About

Registered Number: 04203802
Date of Incorporation: 23/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 1 Brassey Road Old Potts Way, Shrewsbury, Shropshire, SY3 7FA

 

Established in 2001, Living Waters London Ltd are based in Shrewsbury. Currently we aren't aware of the number of employees at the the organisation. There is one director listed as Borelius, Maria for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BORELIUS, Maria 08 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 21 January 2019
PSC04 - N/A 04 October 2018
CH01 - Change of particulars for director 03 October 2018
CH03 - Change of particulars for secretary 03 October 2018
PSC04 - N/A 03 October 2018
PSC04 - N/A 03 October 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 26 January 2012
CH01 - Change of particulars for director 22 November 2011
CH03 - Change of particulars for secretary 22 November 2011
CERTNM - Change of name certificate 26 May 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 27 April 2011
CH03 - Change of particulars for secretary 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 24 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 2008
353 - Register of members 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 20 July 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 06 December 2005
GAZ1 - First notification of strike-off action in London Gazette 04 October 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 23 February 2004
287 - Change in situation or address of Registered Office 06 August 2003
363s - Annual Return 14 May 2003
363s - Annual Return 13 May 2002
287 - Change in situation or address of Registered Office 07 December 2001
MEM/ARTS - N/A 10 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
CERTNM - Change of name certificate 27 June 2001
MEM/ARTS - N/A 16 June 2001
287 - Change in situation or address of Registered Office 15 June 2001
CERTNM - Change of name certificate 13 June 2001
NEWINC - New incorporation documents 23 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.