LIVING NETWORKS LIMITED

6 Queen Street, Lostwithiel, PL22 0AB, Cornwall
StatusDISSOLVED
Company No.07848125
CategoryPrivate Limited Company
Incorporated15 Nov 2011
Age12 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 11 months, 2 days

SUMMARY

LIVING NETWORKS LIMITED is an dissolved private limited company with number 07848125. It was incorporated 12 years, 6 months, 23 days ago, on 15 November 2011 and it was dissolved 2 years, 11 months, 2 days ago, on 06 July 2021. The company address is 6 Queen Street, Lostwithiel, PL22 0AB, Cornwall.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Anne Maria Lewis

Termination date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Matthew Richard Watts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2013

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Richard Watts

Change date: 2013-11-15

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2013

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Watkyn Jones

Change date: 2013-11-15

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Anne Maria Lewis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Address

Type: AD01

Old address: the Courtyard High Street Chobham Surrey GU24 8AF United Kingdom

Change date: 2013-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Richard Watts

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2012

Action Date: 30 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-30

Capital : 60 GBP

Documents

View document PDF

Incorporation company

Date: 15 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPMAN FREEBORN INTERNATIONAL LIMITED

3 CITY PLACE,GATWICK,RH6 0PA

Number:01111032
Status:ACTIVE
Category:Private Limited Company

HALLCROFT HOMES LIMITED

14 THOMPSON ROAD,GRIMSBY,DN36 4HN

Number:11880405
Status:ACTIVE
Category:Private Limited Company

L8 WATER HYGIENE LIMITED

15 CADELL GARDENS 15 CADELL GARDENS,EAST KILBRIDE,G74 3QP

Number:SC527510
Status:ACTIVE
Category:Private Limited Company

MAXWELL AND CECIL LIMITED

FLAT 4 BARDSLEY HOUSE,LONDON,SE10 9RG

Number:10526824
Status:ACTIVE
Category:Private Limited Company

THE GINGER DISCOUNT CARD LTD

78 MONTGOMERY STREET,EDINBURGH,EH7 5JA

Number:SC488637
Status:ACTIVE
Category:Private Limited Company

TOM BROUGHTON LIMITED

72 FERRERS WAY,DERBY,DE22 2BB

Number:08014518
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