LIVING HOPE

Little Owls Little Owls Little Owls Little Owls, New Romney, TW28 8ET, England
StatusACTIVE
Company No.09246857
Category
Incorporated02 Oct 2014
Age9 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

LIVING HOPE is an active with number 09246857. It was incorporated 9 years, 9 months, 2 days ago, on 02 October 2014. The company address is Little Owls Little Owls Little Owls Little Owls, New Romney, TW28 8ET, England.



Company Fillings

Change sail address company with old address new address

Date: 29 Apr 2024

Category: Address

Type: AD02

Old address: 5 Newfield Crescent Dore Sheffield S17 3DE England

New address: Little Owls Little Owls Tookey Road New Romney TW28 8ET

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-26

Old address: 5 Newfield Crescent Dore Sheffield S17 3DE England

New address: Little Owls Little Owls Tookey Road New Romney TW28 8ET

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Carter

Termination date: 2024-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Rimmer

Termination date: 2023-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2023

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Nov 2021

Category: Address

Type: AD02

Old address: 33 Cecil Road Hertford SG13 8HR England

New address: 5 Newfield Crescent Dore Sheffield S17 3DE

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-25

Old address: 64 Causeway Head Road Dore Sheffield S17 3DU England

New address: 5 Newfield Crescent Dore Sheffield S17 3DE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 18 Jan 2021

Category: Address

Type: AD04

New address: 64 Causeway Head Road Dore Sheffield S17 3DU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2021

Action Date: 16 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-16

Old address: 33 Cecil Road Hertford Hertfordshire SG13 8HR

New address: 64 Causeway Head Road Dore Sheffield S17 3DU

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2019

Action Date: 26 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun David Ascough

Termination date: 2019-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Rimmer

Appointment date: 2018-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Oct 2017

Category: Address

Type: AD02

Old address: 52 Brickendon Lane Hertford SG13 8HY England

New address: 33 Cecil Road Hertford SG13 8HR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Resolution

Date: 08 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 Apr 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 08 Apr 2017

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-14

Old address: 22 Salisbury Road Ringwood Hampshire BH24 1AS

New address: 33 Cecil Road Hertford Hertfordshire SG13 8HR

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlos Queiros

Termination date: 2016-01-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Oct 2015

Category: Address

Type: AD03

New address: 52 Brickendon Lane Hertford SG13 8HY

Documents

View document PDF

Change sail address company with new address

Date: 23 Oct 2015

Category: Address

Type: AD02

New address: 52 Brickendon Lane Hertford SG13 8HY

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 22 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Barrie Kingdon

Termination date: 2014-11-22

Documents

View document PDF

Incorporation company

Date: 02 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKL ENGINEERING LTD

64 CHELTENHAM DRIVE,BIRMINGHAM,B36 8QG

Number:09428139
Status:ACTIVE
Category:Private Limited Company

CAMBRIA ESTATES HOLDINGS LIMITED

SOUTHBROOK HOUSE BROOK STREET,SOUTHAMPTON,SO32 1AX

Number:11176585
Status:ACTIVE
Category:Private Limited Company

M & A PROPERTY & INVESTMENT LTD

27 THOMAS TUNNOCK GROVE,GLASGOW,G71 7NZ

Number:SC543491
Status:ACTIVE
Category:Private Limited Company

PENTHOUSE PRODUCTION LTD

216 TENNYSON 1 SAFFRON CENTRAL SQ,CROYDON,CR0 2FY

Number:10315071
Status:ACTIVE
Category:Private Limited Company

TAMESIDE HOT TUBS LTD

42 DEWSNAP LANE,DUKINFIELD,SK16 5AW

Number:10976934
Status:ACTIVE
Category:Private Limited Company

THE PROPERTY SHARE CROWD LTD

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:09338767
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source