LIVING NETWORKS LIMITED
Status | DISSOLVED |
Company No. | 07848125 |
Category | Private Limited Company |
Incorporated | 15 Nov 2011 |
Age | 12 years, 6 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 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
Dissolution application strike off company
Date: 09 Apr 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Richard Watts
Documents
Capital allotment shares
Date: 14 Feb 2012
Action Date: 30 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-30
Capital : 60 GBP
Documents
Some Companies
CHAPMAN FREEBORN INTERNATIONAL LIMITED
3 CITY PLACE,GATWICK,RH6 0PA
Number: | 01111032 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 THOMPSON ROAD,GRIMSBY,DN36 4HN
Number: | 11880405 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CADELL GARDENS 15 CADELL GARDENS,EAST KILBRIDE,G74 3QP
Number: | SC527510 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 BARDSLEY HOUSE,LONDON,SE10 9RG
Number: | 10526824 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 MONTGOMERY STREET,EDINBURGH,EH7 5JA
Number: | SC488637 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 FERRERS WAY,DERBY,DE22 2BB
Number: | 08014518 |
Status: | ACTIVE |
Category: | Private Limited Company |