Advanced company searchLink opens in new window

LIVINGSTONES TRAVEL WORLD LTD

Company number 12244375

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)
10 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
09 Nov 2023 AA Micro company accounts made up to 31 July 2023
02 Nov 2023 AA01 Previous accounting period shortened from 30 November 2023 to 31 July 2023
11 Jul 2023 AA Micro company accounts made up to 30 November 2022
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with updates
26 Feb 2023 AP02 Appointment of Banbury (Bas) Limited as a director on 24 February 2023
26 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with updates
26 Feb 2023 TM01 Termination of appointment of Margaret Lesley Walker as a director on 24 February 2023
26 Feb 2023 TM01 Termination of appointment of Alan Goodwin as a director on 26 September 2022
12 Dec 2022 AA01 Previous accounting period shortened from 28 February 2023 to 30 November 2022
24 Nov 2022 AA Micro company accounts made up to 28 February 2022
30 Jul 2022 AD01 Registered office address changed from Castle Hill House Castle Hill Windsor SL4 1PD England to Office 5, Unit 11 Indigo House Fishponds Road Wokingham Berkshire RG41 2GY on 30 July 2022
16 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
02 Sep 2021 AD01 Registered office address changed from 71 Trinity Court Molly Millar's Lane Wokingham RG41 2PY England to Castle Hill House Castle Hill Windsor SL4 1PD on 2 September 2021
02 Jul 2021 AA Micro company accounts made up to 28 February 2021
15 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-10
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 38,129
07 Feb 2021 AP01 Appointment of Mr Beverley John Walker as a director on 4 February 2021
07 Feb 2021 AP01 Appointment of Mr Ernest Terence Martin as a director on 4 February 2021
28 Jan 2021 AD01 Registered office address changed from 71, Trinity Court Molly Millar's Lane Wokingham, RG41 2PY RG41 2PY England to 71 Trinity Court Molly Millar's Lane Wokingham RG41 2PY on 28 January 2021
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
18 Nov 2020 AD01 Registered office address changed from 71 Trinity Court Molly Millar's Lane Wokingham Berkshire England to 71, Trinity Court Molly Millar's Lane Wokingham, RG41 2PY RG41 2PY on 18 November 2020
10 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 26 October 2020
  • GBP 3,500