Download leads from Nexok and grow your business. Find out more

Livingston Gunn Projects Limited

Documents

Total Documents90
Total Pages410

Filing History

3 July 2017Notification of Ghd Livigunn Limited as a person with significant control on 6 April 2016
3 July 2017Notification of Ghd Holdings (Uk) Pty Limited as a person with significant control on 6 April 2016
3 July 2017Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 3 July 2017
3 July 2017Notification of Gutteridge Haskins & Davey Limited as a person with significant control on 6 April 2016
3 July 2017Confirmation statement made on 28 June 2017 with updates
9 April 2017Accounts for a small company made up to 30 June 2016
18 November 2016Termination of appointment of John Christopher Dutton as a director on 18 November 2016
5 September 2016Auditor's resignation
11 August 2016Previous accounting period extended from 31 March 2016 to 30 June 2016
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 20
16 May 2016Termination of appointment of Ashley Jack Wright as a director on 16 May 2016
5 August 2015Accounts for a small company made up to 31 March 2015
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 20
29 June 2015Registered office address changed from 4 Innovation Close York Science Park York YO10 5ZF United Kingdom to Livingston House Tarvin Road Frodsham Cheshire WA6 6XN on 29 June 2015
29 May 2015Appointment of Mr Ashley Jack Wright as a director on 22 May 2015
26 May 2015Appointment of Mr John Christopher Dutton as a director on 22 May 2015
26 May 2015Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to 4 Innovation Close York Science Park York YO10 5ZF on 26 May 2015
26 May 2015Appointment of Mrs Lisa Maree Elbourne as a secretary on 22 May 2015
5 May 2015Satisfaction of charge 2 in full
5 May 2015Satisfaction of charge 1 in full
27 April 2015All of the property or undertaking has been released from charge 1
14 August 2014Accounts for a small company made up to 31 March 2014
21 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20
13 May 2014Termination of appointment of John Ireland as a director
9 August 2013Accounts for a small company made up to 31 March 2013
22 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
7 November 2012Appointment of Mr John Baxter Ireland as a director
26 September 2012Accounts for a small company made up to 31 March 2012
6 July 2012Termination of appointment of David Ingram as a director
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
4 May 2012Termination of appointment of Mark Ingram as a secretary
11 April 2012Appointment of Mr Michael Douglas Jennings as a secretary
15 August 2011Accounts for a small company made up to 31 March 2011
25 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
6 October 2010Resolutions
  • RES13 ‐ Sec 175 30/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 October 2010Statement of company's objects
28 September 2010Appointment of Mr Mark Hurst as a director
29 July 2010Accounts for a small company made up to 31 March 2010
27 July 2010Director's details changed for Mr Mark Charles Ingram on 28 June 2010
27 July 2010Director's details changed for Mr Michael Douglas Jennings on 28 June 2010
27 July 2010Director's details changed for Mr Stewart David Tennant on 28 June 2010
27 July 2010Director's details changed for Mr Craig William Stockton on 28 June 2010
27 July 2010Director's details changed for David Frederick Hugh Ingram on 28 June 2010
27 July 2010Secretary's details changed for Mr Mark Charles Ingram on 28 June 2010
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders
26 November 2009Appointment of Mr Michael Douglas Jennings as a director
17 September 2009Total exemption small company accounts made up to 31 March 2009
14 July 2009Director's change of particulars / stewart tennant / 28/06/2009
14 July 2009Return made up to 28/06/09; full list of members
15 September 2008Accounts for a small company made up to 31 March 2008
10 July 2008Return made up to 28/06/08; full list of members
2 October 2007Accounts for a small company made up to 31 March 2007
23 July 2007Return made up to 28/06/07; full list of members
1 August 2006Total exemption small company accounts made up to 31 March 2006
7 July 2006Return made up to 28/06/06; full list of members
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 February 2006New director appointed
14 February 2006Particulars of mortgage/charge
15 July 2005Total exemption small company accounts made up to 31 March 2005
22 June 2005Return made up to 28/06/05; full list of members
20 December 2004Director's particulars changed
8 November 2004Secretary's particulars changed;director's particulars changed
27 September 2004Total exemption small company accounts made up to 31 March 2004
24 June 2004Return made up to 28/06/04; full list of members
1 March 2004Registered office changed on 01/03/04 from: 1 ennerdale drive frodsham warrington cheshire WA6 7LF
1 March 2004Secretary's particulars changed;director's particulars changed
1 December 2003Total exemption small company accounts made up to 31 March 2003
10 August 2003Return made up to 28/06/03; full list of members
29 October 2002Total exemption small company accounts made up to 31 March 2002
20 August 2002Return made up to 28/06/02; full list of members
8 January 2002Total exemption small company accounts made up to 31 March 2001
20 July 2001Return made up to 28/06/01; full list of members
2 January 2001Accounts for a small company made up to 31 March 2000
10 July 2000Return made up to 28/06/00; full list of members
17 January 2000Accounts for a small company made up to 31 March 1999
22 September 1999Particulars of mortgage/charge
24 August 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
15 January 1999Ad 01/03/98--------- £ si 4@1
15 January 1999Accounts for a small company made up to 31 March 1998
28 July 1998Return made up to 28/06/98; full list of members
15 January 1998Accounts for a small company made up to 31 March 1997
30 December 1997Ad 01/10/97--------- £ si 2@1=2 £ ic 14/16
25 July 1997New director appointed
10 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
20 June 1997Ad 27/05/97--------- £ si 4@1=4 £ ic 10/14
19 January 1997Accounts for a small company made up to 31 March 1996
1 August 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
8 February 1996Accounts for a small company made up to 31 March 1995
25 July 1995Return made up to 28/06/95; full list of members
  • 363(287) ‐ Registered office changed on 25/07/95
  • 363(288) ‐ Secretary's particulars changed
28 June 1989Incorporation
Sign up now to grow your client base. Plans & Pricing