LIVINGSTONE CENTRE INVESTMENTS LTD

The Atrium 29a Kentish Town Road, London, NW1 8NL, England
StatusACTIVE
Company No.08151703
CategoryPrivate Limited Company
Incorporated20 Jul 2012
Age11 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

LIVINGSTONE CENTRE INVESTMENTS LTD is an active private limited company with number 08151703. It was incorporated 11 years, 9 months, 28 days ago, on 20 July 2012. The company address is The Atrium 29a Kentish Town Road, London, NW1 8NL, England.



Company Fillings

Accounts with accounts type full

Date: 22 Apr 2024

Action Date: 23 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Old address: 136-144 Golders Green Road London NW11 8HB England

New address: The Atrium 29a Kentish Town Road London NW1 8NL

Change date: 2023-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Resolution

Date: 21 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2023

Action Date: 24 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2022

Action Date: 25 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2019

Action Date: 29 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-29

Charge number: 081517030002

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

Old address: 6 Milne Feild Pinner Hatch End Middlesex HA5 4DP

Change date: 2018-01-18

New address: 136-144 Golders Green Road London NW11 8HB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2017

Action Date: 23 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081517030001

Charge creation date: 2017-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 30 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-30

Psc name: Chopstix Restaurant Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2017

Action Date: 30 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Menashe Sadik

Cessation date: 2017-04-30

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-15

Officer name: Mr Bassam Elia

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

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: 27 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-24

New address: 6 Milne Feild Pinner Hatch End Middlesex HA5 4DP

Old address: Stetson & Co 720 Centennial Court Centennial Park Elstree Herts WD6 3SY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 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: 09 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Bassam Elia

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Address

Type: AD01

Old address: C/O Rexton Law Llp Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom

Change date: 2012-10-24

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2012

Action Date: 21 Sep 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-09-21

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Menashe Sadik

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gersohn

Documents

View document PDF

Incorporation company

Date: 20 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CTBP LTD

32 VICTORIA CHASE,BRIGHOUSE,HD6 4DE

Number:10083681
Status:ACTIVE
Category:Private Limited Company

GLOSTRONICS LTD

15 BRUNSWICK ROAD,GLOUCESTER,GL1 1HG

Number:10819645
Status:ACTIVE
Category:Private Limited Company

MCG FITTINGS CO., LTD.

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09227254
Status:ACTIVE
Category:Private Limited Company

SAMAKAI LIMITED

3A MAIN STREET,GLASGOW,G62 6BJ

Number:SC573365
Status:ACTIVE
Category:Private Limited Company

SBL ACCOUNTANTS LIMITED

43 WEST END LANE,PINNER,HA5 1BU

Number:09851934
Status:ACTIVE
Category:Private Limited Company

TINCOMBE CONTRACT SERVICES LIMITED

11 BRAMLEY DRIVE,FROME,BA11 2EY

Number:11236453
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