LIVING RIVER LIMITED

Register to unlock more data on OkredoRegister

LIVING RIVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02962012

Incorporation date

23/08/1994

Size

-

Contacts

Registered address

Registered address

St Martins House, The Runway, South Ruislip, Middlesex HA4 6SECopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1994)
dot icon24/09/2015
Final Gazette dissolved following liquidation
dot icon24/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon03/09/2014
Liquidators' statement of receipts and payments to 2014-06-27
dot icon27/06/2013
Administrator's progress report to 2013-06-24
dot icon27/06/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/02/2013
Administrator's progress report to 2013-01-08
dot icon04/01/2013
Registered office address changed from 1St Floor Office 189-193 Earls Court Road London SW5 9AN on 2013-01-05
dot icon06/09/2012
Statement of administrator's proposal
dot icon17/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon11/07/2012
Appointment of an administrator
dot icon08/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/05/2012
Current accounting period extended from 2012-01-31 to 2012-07-31
dot icon19/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon15/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon27/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon24/10/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon01/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon05/10/2009
Annual return made up to 2009-08-24 with full list of shareholders
dot icon30/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon26/08/2008
Return made up to 24/08/08; full list of members
dot icon30/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon11/05/2008
Registered office changed on 12/05/2008 from 61 chandos place london WC2N 4HG
dot icon23/04/2008
Total exemption full accounts made up to 2007-01-31
dot icon06/09/2007
Return made up to 24/08/07; full list of members
dot icon28/06/2007
New director appointed
dot icon24/06/2007
New director appointed
dot icon29/03/2007
Return made up to 24/08/06; full list of members
dot icon27/03/2007
Director resigned
dot icon07/03/2007
Total exemption full accounts made up to 2006-01-31
dot icon18/12/2006
Registered office changed on 19/12/06 from: heathrow business centre 65 high street egham surrey TW20 9EY
dot icon01/08/2006
Ad 25/05/06--------- £ si [email protected]=171 £ ic 400/571
dot icon31/07/2006
Declaration of satisfaction of mortgage/charge
dot icon31/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Nc inc already adjusted 25/05/06
dot icon18/07/2006
S-div 25/05/06
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon15/12/2005
Particulars of mortgage/charge
dot icon28/11/2005
Ad 05/07/05--------- £ si 300@1
dot icon13/09/2005
Return made up to 24/08/05; full list of members
dot icon02/08/2005
Ad 05/07/05--------- £ si 300@1=300 £ ic 100/400
dot icon02/08/2005
New secretary appointed
dot icon02/08/2005
Secretary resigned
dot icon29/07/2005
Nc inc already adjusted 20/05/05
dot icon29/07/2005
Resolutions
dot icon29/07/2005
Resolutions
dot icon29/07/2005
Resolutions
dot icon25/07/2005
Particulars of mortgage/charge
dot icon25/07/2005
Particulars of mortgage/charge
dot icon22/07/2005
Declaration of satisfaction of mortgage/charge
dot icon22/07/2005
Declaration of satisfaction of mortgage/charge
dot icon22/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon25/05/2005
Accounting reference date extended from 31/07/04 to 31/01/05
dot icon04/05/2005
Particulars of mortgage/charge
dot icon27/04/2005
Particulars of mortgage/charge
dot icon26/04/2005
New director appointed
dot icon28/09/2004
Return made up to 24/08/04; full list of members
dot icon16/08/2004
Registered office changed on 17/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ
dot icon12/07/2004
Ad 28/06/04--------- £ si 98@1=98 £ ic 2/100
dot icon23/12/2003
Secretary resigned
dot icon16/12/2003
New secretary appointed
dot icon26/10/2003
New director appointed
dot icon14/10/2003
Certificate of change of name
dot icon09/09/2003
Return made up to 24/08/03; full list of members
dot icon28/08/2003
Accounts for a dormant company made up to 2003-07-31
dot icon07/10/2002
Accounts for a dormant company made up to 2002-07-31
dot icon07/10/2002
Return made up to 24/08/02; full list of members
dot icon06/12/2001
Accounts for a dormant company made up to 2001-07-31
dot icon27/08/2001
Return made up to 24/08/01; full list of members
dot icon03/06/2001
Accounts for a dormant company made up to 2000-07-31
dot icon04/03/2001
Director's particulars changed
dot icon18/12/2000
Return made up to 24/08/00; full list of members
dot icon11/10/1999
Accounts for a dormant company made up to 1999-07-31
dot icon15/09/1999
Return made up to 24/08/99; no change of members
dot icon15/02/1999
Accounts for a dormant company made up to 1998-07-31
dot icon19/10/1998
Return made up to 24/08/98; full list of members
dot icon12/03/1998
Accounts for a dormant company made up to 1997-07-31
dot icon11/09/1997
Return made up to 24/08/97; no change of members
dot icon08/06/1997
Accounts for a dormant company made up to 1996-07-31
dot icon19/09/1996
Return made up to 24/08/96; no change of members
dot icon29/05/1996
Accounts for a dormant company made up to 1995-07-31
dot icon29/05/1996
Resolutions
dot icon29/11/1995
Certificate of change of name
dot icon18/10/1995
Return made up to 24/08/95; full list of members
dot icon13/02/1995
Accounting reference date notified as 31/07
dot icon03/01/1995
Registered office changed on 04/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/01/1995
New secretary appointed
dot icon03/01/1995
Secretary resigned;director resigned;new director appointed
dot icon11/10/1994
Certificate of change of name
dot icon11/10/1994
Certificate of change of name
dot icon23/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2011
dot iconLast change occurred
30/01/2011

Accounts

dot iconLast made up date
30/01/2011
dot iconNext account date
30/01/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lever, Gary
Director
11/06/2007 - Present
286
Fredenburgh, Edward Stephen
Director
15/10/2003 - 24/05/2006
3
London Law Services Limited
Nominee Director
23/08/1994 - 04/10/1994
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/08/1994 - 04/10/1994
16011
Radley Collis, Peter Eric
Director
08/10/1994 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVING RIVER LIMITED

LIVING RIVER LIMITED is an(a) Dissolved company incorporated on 23/08/1994 with the registered office located at St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIVING RIVER LIMITED?

toggle

LIVING RIVER LIMITED is currently Dissolved. It was registered on 23/08/1994 and dissolved on 24/09/2015.

Where is LIVING RIVER LIMITED located?

toggle

LIVING RIVER LIMITED is registered at St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE.

What does LIVING RIVER LIMITED do?

toggle

LIVING RIVER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LIVING RIVER LIMITED?

toggle

The latest filing was on 24/09/2015: Final Gazette dissolved following liquidation.