LIVINGSTONES TRAVEL WORLD LTD

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

03/06/253 June 2025 Director's details changed for Mr Beverley John Walker on 2025-06-03

View Document

19/05/2519 May 2025 Termination of appointment of Banbury (Bas) Limited as a director on 2025-05-16

View Document

12/05/2512 May 2025 Change of details for Banbury (Bas) Limited as a person with significant control on 2025-05-12

View Document

12/05/2512 May 2025 Registered office address changed from Office 5, Unit 11 Indigo House Fishponds Road Wokingham Berkshire RG41 2GY England to York House 18 York Road Maidenhead Berkshire SL6 1SF on 2025-05-12

View Document

12/05/2512 May 2025 Notification of Banbury (Bas) Limited as a person with significant control on 2025-05-12

View Document

08/05/258 May 2025 Withdrawal of a person with significant control statement on 2025-05-08

View Document

11/04/2511 April 2025 Previous accounting period extended from 2024-07-31 to 2024-11-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-07-31

View Document

02/11/232 November 2023 Previous accounting period shortened from 2023-11-30 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Micro company accounts made up to 2022-11-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

26/02/2326 February 2023 Appointment of Banbury (Bas) Limited as a director on 2023-02-24

View Document

26/02/2326 February 2023 Termination of appointment of Margaret Lesley Walker as a director on 2023-02-24

View Document

26/02/2326 February 2023 Termination of appointment of Alan Goodwin as a director on 2022-09-26

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-26 with updates

View Document

12/12/2212 December 2022 Previous accounting period shortened from 2023-02-28 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

30/07/2230 July 2022 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 2022-07-30

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/09/212 September 2021 Registered office address changed from , 71 Trinity Court, Molly Millar's Lane, Wokingham, RG41 2PY, England to Office 5, Unit 11 Indigo House Fishponds Road Wokingham Berkshire RG41 2GY on 2021-09-02

View Document

02/07/212 July 2021 Micro company accounts made up to 2021-02-28

View Document

15/06/2115 June 2021 Certificate of change of name

View Document

15/06/2115 June 2021 Resolutions

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/01/2128 January 2021 Registered office address changed from , 71, Trinity Court Molly Millar's Lane, Wokingham, RG41 2PY, RG41 2PY, England to Office 5, Unit 11 Indigo House Fishponds Road Wokingham Berkshire RG41 2GY on 2021-01-28

View Document

18/11/2018 November 2020 Registered office address changed from , 71 Trinity Court, Molly Millar's Lane, Wokingham, Berkshire, England to Office 5, Unit 11 Indigo House Fishponds Road Wokingham Berkshire RG41 2GY on 2020-11-18

View Document

23/10/2023 October 2020 Registered office address changed from , 62 Trinity Court, Molly Millar's Lane, Wokingham, Berkshire, RG41 2PY, England to Office 5, Unit 11 Indigo House Fishponds Road Wokingham Berkshire RG41 2GY on 2020-10-23

View Document

13/09/2013 September 2020 Registered office address changed from , 4th Floor 18, St Cross Street, London, EC1N 8UN, England to Office 5, Unit 11 Indigo House Fishponds Road Wokingham Berkshire RG41 2GY on 2020-09-13

View Document

19/01/2019 January 2020 Registered office address changed from , Kenward House High Street, Hook, RG27 8NY, United Kingdom to Office 5, Unit 11 Indigo House Fishponds Road Wokingham Berkshire RG41 2GY on 2020-01-19

View Document

04/10/194 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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