LIVINGSTONE CARE SOLUTIONS LIMITED

Office 8, Floor 2 Innovation House Office 8, Floor 2 Innovation House, Sandwich, CT13 9FF, Kent, United Kingdom
StatusACTIVE
Company No.11611558
CategoryPrivate Limited Company
Incorporated09 Oct 2018
Age5 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

LIVINGSTONE CARE SOLUTIONS LIMITED is an active private limited company with number 11611558. It was incorporated 5 years, 7 months, 8 days ago, on 09 October 2018. The company address is Office 8, Floor 2 Innovation House Office 8, Floor 2 Innovation House, Sandwich, CT13 9FF, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Strickland

Change date: 2022-09-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Malcolm Strickland

Change date: 2022-09-07

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Soneni Nkomo

Change date: 2022-08-08

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Strickland

Change date: 2022-08-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-08

Psc name: Mr Malcolm Strickland

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Soneni Nkomo

Change date: 2022-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-08

New address: Office 8, Floor 2 Innovation House Discovery Park Sandwich Kent CT13 9FF

Old address: 4 Westerham Close Canterbury Kent CT2 7TZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Soneni Nkomo

Change date: 2022-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Soneni Nkomo

Change date: 2022-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Strickland

Change date: 2022-04-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-11

Psc name: Mr Malcolm Strickland

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2022

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Malcolm Strickland

Change date: 2020-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2022

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-11

Psc name: Soneni Nkomo

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Malcolm George Strickland

Change date: 2021-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm George Strickland

Change date: 2021-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Soneni Nkomo

Change date: 2021-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Address

Type: AD01

Old address: 14 London Road Homestead Village Ramsgate Kent CT11 0AF United Kingdom

Change date: 2021-12-02

New address: 4 Westerham Close Canterbury Kent CT2 7TZ

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2021

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Soneni Nkomo

Cessation date: 2018-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2021

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malcolm Strickland

Notification date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Nqobizitha Ndlovu

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-30

Officer name: Mr Malcolm George Strickland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Incorporation company

Date: 09 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN HOWL LIMITED

5TH FLOOR,SUITE 1A, WATLING HOUSE,LONDON,EC4M 5SB

Number:10948669
Status:ACTIVE
Category:Private Limited Company

BINGHAMS FOOD LIMITED

148-154 WESTERN ROAD,SHEFFIELD,S10 1LD

Number:06351192
Status:ACTIVE
Category:Private Limited Company

E9 INVESTMENTS LIMITED

17 LINFORD FORUM, ROCKINGHAM DRIVE,MILTON KEYNES,MK14 6LY

Number:06977089
Status:ACTIVE
Category:Private Limited Company

F.T. HOLT & SON (COMMERCIAL) LIMITED

MALL HOUSE,FAVERSHAM,ME13 8JL

Number:10677575
Status:ACTIVE
Category:Private Limited Company

KODEY KAY LTD

HEAME HOUSE,SEDGLEY,DY3 1JA

Number:10673996
Status:ACTIVE
Category:Private Limited Company

LM'S FINANCIAL SERVICES LTD

15A QUEENSWAY,ENFIELD,EN3 4SA

Number:11093867
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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