LIVINGGREENFRUGALLY LIMITED
Status | ACTIVE |
Company No. | 09634096 |
Category | Private Limited Company |
Incorporated | 11 Jun 2015 |
Age | 8 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
LIVINGGREENFRUGALLY LIMITED is an active private limited company with number 09634096. It was incorporated 8 years, 11 months, 20 days ago, on 11 June 2015. The company address is 4 Orchard Way 4 Orchard Way, Swadlincote, DE12 7DZ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Change to a person with significant control
Date: 21 Oct 2021
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-18
Psc name: Mr Nathan Cawson
Documents
Change to a person with significant control
Date: 21 Oct 2021
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-18
Psc name: Mr Nathan Cawson
Documents
Change person director company with change date
Date: 20 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nathan Cawson
Change date: 2021-10-18
Documents
Change person director company with change date
Date: 20 Oct 2021
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-18
Officer name: Mr Nathan Cawson
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-20
Old address: 4 Orchard Way Donisthorpe Swadlincote DE12 7DZ England
New address: 4 Orchard Way Donisthorpe Swadlincote DE12 7DZ
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Address
Type: AD01
Old address: 4 4 Orchard Way Donsithorpe Swadlincote Derbyshire DE12 7DZ England
New address: 4 Orchard Way Donisthorpe Swadlincote DE12 7DZ
Change date: 2021-10-20
Documents
Change to a person with significant control
Date: 20 Oct 2021
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-18
Psc name: Mr Nathan Cawson
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-20
New address: 4 4 Orchard Way Donsithorpe Swadlincote Derbyshire DE12 7DZ
Old address: 45 Willesley Gardens Ashby-De-La-Zouch LE65 2QE United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Change to a person with significant control
Date: 03 May 2021
Action Date: 03 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-03
Psc name: Mr Nathan Cawson
Documents
Change person director company with change date
Date: 03 May 2021
Action Date: 03 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-03
Officer name: Mr Nathan Cawson
Documents
Change to a person with significant control
Date: 03 May 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nathan Cawson
Change date: 2021-04-06
Documents
Termination director company with name termination date
Date: 30 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-06
Officer name: Hayley Cawson
Documents
Cessation of a person with significant control
Date: 30 Apr 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-06
Psc name: Hayley Rebecca Cawson
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Address
Type: AD01
New address: 45 Willesley Gardens Ashby-De-La-Zouch LE65 2QE
Change date: 2017-06-26
Old address: 21 Thorntree Lane Newhall Derbys DE11 0LP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Some Companies
CBC INTERNATIONAL ASSOCIATES LTD
56 CRIMICAR DRIVE,SHEFFIELD,S10 4EG
Number: | 05652984 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 FIRST FLOOR,LONDON,W1W 7LT
Number: | 10829411 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMBREN HOUSE,BEAWORTHY,EX21 5SX
Number: | 07263861 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 CRANBROOK ROAD,ILFORD,IG1 4PU
Number: | 11373312 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARAMOUNT CARE (ABERDEEN) LIMITED
4 GLENFIELD,LIVINGSTON,EH54 7BG
Number: | SC247174 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVENDISH HOUSE,LONDON,W1G 0PJ
Number: | 10236666 |
Status: | ACTIVE |
Category: | Private Limited Company |