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

Living Power Public Limited Company

Documents

Total Documents79
Total Pages779

Filing History

11 April 2017Confirmation statement made on 31 March 2017 with updates
20 December 2016Resolutions
  • RES02 ‐ Resolution of re-registration
20 December 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 4,700,000
20 December 2016Re-registration from a private company to a public company
  • BS ‐ Balance Sheet
  • MAR ‐ Re-registration of Memorandum and Articles
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
20 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
8 December 2016Full accounts made up to 30 June 2016
2 December 2016Solvency Statement dated 24/11/16
2 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
2 December 2016Statement by Directors
2 December 2016Statement of capital on 2 December 2016
  • GBP 50,000
31 October 2016Auditor's resignation
1 September 2016Satisfaction of charge 059469460004 in full
1 September 2016Satisfaction of charge 059469460003 in full
1 September 2016Satisfaction of charge 059469460007 in full
1 September 2016Satisfaction of charge 059469460005 in full
1 September 2016Satisfaction of charge 059469460002 in full
1 September 2016Satisfaction of charge 059469460006 in full
6 June 2016Termination of appointment of Zoe Catherine Crockford as a secretary on 6 June 2016
6 June 2016Appointment of Mr David Crockford as a secretary on 6 June 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 600,000
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
10 February 2016Full accounts made up to 30 June 2015
7 January 2016Registration of charge 059469460007, created on 6 January 2016
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 600,000
24 April 2015Director's details changed for Mr Stephen Booth on 22 September 2014
31 March 2015Registration of charge 059469460006, created on 31 March 2015
11 February 2015Registration of charge 059469460005, created on 9 February 2015
11 February 2015Registration of charge 059469460005, created on 9 February 2015
19 January 2015Full accounts made up to 30 June 2014
14 October 2014Registration of charge 059469460004, created on 9 October 2014
14 October 2014Registration of charge 059469460004, created on 9 October 2014
11 October 2014Registration of charge 059469460002, created on 9 October 2014
11 October 2014Registration of charge 059469460002, created on 9 October 2014
11 October 2014Registration of charge 059469460003, created on 9 October 2014
11 October 2014Registration of charge 059469460003, created on 9 October 2014
25 April 2014Director's details changed for Mr Andrew Nicholas Whalley on 15 January 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 600,000
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
19 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
17 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
8 March 2012Full accounts made up to 30 June 2011
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders
6 April 2011Full accounts made up to 30 June 2010
19 October 2010Annual return made up to 26 September 2010 with a full list of shareholders
18 October 2010Director's details changed for Andrew Nicholas Whalley on 30 June 2010
1 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 600,000
1 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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 1
12 March 2010Appointment of Stephen Booth as a director
16 October 2009Annual return made up to 26 September 2009 with a full list of shareholders
3 August 2009Full accounts made up to 30 June 2008
8 April 2009Accounting reference date shortened from 30/09/2008 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: 1
16 December 2008Director appointed mr ian collins
10 October 2008Return made up to 26/09/08; full list of members
10 October 2008Director appointed mr robert murphy
28 July 2008Full accounts made up to 30 September 2007
23 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 November 2007Return made up to 26/09/07; full list of members
6 November 2007Registered office changed on 06/11/07 from: eastgate court high street guildford surrey GU1 3DE
6 November 2007New secretary appointed;new director appointed
15 October 2007New director appointed
15 October 2007Secretary resigned
15 October 2007New director appointed
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 October 2007Registered office changed on 15/10/07 from: 22-26 king street king's lynn norfolk PE30 1HJ
13 October 2006Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100
26 September 2006Incorporation
26 September 2006Secretary resigned
Sign up now to grow your client base. Plans & Pricing