee Smyth on 12 December 2014
28 Jan 2015 CH01 Director's details changed for Mr Jamie Lee Smyth on 12 December 2014
28 Jan 2015 AD01 Registered office address changed from Apartment 7 Hartshaw 35 Moorgate Road Rotherham South Yorkshire S60 2AD to Thornbank House 38 Moorgate Road Rotherham South Yorkshire S60 2AG on 28 January 2015
19 Dec 2014 AP01 Appointment of Miss Louise Ruth White as a director on 19 December 2014
20 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
02 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2014 AD01 Registered office address changed from 74 Everton Road Sheffield South Yorkshire S11 8RY England on 19 March 2014
19 Mar 2014 CH01 Director's details changed for Mr Jamie Lee Smyth on 12 March 2014
20 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 July 2012
24 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
26 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Sep 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
20 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/08/2013
16 Dec 2011 TM01 Termination of appointment of Ryan Stevens as a director
01 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted