LIVING THE DREAM FILMS LTD

31 The Calls, Leeds, LS2 7EY, England
StatusDISSOLVED
Company No.09692049
CategoryPrivate Limited Company
Incorporated17 Jul 2015
Age8 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution08 Jan 2019
Years5 years, 4 months, 15 days

SUMMARY

LIVING THE DREAM FILMS LTD is an dissolved private limited company with number 09692049. It was incorporated 8 years, 10 months, 6 days ago, on 17 July 2015 and it was dissolved 5 years, 4 months, 15 days ago, on 08 January 2019. The company address is 31 The Calls, Leeds, LS2 7EY, England.



Company Fillings

Gazette dissolved compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-14

Psc name: John Harvey Woollcombe

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Peter Bodley Ryle

Cessation date: 2017-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Zimmerman

Notification date: 2017-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Hicken

Notification date: 2017-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Harvey Woollcombe

Termination date: 2017-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Paul Zimmerman

Appointment date: 2017-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-14

Officer name: Mr Lee Jonathan Hicken

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

New address: 31 the Calls Leeds LS2 7EY

Old address: 11 Belvoir Road London SE22 0QY United Kingdom

Change date: 2017-07-17

Documents

View document PDF

Resolution

Date: 17 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-14

Capital : 700 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-23

Officer name: Mr Nicholas Bodley Ryle

Documents

View document PDF

Incorporation company

Date: 17 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.M. LONDON FASHION LTD

8 HILLTOP,HALE,WA15 0NH

Number:09036310
Status:ACTIVE
Category:Private Limited Company

BEAUFORT HILL PONDS AND WOODLANDS PRESERVATION SOCIETY

49 HIGHLANDS ROAD,EBBW VALE,NP23 5RG

Number:05724694
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ELLIOTT MANAGEMENT SERVICES LIMITED

11 BLYTHE WAY,WEST MIDLANDS,B91 3EY

Number:05853349
Status:ACTIVE
Category:Private Limited Company

GARRY RANKIN LIMITED

14 PHOENIX PARK,COALVILLE,LE67 3HB

Number:04088705
Status:ACTIVE
Category:Private Limited Company

OYSTERS FABRICS LIMITED

THE GATEHOUSE,ILFORD,IG2 6EW

Number:02021593
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE STOMAR PARTNERSHIP

HENNHILL FARM,DUNNING,

Number:SL002734
Status:ACTIVE
Category:Limited Partnership

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