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

Living Fuels Limited

Documents

Total Documents65
Total Pages395

Filing History

11 April 2017Confirmation statement made on 31 March 2017 with updates
7 April 2017Full accounts made up to 30 June 2016
31 October 2016Auditor's resignation
25 April 2016Termination of appointment of David Edward Crockford as a secretary on 1 April 2016
25 April 2016Appointment of Mrs Zoe Catherine Crockford as a secretary on 1 April 2016
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,000,000
1 April 2016Full accounts made up to 30 June 2015
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2,000,000
24 April 2015Director's details changed for Mr Stephen Booth on 22 September 2014
19 January 2015Full accounts made up to 30 June 2014
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2,000,000
2 April 2014Full accounts made up to 30 June 2013
6 March 2014Appointment of Mr Simon Thomas Wannop as a director
26 February 2014Registered office address changed from 2 Station View Guildford Surrey GU1 4JY on 26 February 2014
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
15 March 2013Full accounts made up to 30 June 2012
20 September 2012Annual return made up to 9 August 2012 with a full list of shareholders
20 September 2012Annual return made up to 9 August 2012 with a full list of shareholders
8 March 2012Full accounts made up to 30 June 2011
13 October 2011Annual return made up to 9 August 2011 with a full list of shareholders
13 October 2011Annual return made up to 9 August 2011 with a full list of shareholders
6 April 2011Full accounts made up to 30 June 2010
10 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
10 September 2010Director's details changed for Andrew Nicholas Whalley on 9 August 2010
10 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
10 September 2010Director's details changed for Stephen Bouth on 9 August 2010
10 September 2010Director's details changed for Stephen Bouth on 9 August 2010
10 September 2010Director's details changed for Andrew Nicholas Whalley on 9 August 2010
1 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 2,000,000
1 July 2010Statement of company's objects
16 June 2010Auditor's resignation
7 April 2010Full accounts made up to 30 June 2009
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 March 2010Appointment of Stephen Bouth as a director
13 August 2009Location of register of members
13 August 2009Return made up to 09/08/09; full list of members
3 August 2009Full accounts made up to 30 June 2008
8 April 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008
7 April 2009Registered office changed on 07/04/2009 from eastgate court high street guildford surrey GU1 3DE
15 January 2009Appointment terminated director adrian venni
9 January 2009Appointment terminated director bruce woodman
9 January 2009Particulars of a mortgage or charge / charge no: 2
16 December 2008Director appointed mr ian collins
10 October 2008Director appointed mr robert murphy
11 August 2008Return made up to 09/08/08; full list of members
27 June 2008Appointment terminated secretary karen venni
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 June 2008Registered office changed on 23/06/2008 from 22-26 king street king's lynn norfolk PE30 1HJ
20 June 2008Director and secretary appointed david edward crockford
20 June 2008Director appointed andrew nicholas whalley
8 May 2008Total exemption small company accounts made up to 31 July 2007
7 November 2007New director appointed
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 September 2007Return made up to 09/08/07; full list of members
22 May 2007Particulars of mortgage/charge
8 May 2007Total exemption small company accounts made up to 31 July 2006
14 November 2006Accounting reference date shortened from 31/08/06 to 31/07/06
24 October 2006Company name changed living buildings LIMITED\certificate issued on 24/10/06
30 August 2006Return made up to 09/08/06; full list of members
28 September 2005Ad 09/08/05--------- £ si 99@1=99 £ ic 1/100
16 September 2005Registered office changed on 16/09/05 from: 1 mitchell lane bristol BS1 6BU
9 August 2005Secretary resigned
9 August 2005Incorporation
Sign up now to grow your client base. Plans & Pricing