LIVING WALLS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 Application to strike the company off the register

View Document

16/02/2416 February 2024 Register inspection address has been changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA

View Document

12/01/2412 January 2024 Director's details changed for Bernadette Marie Claude Beattie on 2023-11-30

View Document

12/01/2412 January 2024 Director's details changed for Kieron Thomas Beattie on 2023-11-30

View Document

12/01/2412 January 2024 Secretary's details changed for Bernadette Marie Claude Beattie on 2023-11-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

18/10/2318 October 2023 Termination of appointment of Edwin John Mills as a director on 2023-06-30

View Document

17/10/2317 October 2023 Termination of appointment of Briony Bennett-Mills as a director on 2023-06-30

View Document

17/10/2317 October 2023 Director's details changed for Bernadette Marie Claude Beattie on 2023-01-03

View Document

17/10/2317 October 2023 Director's details changed for Kieron Thomas Beattie on 2023-01-03

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Change of details for Kieron Beattie Landscaping Limited as a person with significant control on 2019-07-01

View Document

21/10/2221 October 2022 Director's details changed for Mr Edwin John Mills on 2022-08-22

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

21/10/2221 October 2022 Director's details changed for Mrs Briony Bennett-Mills on 2022-08-22

View Document

18/05/2218 May 2022 Micro company accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-08 with updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERON BEATTIE LANDSCAPING LIMITED

View Document

08/11/198 November 2019 CESSATION OF EDWIN JOHN MILLS AS A PSC

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

08/11/198 November 2019 CESSATION OF KIERON THOMAS BEATTIE AS A PSC

View Document

28/10/1928 October 2019 PREVSHO FROM 31/12/2019 TO 30/06/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JOHN MILLS / 19/06/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIONY BENNETT-MILLS / 19/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM UNITS A & B MOTLEY MILL, WEYHILL ROAD WEYHILL, ANDOVER HAMPSHIRE SP11 0PP

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

18/09/1818 September 2018 ADOPT ARTICLES 19/06/2018

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 ADOPT ARTICLES 07/03/2017

View Document

18/05/1718 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1718 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

08/05/178 May 2017 07/03/17 STATEMENT OF CAPITAL GBP 110

View Document

06/04/176 April 2017 SAIL ADDRESS CREATED

View Document

06/04/176 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JOHN MILLS / 31/05/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIONY BENNETT-MILLS / 31/05/2016

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR EDWIN JOHN MILLS

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MRS BRIONY BENNETT-MILLS

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM FOREST VIEW NURSERIES PICKET TWENTY ANDOVER HAMPSHIRE SP11 6LG

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 40 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1HU

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company