Advanced company searchLink opens in new window

LIVLAND TIMBER LIMITED

Company number 08665333

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)
28 Sep 2018 PSC07 Cessation of Zydrune Balkuviene as a person with significant control on 19 September 2018
28 Sep 2018 PSC04 Change of details for Mr Linas Balkus as a person with significant control on 19 September 2018
28 Sep 2018 PSC02 Notification of Livland Limited as a person with significant control on 19 September 2018
16 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
11 May 2018 AD01 Registered office address changed from 144 Tofts Road Barton-upon-Humber South Humberside DN18 5nd to 4 Tudor Lodge 88 Davenport Avenue Hessle East Riding of Yorkshire HU13 0RW on 11 May 2018
20 Apr 2018 AA Micro company accounts made up to 31 August 2017
08 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
16 Feb 2017 MR01 Registration of charge 086653330001, created on 13 February 2017
08 Nov 2016 AA Total exemption full accounts made up to 31 August 2016
02 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
30 Nov 2015 AA Micro company accounts made up to 31 August 2015
15 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 5
20 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
05 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5
08 Jan 2014 SH01 Statement of capital following an allotment of shares on 8 January 2014
  • GBP 5
29 Aug 2013 AP01 Appointment of Mr Linas Balkus as a director
27 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted