About

Registered Number: 04762770
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 3 Tanton Road, Flitch Green Tanton Road, Flitch Green, Dunmow, CM6 3GS,

 

Established in 2003, Living Streams Ministries have registered office in Dunmow, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of this company are listed as Klutse, Paul Kojo, Hutton Mills, Adrian, Markwei, Ernestina, Brown, Lesley Marjorie, Seidu Ayoma, Fatima in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTTON MILLS, Adrian 01 June 2008 - 1
BROWN, Lesley Marjorie 18 February 2005 01 June 2008 1
SEIDU AYOMA, Fatima 02 June 2003 18 February 2005 1
Secretary Name Appointed Resigned Total Appointments
KLUTSE, Paul Kojo 18 February 2005 - 1
MARKWEI, Ernestina 02 June 2003 18 February 2005 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 06 March 2017
AD01 - Change of registered office address 12 September 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 30 June 2015
CH01 - Change of particulars for director 30 June 2015
CH03 - Change of particulars for secretary 30 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 23 May 2014
AD01 - Change of registered office address 23 May 2014
AD01 - Change of registered office address 23 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 10 June 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 02 April 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
287 - Change in situation or address of Registered Office 10 August 2007
363a - Annual Return 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 17 June 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
DISS40 - Notice of striking-off action discontinued 01 March 2005
363s - Annual Return 25 February 2005
GAZ1 - First notification of strike-off action in London Gazette 30 November 2004
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.