LIVING WITH EQUAL OPPORTUNITIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

10/11/2210 November 2022 Certificate of change of name

View Document

08/11/228 November 2022 Termination of appointment of George Moss as a secretary on 2022-11-03

View Document

08/11/228 November 2022 Appointment of Miss Melanie Schwartz as a secretary on 2022-11-03

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/11/199 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY STEVE BOEJE

View Document

05/12/185 December 2018 SECRETARY APPOINTED MR STEPHEN NAPOLEON SAYER

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA RAWORTH

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 04/12/15 NO MEMBER LIST

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CLARE HUTCHINSON / 29/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 20/12/14 NO MEMBER LIST

View Document

03/01/143 January 2014 20/12/13 NO MEMBER LIST

View Document

20/11/1320 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DE VAUGHAN

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN ANDERSON

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED PAULA MERRONY

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED GARY JOHN SWEETMAN

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED LOUISE SAUNDERS

View Document

09/01/139 January 2013 DIRECTOR APPOINTED EMMA CLARE HUTCHINSON

View Document

08/01/138 January 2013 DIRECTOR APPOINTED SUSAN COOKE ANDERSON

View Document

21/12/1221 December 2012 20/12/12 NO MEMBER LIST

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/12/1115 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 09/12/11 NO MEMBER LIST

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM PALINGSWICK HOUSE 241 KING STREET LONDON W6 9LP

View Document

10/03/1110 March 2011 27/01/11 NO MEMBER LIST

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 27/01/10 NO MEMBER LIST

View Document

25/02/1025 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM THE POLISH CENTRE ROOM 24A 238-246 KING STREET HAMMERSMITH LONDON W6 0RF

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 27/01/09

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR SARAH GRAND

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY CELIA RAW

View Document

12/03/0812 March 2008 SECRETARY APPOINTED MR STEVE BOEJE

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 27/01/08

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 ANNUAL RETURN MADE UP TO 27/01/07

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 ANNUAL RETURN MADE UP TO 27/01/06

View Document

25/04/0525 April 2005 REGISTERED OFFICE CHANGED ON 25/04/05 FROM: ASPEN HOUSE 1 GAYFORD ROAD LONDON W12 9BY

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information