LIVING STREAMS CONSULTANCY (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Registered office address changed from Bethel Bethel, Clay Lane Booker Marlow Buckinghamshire SL7 3DJ United Kingdom to Bethel Clay Lane Booker Marlow SL7 3DJ on 2025-09-02 |
02/09/252 September 2025 New | Confirmation statement made on 2025-08-30 with no updates |
25/09/2425 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
12/09/2312 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/12/2114 December 2021 | Registered office address changed from C/O Cannon Moorcroft Ltd 3 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 2021-12-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
28/09/1528 September 2015 | Annual return made up to 30 August 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/10/1410 October 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
04/09/134 September 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/11/124 November 2012 | Annual return made up to 30 August 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/10/1113 October 2011 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM BETHEL, CLAY LANE BOOKER MARLOW BUCKS SL7 3DJ |
13/10/1113 October 2011 | Annual return made up to 30 August 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/09/1016 September 2010 | Annual return made up to 30 August 2010 with full list of shareholders |
16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN THORNBY / 30/08/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/10/0919 October 2009 | Annual return made up to 30 August 2009 with full list of shareholders |
05/12/085 December 2008 | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/04/082 April 2008 | ACC. REF. DATE SHORTENED FROM 05/04/2008 TO 31/03/2008 |
05/02/085 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 |
05/10/075 October 2007 | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
23/04/0723 April 2007 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 05/04/07 |
25/09/0625 September 2006 | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/09/0622 September 2006 | SECRETARY'S PARTICULARS CHANGED |
11/09/0611 September 2006 | SECRETARY'S PARTICULARS CHANGED |
07/02/067 February 2006 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 2 OAKLEY FLATS, NORTH CROFT WOOBURN GREEN HP10 0BZ |
30/08/0530 August 2005 | 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