- Company Overview for LVS AERO LIMITED (08613797)
- Filing history for LVS AERO LIMITED (08613797)
- People for LVS AERO LIMITED (08613797)
- Charges for LVS AERO LIMITED (08613797)
- More for LVS AERO LIMITED (08613797)
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
|
|
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 |