ANNETTE LIVINGSTONE COSTS LAWYERS LIMITED
Status | ACTIVE |
Company No. | 05203215 |
Category | Private Limited Company |
Incorporated | 11 Aug 2004 |
Age | 19 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ANNETTE LIVINGSTONE COSTS LAWYERS LIMITED is an active private limited company with number 05203215. It was incorporated 19 years, 10 months, 28 days ago, on 11 August 2004. The company address is 23 Westfield Park 23 Westfield Park, Bristol, BS6 6LT.
Company Fillings
Change to a person with significant control
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-21
Psc name: Ms Annette Davina Livingstone
Documents
Accounts with accounts type dormant
Date: 19 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type dormant
Date: 01 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type dormant
Date: 10 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type dormant
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type dormant
Date: 21 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type dormant
Date: 03 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Resolution
Date: 11 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type dormant
Date: 27 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type dormant
Date: 25 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type dormant
Date: 17 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type dormant
Date: 23 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type dormant
Date: 29 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Change registered office address company with date old address
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-12
Old address: R Oaten Accountant First Floor 23 Westfield Park Redland Bristol South Gloucestershire BS6 6LT
Documents
Accounts with accounts type dormant
Date: 14 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination secretary company with name
Date: 26 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Syder
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Change person secretary company with change date
Date: 15 Aug 2011
Action Date: 15 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-15
Officer name: Jacqueline Syder
Documents
Accounts with accounts type dormant
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Certificate change of name company
Date: 27 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed l & l costs LIMITED\certificate issued on 27/10/05
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/05; full list of members
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 02/09/04--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 13 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 13/09/04 from: first floor 23 westfield park redmond bristol BS6 6LT
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 10/09/04 from: 1ST floor, 23 westfield park redland bristol BS6 6LT
Documents
Legacy
Date: 15 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 4 ROOKERY BUSINESS PARK SILVER STREET,ATTLEBOROUGH,NR17 2LD
Number: | 08848706 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WILLIAM STREET,WALSALL,WS4 2AX
Number: | 08689411 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 04151748 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 05744508 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART SOLUTIONS INDUSTRIAL SUPPORT LIMITED
OVERTON PARK,ALEXANDRIA,G83 0LJ
Number: | SC460800 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GREEN DRAGON COURT,LONDON,SE1 9AW
Number: | 10609451 |
Status: | ACTIVE |
Category: | Private Limited Company |