P J Livesey Living Space (12) Ltd was established in 2001, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This organisation does not have any directors listed at Companies House.
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 April 2020 | |
AA - Annual Accounts | 30 March 2020 | |
CH01 - Change of particulars for director | 18 March 2020 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 27 March 2019 | |
TM01 - Termination of appointment of director | 11 February 2019 | |
TM01 - Termination of appointment of director | 13 November 2018 | |
AP01 - Appointment of director | 24 October 2018 | |
AP01 - Appointment of director | 24 October 2018 | |
AP01 - Appointment of director | 24 October 2018 | |
TM01 - Termination of appointment of director | 24 October 2018 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 09 February 2017 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 05 April 2016 | |
CERTNM - Change of name certificate | 22 July 2015 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 10 February 2015 | |
AR01 - Annual Return | 09 April 2014 | |
MR01 - N/A | 13 March 2014 | |
MR04 - N/A | 05 March 2014 | |
MR04 - N/A | 05 February 2014 | |
MR04 - N/A | 05 February 2014 | |
MR04 - N/A | 05 February 2014 | |
MR04 - N/A | 05 February 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AP01 - Appointment of director | 17 December 2013 | |
AP01 - Appointment of director | 17 December 2013 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 22 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 June 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 04 April 2011 | |
RESOLUTIONS - N/A | 29 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 September 2010 | |
AR01 - Annual Return | 09 April 2010 | |
AD01 - Change of registered office address | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
AA - Annual Accounts | 19 March 2010 | |
MG01 - Particulars of a mortgage or charge | 27 October 2009 | |
MG01 - Particulars of a mortgage or charge | 27 October 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 07 February 2008 | |
363a - Annual Return | 12 April 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363s - Annual Return | 21 April 2006 | |
AA - Annual Accounts | 30 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2005 | |
363s - Annual Return | 18 April 2005 | |
AA - Annual Accounts | 30 November 2004 | |
363s - Annual Return | 15 April 2004 | |
395 - Particulars of a mortgage or charge | 12 March 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 06 April 2003 | |
AA - Annual Accounts | 10 March 2003 | |
395 - Particulars of a mortgage or charge | 03 January 2003 | |
395 - Particulars of a mortgage or charge | 23 December 2002 | |
395 - Particulars of a mortgage or charge | 09 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 2002 | |
395 - Particulars of a mortgage or charge | 04 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2002 | |
363s - Annual Return | 05 April 2002 | |
395 - Particulars of a mortgage or charge | 22 December 2001 | |
395 - Particulars of a mortgage or charge | 22 December 2001 | |
395 - Particulars of a mortgage or charge | 04 July 2001 | |
225 - Change of Accounting Reference Date | 04 July 2001 | |
288a - Notice of appointment of directors or secretaries | 28 June 2001 | |
287 - Change in situation or address of Registered Office | 27 June 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
CERTNM - Change of name certificate | 20 April 2001 | |
NEWINC - New incorporation documents | 30 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 March 2014 | Outstanding |
N/A |
Legal charge | 22 October 2009 | Fully Satisfied |
N/A |
Legal charge | 22 October 2009 | Fully Satisfied |
N/A |
Legal charge | 10 March 2004 | Fully Satisfied |
N/A |
Legal charge | 18 December 2002 | Fully Satisfied |
N/A |
Legal charge | 18 December 2002 | Fully Satisfied |
N/A |
Legal charge | 05 December 2002 | Fully Satisfied |
N/A |
Legal charge | 28 June 2002 | Fully Satisfied |
N/A |
Legal mortgage | 17 December 2001 | Fully Satisfied |
N/A |
Legal mortgage | 17 December 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 26 June 2001 | Fully Satisfied |
N/A |