Advanced company searchLink opens in new window

LVS AERO LIMITED

Company number 08613797

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)
04 Feb 2025 CERTNM Company name changed livingstone skies LIMITED\certificate issued on 04/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-04
19 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
24 Oct 2024 CH01 Director's details changed for Mr Thomas Reade Saunders on 23 October 2024
23 Oct 2024 PSC04 Change of details for Mr Thomas Reade Saunders as a person with significant control on 23 October 2024
03 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with updates
27 Mar 2024 AD01 Registered office address changed from Finsbury House New Street Chipping Norton Oxfordshire OX7 5LL England to Cherwell a Block Langford Lane Oxford Airport Kidlington Oxfordshire OX5 1RA on 27 March 2024
18 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
29 Nov 2023 TM01 Termination of appointment of Keiron Joseph Blay as a director on 29 November 2023
17 Oct 2023 MR01 Registration of charge 086137970002, created on 1 October 2023
04 Oct 2023 AP01 Appointment of Mr Keiron Joseph Blay as a director on 1 October 2023
04 Oct 2023 PSC04 Change of details for Mr Thomas Reade Saunders as a person with significant control on 22 September 2023
04 Oct 2023 CH01 Director's details changed for Mr Thomas Reade Saunders on 22 September 2023
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
09 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
27 Apr 2023 AA01 Previous accounting period extended from 27 July 2022 to 31 December 2022
26 Jul 2022 AA Total exemption full accounts made up to 30 July 2021
06 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
26 Apr 2022 AA01 Previous accounting period shortened from 28 July 2021 to 27 July 2021
07 Dec 2021 MR01 Registration of charge 086137970001, created on 1 December 2021
23 Jul 2021 AA Total exemption full accounts made up to 30 July 2020
21 Jun 2021 PSC04 Change of details for Mr Thomas Reade Saunders as a person with significant control on 12 August 2020
18 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
18 Jun 2021 PSC07 Cessation of Josephine Claire Saunders as a person with significant control on 12 August 2020
26 Apr 2021 AA01 Previous accounting period shortened from 29 July 2020 to 28 July 2020
22 Sep 2020 PSC04 Change of details for Mr Thomas Reade Saunders as a person with significant control on 22 September 2020