AA |
Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Jan 2023
filed on: 12th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 4th Jan 2023. New Address: 02 72 Glenkirk Drive Glasgow G15 6AH. Previous address: 272 Bath Street Glasgow G2 4JR Scotland
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jan 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 8th Nov 2021. New Address: 272 Bath Street Glasgow G2 4JR. Previous address: 0/2 72 Glenkirk Drive Glasgow G15 6AH
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 13th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jan 2021
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 4th May 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Jan 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 20th Dec 2017 director's details were changed
filed on: 7th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Jan 2018
filed on: 7th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 25th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th Nov 2017
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Jan 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Jan 2016 with full list of members
filed on: 31st, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 30th Apr 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 26th May 2015: 50000.00 GBP
capital
|
|
CH01 |
On Sun, 30th Mar 2014 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ltl livingtrade LTDcertificate issued on 30/10/14
filed on: 30th, October 2014
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Sat, 17th May 2014. Old Address: 10 D Langfaulds Crescent Faifley Clydebank West Dunbartonshire G81 5HQ Scotland
filed on: 17th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 30th Apr 2014 with full list of members
filed on: 17th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 17th May 2014: 50000.00 GBP
capital
|
|
CH01 |
On Sun, 12th Jan 2014 director's details were changed
filed on: 12th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 12th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Apr 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Apr 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Apr 2011 with full list of members
filed on: 5th, June 2011
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 9th Jun 2010
filed on: 9th, June 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed lvingtrade (ltl) LTDcertificate issued on 09/06/10
filed on: 9th, June 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2010
| incorporation
|
Free Download
(12 pages)
|