LITERIVER SERVICES LIMITED
Status | ACTIVE |
Company No. | 07785004 |
Category | Private Limited Company |
Incorporated | 23 Sep 2011 |
Age | 12 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
LITERIVER SERVICES LIMITED is an active private limited company with number 07785004. It was incorporated 12 years, 8 months, 10 days ago, on 23 September 2011. The company address is College House College House, Ruislip, HA4 7AE, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 30 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-30
Documents
Change to a person with significant control
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Mcging
Change date: 2022-02-04
Documents
Change to a person with significant control
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Mcauley
Change date: 2022-02-04
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 30 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Notification of a person with significant control
Date: 10 Nov 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Mcging
Notification date: 2020-11-01
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2020
Action Date: 30 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-30
Documents
Confirmation statement with updates
Date: 08 Nov 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Change person director company with change date
Date: 25 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-15
Officer name: David Mcging
Documents
Change person director company with change date
Date: 25 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-15
Officer name: Mr John Mcauley
Documents
Change person secretary company with change date
Date: 25 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-10-15
Officer name: Miss Roseanne Mcauley
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 30 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-30
Documents
Confirmation statement with updates
Date: 25 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Elect to keep the directors residential address register information on the public register
Date: 25 Jan 2019
Category: Officers
Sub Category: Register
Type: EH02
Documents
Change person director company with change date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Mcging
Change date: 2019-01-25
Documents
Change person director company with change date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-25
Officer name: Mr John Mcauley
Documents
Change person secretary company with change date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Roseanne Mcauley
Change date: 2019-01-25
Documents
Change account reference date company previous extended
Date: 05 Dec 2018
Action Date: 30 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-30
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Change to a person with significant control
Date: 01 Feb 2018
Action Date: 27 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Mcauley
Change date: 2018-01-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Change person director company with change date
Date: 17 Mar 2016
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Mcging
Change date: 2015-09-15
Documents
Appoint person director company with name date
Date: 17 Mar 2016
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-15
Officer name: Mr John Mcauley
Documents
Change person secretary company with change date
Date: 17 Mar 2016
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-15
Officer name: Miss Roseanne Mcauley
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts amended with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AAMD
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type dormant
Date: 19 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 19 Jul 2013
Action Date: 19 Jul 2013
Category: Address
Type: AD01
Old address: 16 Courcy Road London N8 0QH
Change date: 2013-07-19
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Change person director company with change date
Date: 10 Dec 2012
Action Date: 10 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-10
Officer name: Dave Mcging
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Appoint person director company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dave Mcging
Documents
Change registered office address company with date old address
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Address
Type: AD01
Old address: 3Rd Floor 207 Regent Street London W1B 3HH England
Change date: 2012-10-11
Documents
Termination director company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Naughton
Documents
Some Companies
30 MILTON ROAD,WEST CLIFF ON SEA,SS0 7JX
Number: | 08314035 |
Status: | ACTIVE |
Category: | Private Limited Company |
42A PRESTWICK ROAD,AYR,KA8 8LB
Number: | SC509238 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 RUGBY PARK,STOCKPORT,SK4 3EB
Number: | 08089719 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF
Number: | 05324580 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SPRING BRIDGE MEWS, SPRING BRIDGE ROAD, EALING,,LONDON,W5 2AB
Number: | 11379088 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARTI (WELLINGTON STREET TRADING) LIMITED
133 WELLINGTON STREET,GLASGOW,G2 2XD
Number: | SC333725 |
Status: | ACTIVE |
Category: | Private Limited Company |