Advanced company searchLink opens in new window

LIVINGSTONE AVENUE HOUSEHOLDERS LTD

Company number 11784644

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)
24 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
06 Aug 2024 TM01 Termination of appointment of Ian David Walton as a director on 5 August 2024
18 Jun 2024 TM01 Termination of appointment of Martin Ralph Pilley as a director on 1 March 2024
19 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
22 Nov 2023 AD01 Registered office address changed from Church Farm Main Street Willey Rugby CV23 0SH England to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 22 November 2023
08 Nov 2023 AA Accounts for a dormant company made up to 31 January 2023
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
04 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
22 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with updates
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 1.043472
08 Apr 2022 PSC08 Notification of a person with significant control statement
08 Apr 2022 PSC07 Cessation of Antony Edward Humphreys as a person with significant control on 21 March 2022
17 Feb 2022 CH01 Director's details changed for Mr Trevor Summer on 17 February 2022
06 Nov 2021 PSC04 Change of details for Mr Antony Edward Humphreys as a person with significant control on 6 November 2021
06 Nov 2021 EW04RSS Persons' with significant control register information at 6 November 2021 on withdrawal from the public register
06 Nov 2021 EW04 Withdrawal of the persons' with significant control register information from the public register
06 Nov 2021 EW03RSS Secretaries register information at 6 November 2021 on withdrawal from the public register
06 Nov 2021 EW03 Withdrawal of the secretaries register information from the public register
06 Nov 2021 EW01RSS Directors' register information at 6 November 2021 on withdrawal from the public register
06 Nov 2021 EW01 Withdrawal of the directors' register information from the public register
23 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
09 Jul 2021 AD01 Registered office address changed from The Counting House 27 High Street Lutterworth Leicestershire LE17 4AY England to Church Farm Main Street Willey Rugby CV23 0SH on 9 July 2021
25 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
08 Feb 2021 TM01 Termination of appointment of Antony Edward Humphreys as a director on 18 January 2021
08 Feb 2021 TM02 Termination of appointment of Antony Edward Humphreys as a secretary on 18 January 2021