LIVESTOCK (UK) LIMITED

Guilden Sutton Lane No 86 Guilden Sutton Lane No 86, Chester, CH3 7EX, Cheshire, United Kingdom
StatusACTIVE
Company No.09363529
CategoryPrivate Limited Company
Incorporated22 Dec 2014
Age9 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

LIVESTOCK (UK) LIMITED is an active private limited company with number 09363529. It was incorporated 9 years, 5 months, 12 days ago, on 22 December 2014. The company address is Guilden Sutton Lane No 86 Guilden Sutton Lane No 86, Chester, CH3 7EX, Cheshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-07

Old address: 5th Floor Walker House Exchange Flags Liverpool L2 3YL England

New address: Guilden Sutton Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-02

Officer name: Mr Michael John Duffell

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-02

Officer name: Mr Michael John Duffell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Address

Type: AD01

Old address: 145 Edge Lane Liverpool Merseyside L7 2PF United Kingdom

Change date: 2021-08-12

New address: 5th Floor Walker House Exchange Flags Liverpool L2 3YL

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: David Michael Duffell

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-30

Officer name: Mr David Michael Duffell

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Ann Duffell

Appointment date: 2018-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-25

Officer name: David Michael Duffell

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-20

Officer name: Mr Michael John Duffell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-07

Officer name: Mr David Michael Duffell

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Samuel Michael Duffell

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Duffell

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Valerie Ann Duffell

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Duffell

Termination date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-28

Officer name: Mr Matthew Samuel Michael Duffell

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huw Owen Williams

Termination date: 2015-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-05

Officer name: Mr Andrew Michael Duffell

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Duffell

Termination date: 2015-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-07

Officer name: Mr Huw Owen Williams

Documents

View document PDF

Incorporation company

Date: 22 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DE'LISLE EDITORIAL LIMITED

WALNUT COTTAGE,HENLEY ON THAMES,

Number:08006030
Status:ACTIVE
Category:Private Limited Company

JOINT EFFORT PRODUCTIONS LTD

ELSTREE STUDIOS ELSTREE STUDIOS,BOREHAMWOOD,WD6 1JG

Number:09267268
Status:ACTIVE
Category:Private Limited Company

O.E.M. CONSULTANTS LIMITED

10 HARBOUR HOUSE,RAINHAM,RM13 9YB

Number:05690691
Status:ACTIVE
Category:Private Limited Company
Number:10406676
Status:ACTIVE
Category:Private Limited Company

STELLA MARIS PROPERTY LTD

64 HIGH STREET,BROADSTAIRS,CT10 1JT

Number:11495496
Status:ACTIVE
Category:Private Limited Company

THE AP HOTEL COMPANY LIMITED

THE WHITE LION VICTORIA ROAD,HEBDEN BRIDGE,HX7 8EZ

Number:10867331
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