LIVING STONE CLIMBING WALLS LIMITED

The Old Bakery The Dale The Old Bakery The Dale, Hope Valley, S32 1AQ, Derbyshire
StatusACTIVE
Company No.02731274
CategoryPrivate Limited Company
Incorporated15 Jul 1992
Age31 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

LIVING STONE CLIMBING WALLS LIMITED is an active private limited company with number 02731274. It was incorporated 31 years, 9 months, 30 days ago, on 15 July 1992. The company address is The Old Bakery The Dale The Old Bakery The Dale, Hope Valley, S32 1AQ, Derbyshire.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date

Date: 16 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Address

Type: AD01

Old address: Merlyn Cottage 2 Church Street Eyam Derbyshire S32 5QH England

Change date: 2013-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-12

Officer name: Crispin Peter Waddy

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-12

Officer name: Crispin Peter Waddy

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2012

Action Date: 05 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-05

Capital : 200 GBP

Documents

View document PDF

Annual return company with made up date

Date: 16 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2012

Action Date: 02 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-02

Old address: Treflan Uchaf Waunfawr Caernarvon LL55 4AX

Documents

View document PDF

Termination secretary company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynne Savage

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Crispin Peter Waddy

Change date: 2011-12-19

Documents

View document PDF

Annual return company with made up date

Date: 18 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed lynne savage

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Address

Type: 287

Description: Registered office changed on 22/05/2008 from glan aber 70 high street llanberis gwynedd LL55 4HA

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary juliet bennett

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/08/00

Documents

View document PDF

Resolution

Date: 04 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/08/00--------- £ si 1@1

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 19 Dec 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/01; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 12 Jul 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 08 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 05/07/01 from: hampton house brookhouse road, alsager stoke on trent staffordshire ST7 2PA

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 27/12/00 from: unit 8 47-55 feeder road bristol BS2 0SE

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 15 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with made up date

Date: 04 Dec 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 30 May 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/96; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 18/06/96 from: 17 horley road st werburghs bristol BS2 9TL

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 06 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 1995

Action Date: 15 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-15

Documents

View document PDF

Legacy

Date: 27 Apr 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 15/07 to 31/07

Documents

View document PDF

Legacy

Date: 09 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/94; no change of members

Documents

View document PDF

Accounts with made up date

Date: 01 Jun 1994

Action Date: 15 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-15

Documents

View document PDF

Legacy

Date: 23 Dec 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 1993

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/93; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1992

Category: Address

Type: 287

Description: Registered office changed on 13/11/92 from: flat 2 12 priory road sharrow sheffield S7 1LW

Documents

View document PDF

Legacy

Date: 13 Nov 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 15/07

Documents

View document PDF

Legacy

Date: 04 Aug 1992

Category: Capital

Type: 88(2)R

Description: Ad 21/07/92--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 27 Jul 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Jul 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJNA IT CONSULTING LIMITED

39 PEVENSEY ROAD,TOOTING,SW17 0HP

Number:10965250
Status:ACTIVE
Category:Private Limited Company

ALPHA ENVIRONMENTAL TANKS LTD

ALPHA HOUSE,BURNLEY,BB12 7LE

Number:03755647
Status:ACTIVE
Category:Private Limited Company

BIAS TECH LTD.

33 ROCKBOURNE ROAD,HOOK,RG27 0AF

Number:04912012
Status:ACTIVE
Category:Private Limited Company

EXCELECT LIMITED

7 SYCAMORE CLOSE,,CB1 8PG

Number:04410812
Status:ACTIVE
Category:Private Limited Company

HELLOGRIFF LTD

11 OLD MILL CLOSE,NOTTINGHAM,NG9 6EU

Number:08250948
Status:ACTIVE
Category:Private Limited Company

SPECTRUM FAMILY LAW LTD.

EQUITY HOUSE,OLD HARLOW,CM17 0AH

Number:07993525
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source