LIVING HUTS LTD
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-01 with updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-01 with updates |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-01 with updates |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-01 with updates |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-06-30 |
29/03/2229 March 2022 | Director's details changed for Mr Chad John Higgins on 2022-03-18 |
29/03/2229 March 2022 | Change of details for a person with significant control |
29/03/2229 March 2022 | Change of details for Mr Chad John Higgins as a person with significant control on 2022-03-18 |
02/07/212 July 2021 | Secretary's details changed for Elizabeth Catherine Higgins on 2021-07-01 |
02/07/212 July 2021 | Director's details changed for Mr Chad John Higgins on 2021-07-01 |
02/07/212 July 2021 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2021-07-02 |
02/07/212 July 2021 | Change of details for Mr David James Mccarthy as a person with significant control on 2021-07-01 |
02/07/212 July 2021 | Change of details for Mr Chad John Higgins as a person with significant control on 2021-07-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-01 with updates |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
10/05/1910 May 2019 | PSC'S CHANGE OF PARTICULARS / ELIZABETH CATHERINE HIGGINS / 24/04/2019 |
10/05/1910 May 2019 | PSC'S CHANGE OF PARTICULARS / MR CHAD JOHN HIGGINS / 24/04/2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
12/02/1912 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
09/11/179 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHAD JOHN HIGGINS / 11/05/2017 |
06/07/176 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CATHERINE HIGGINS / 11/05/2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
27/10/1627 October 2016 | 30/06/16 TOTAL EXEMPTION FULL |
05/05/165 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
09/01/169 January 2016 | 30/06/15 TOTAL EXEMPTION FULL |
14/05/1514 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
15/04/1515 April 2015 | 30/06/14 TOTAL EXEMPTION FULL |
22/05/1422 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
04/12/134 December 2013 | 30/06/13 TOTAL EXEMPTION FULL |
28/05/1328 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
14/03/1314 March 2013 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY |
18/12/1218 December 2012 | 30/06/12 TOTAL EXEMPTION FULL |
27/06/1227 June 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
13/03/1213 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
10/09/1110 September 2011 | DISS40 (DISS40(SOAD)) |
09/09/119 September 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
09/09/119 September 2011 | REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 37 WARREN STREET LONDON W1T 6AD |
30/08/1130 August 2011 | FIRST GAZETTE |
14/06/1114 June 2011 | CURREXT FROM 31/03/2011 TO 30/06/2011 |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
29/03/1029 March 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHAD JOHN HIGGINS / 04/12/2009 |
11/12/0911 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CATHERINE HIGGINS / 04/12/2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
22/10/0822 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHAD HIGGINS / 20/10/2008 |
22/10/0822 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HIGGINS / 20/10/2008 |
03/06/083 June 2008 | DIRECTOR APPOINTED CHAD JOHN HIGGINS |
03/06/083 June 2008 | SECRETARY APPOINTED ELIZABETH CATHERINE HIGGINS |
03/06/083 June 2008 | APPOINTMENT TERMINATED SECRETARY WARREN STREET REGISTRARS LIMITED |
03/06/083 June 2008 | APPOINTMENT TERMINATED DIRECTOR WARREN STREET NOMINEES LIMITED |
01/05/081 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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