LIVINGSTONE TECHNOLOGIES LIMITED

07284243
MARLBOROUGH HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK YO26 6RW

Documents

Documents
Date Category Description Pages
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2023 accounts Annual Accounts 32 Buy now
09 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 May 2023 incorporation Memorandum Articles 26 Buy now
19 May 2023 resolution Resolution 29 Buy now
04 May 2023 mortgage Registration of a charge 13 Buy now
03 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
28 Dec 2022 accounts Annual Accounts 35 Buy now
31 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 officers Termination of appointment of director (Emanuel Mond) 1 Buy now
07 Jan 2022 accounts Annual Accounts 31 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 officers Appointment of director (Mr Nicholas James Lee) 2 Buy now
22 Oct 2020 accounts Annual Accounts 30 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2019 mortgage Registration of a charge 53 Buy now
16 Sep 2019 accounts Annual Accounts 22 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 officers Termination of appointment of director (Timothy Laurence Green) 1 Buy now
27 Jun 2018 incorporation Memorandum Articles 17 Buy now
27 Jun 2018 resolution Resolution 2 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 resolution Resolution 2 Buy now
06 Jun 2018 mortgage Registration of a charge 9 Buy now
21 May 2018 accounts Annual Accounts 21 Buy now
19 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
27 Jun 2017 accounts Annual Accounts 19 Buy now
27 Jun 2016 annual-return Annual Return 5 Buy now
27 Jun 2016 officers Change of particulars for director (Mr Simon Leuty) 2 Buy now
22 Jun 2016 accounts Annual Accounts 16 Buy now
24 Oct 2015 officers Termination of appointment of director (Jason Allaway) 1 Buy now
14 Oct 2015 accounts Annual Accounts 13 Buy now
10 Jul 2015 annual-return Annual Return 5 Buy now
10 Jul 2015 officers Change of particulars for director (Mr Jason Allaway) 2 Buy now
22 Jun 2015 officers Appointment of director (Mr Timothy Laurence Green) 2 Buy now
19 Jun 2015 officers Termination of appointment of director (Daniel Ward) 1 Buy now
01 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
06 Oct 2014 accounts Annual Accounts 6 Buy now
29 Sep 2014 officers Appointment of director (Mr Emanuel Mond) 2 Buy now
01 Jul 2014 annual-return Annual Return 5 Buy now
10 Oct 2013 officers Termination of appointment of secretary (Speafi Secretarial Limited) 1 Buy now
03 Oct 2013 accounts Annual Accounts 7 Buy now
25 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Aug 2013 officers Appointment of director (Mr Daniel Ward) 2 Buy now
09 Jul 2013 annual-return Annual Return 5 Buy now
08 Jul 2013 officers Change of particulars for director (Mr Simon Leuty) 2 Buy now
14 Jan 2013 accounts Amended Accounts 6 Buy now
11 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Oct 2012 accounts Annual Accounts 5 Buy now
24 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
30 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
25 Jun 2012 annual-return Annual Return 5 Buy now
16 Mar 2012 accounts Annual Accounts 5 Buy now
02 Sep 2011 mortgage Particulars of a mortgage or charge 6 Buy now
01 Aug 2011 officers Appointment of corporate secretary (Speafi Secretarial Limited) 2 Buy now
29 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Jul 2011 annual-return Annual Return 4 Buy now
11 Jul 2011 officers Change of particulars for director (Mr Simon Leuty) 2 Buy now
05 May 2011 mortgage Particulars of a mortgage or charge 11 Buy now
15 Jun 2010 incorporation Incorporation Company 23 Buy now