LIVING WALLS LIMITED
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | Application to strike the company off the register |
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 |
12/01/2412 January 2024 | Director's details changed for Bernadette Marie Claude Beattie on 2023-11-30 |
12/01/2412 January 2024 | Director's details changed for Kieron Thomas Beattie on 2023-11-30 |
12/01/2412 January 2024 | Secretary's details changed for Bernadette Marie Claude Beattie on 2023-11-30 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
18/10/2318 October 2023 | Termination of appointment of Edwin John Mills as a director on 2023-06-30 |
17/10/2317 October 2023 | Termination of appointment of Briony Bennett-Mills as a director on 2023-06-30 |
17/10/2317 October 2023 | Director's details changed for Bernadette Marie Claude Beattie on 2023-01-03 |
17/10/2317 October 2023 | Director's details changed for Kieron Thomas Beattie on 2023-01-03 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-12-31 |
23/08/2323 August 2023 | Change of details for Kieron Beattie Landscaping Limited as a person with significant control on 2019-07-01 |
21/10/2221 October 2022 | Director's details changed for Mr Edwin John Mills on 2022-08-22 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
21/10/2221 October 2022 | Director's details changed for Mrs Briony Bennett-Mills on 2022-08-22 |
18/05/2218 May 2022 | Micro company accounts made up to 2021-12-31 |
18/05/2218 May 2022 | Previous accounting period shortened from 2022-06-30 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-08 with updates |
05/11/215 November 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
08/11/198 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERON BEATTIE LANDSCAPING LIMITED |
08/11/198 November 2019 | CESSATION OF EDWIN JOHN MILLS AS A PSC |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
08/11/198 November 2019 | CESSATION OF KIERON THOMAS BEATTIE AS A PSC |
28/10/1928 October 2019 | PREVSHO FROM 31/12/2019 TO 30/06/2019 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
05/07/195 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JOHN MILLS / 19/06/2019 |
05/07/195 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIONY BENNETT-MILLS / 19/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
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 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
18/09/1818 September 2018 | ADOPT ARTICLES 19/06/2018 |
25/04/1825 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/05/1724 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
18/05/1718 May 2017 | ADOPT ARTICLES 07/03/2017 |
18/05/1718 May 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/05/1718 May 2017 | STATEMENT OF COMPANY'S OBJECTS |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
08/05/178 May 2017 | 07/03/17 STATEMENT OF CAPITAL GBP 110 |
06/04/176 April 2017 | SAIL ADDRESS CREATED |
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 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/05/1631 May 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JOHN MILLS / 31/05/2016 |
31/05/1631 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIONY BENNETT-MILLS / 31/05/2016 |
17/05/1617 May 2016 | DIRECTOR APPOINTED MR EDWIN JOHN MILLS |
17/05/1617 May 2016 | DIRECTOR APPOINTED MRS BRIONY BENNETT-MILLS |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/04/157 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
22/09/1422 September 2014 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM FOREST VIEW NURSERIES PICKET TWENTY ANDOVER HAMPSHIRE SP11 6LG |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/04/148 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/04/134 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/04/124 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/04/116 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
13/05/1013 May 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/04/0829 April 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
23/09/0723 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/06/0727 June 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/05/068 May 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/04/0514 April 2005 | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0428 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
21/05/0421 May 2004 | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS |
09/08/039 August 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 |
16/07/0316 July 2003 | REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 40 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1HU |
15/04/0315 April 2003 | NEW DIRECTOR APPOINTED |
15/04/0315 April 2003 | REGISTERED OFFICE CHANGED ON 15/04/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
15/04/0315 April 2003 | NEW DIRECTOR APPOINTED |
15/04/0315 April 2003 | SECRETARY RESIGNED |
15/04/0315 April 2003 | DIRECTOR RESIGNED |
15/04/0315 April 2003 | NEW SECRETARY APPOINTED |
04/04/034 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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