Advanced company searchLink opens in new window

LUNGARNO LIVING LIMITED

Company number 05630945

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
30 Oct 2023 AA Micro company accounts made up to 30 October 2022
25 Aug 2023 AA01 Previous accounting period shortened from 30 November 2022 to 30 October 2022
06 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
11 Jan 2022 CS01 Confirmation statement made on 21 November 2021 with no updates
28 Aug 2021 AA Micro company accounts made up to 30 November 2020
18 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
05 Nov 2020 AA Micro company accounts made up to 30 November 2019
23 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
03 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
24 Aug 2018 AA Micro company accounts made up to 30 November 2017
12 Jul 2018 MR01 Registration of charge 056309450001, created on 29 June 2018
27 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
20 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
02 Dec 2014 CH01 Director's details changed for Helen Louisa Davies on 15 November 2014
02 Dec 2014 CH01 Director's details changed for Mr James Matthew Davies on 15 November 2014
02 Dec 2014 CH03 Secretary's details changed for Mr James Matthew Davies on 15 November 2014
19 Nov 2014 AD01 Registered office address changed from 31 Oxford Road, St Johns Wakefield West Yorkshire WF1 3LB to 19 Tivydale Tivy Dale Cawthorne Barnsley South Yorkshire S75 4EJ on 19 November 2014