LIVING WALLS LIMITED

Register to unlock more data on OkredoRegister

LIVING WALLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04723727

Incorporation date

04/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Monxton Nurseries, Green Lane, Monxton, Andover, Hampshire SP11 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2003)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon11/06/2024
Application to strike the company off the register
dot icon16/02/2024
Register inspection address has been changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA
dot icon12/01/2024
Director's details changed for Bernadette Marie Claude Beattie on 2023-11-30
dot icon12/01/2024
Secretary's details changed for Bernadette Marie Claude Beattie on 2023-11-30
dot icon12/01/2024
Director's details changed for Kieron Thomas Beattie on 2023-11-30
dot icon18/10/2023
Termination of appointment of Edwin John Mills as a director on 2023-06-30
dot icon18/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon17/10/2023
Director's details changed for Kieron Thomas Beattie on 2023-01-03
dot icon17/10/2023
Director's details changed for Bernadette Marie Claude Beattie on 2023-01-03
dot icon17/10/2023
Termination of appointment of Briony Bennett-Mills as a director on 2023-06-30
dot icon31/08/2023
Micro company accounts made up to 2022-12-31
dot icon23/08/2023
Change of details for Kieron Beattie Landscaping Limited as a person with significant control on 2019-07-01
dot icon21/10/2022
Director's details changed for Mr Edwin John Mills on 2022-08-22
dot icon21/10/2022
Director's details changed for Mrs Briony Bennett-Mills on 2022-08-22
dot icon21/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon18/05/2022
Micro company accounts made up to 2021-12-31
dot icon18/05/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon05/11/2021
Micro company accounts made up to 2021-06-30
dot icon05/11/2021
Confirmation statement made on 2021-10-08 with updates
dot icon25/06/2021
Micro company accounts made up to 2020-06-30
dot icon22/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-06-30
dot icon08/11/2019
Confirmation statement made on 2019-10-08 with updates
dot icon08/11/2019
Notification of Kieron Beattie Landscaping Limited as a person with significant control on 2019-07-01
dot icon08/11/2019
Cessation of Edwin John Mills as a person with significant control on 2019-07-01
dot icon08/11/2019
Cessation of Kieron Thomas Beattie as a person with significant control on 2019-07-01
dot icon28/10/2019
Previous accounting period shortened from 2019-12-31 to 2019-06-30
dot icon11/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon05/07/2019
Director's details changed for Mr Edwin John Mills on 2019-06-19
dot icon05/07/2019
Director's details changed for Mrs Briony Bennett-Mills on 2019-06-19
dot icon30/05/2019
Micro company accounts made up to 2018-12-31
dot icon17/01/2019
Registered office address changed from Units a & B Motley Mill, Weyhill Road Weyhill, Andover Hampshire SP11 0PP to Monxton Nurseries Green Lane, Monxton Andover Hampshire SP11 8AN on 2019-01-17
dot icon20/09/2018
Confirmation statement made on 2018-06-19 with updates
dot icon18/09/2018
Change of share class name or designation
dot icon18/09/2018
Resolutions
dot icon25/04/2018
Micro company accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon24/05/2017
Micro company accounts made up to 2016-12-31
dot icon18/05/2017
Resolutions
dot icon18/05/2017
Resolutions
dot icon18/05/2017
Statement of company's objects
dot icon08/05/2017
Confirmation statement made on 2017-04-04 with updates
dot icon08/05/2017
Statement of capital following an allotment of shares on 2017-03-07
dot icon06/04/2017
Register(s) moved to registered inspection location Aldwych House Winchester Street Andover Hampshire SP10 2EA
dot icon06/04/2017
Register inspection address has been changed to Aldwych House Winchester Street Andover Hampshire SP10 2EA
dot icon14/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon31/05/2016
Director's details changed for Mrs Briony Bennett-Mills on 2016-05-31
dot icon31/05/2016
Director's details changed for Mr Edwin John Mills on 2016-05-31
dot icon17/05/2016
Appointment of Mr Edwin John Mills as a director on 2016-02-29
dot icon17/05/2016
Appointment of Mrs Briony Bennett-Mills as a director on 2016-02-29
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon22/09/2014
Registered office address changed from Forest View Nurseries Picket Twenty Andover Hampshire SP11 6LG to Units a & B Motley Mill, Weyhill Road Weyhill, Andover Hampshire SP11 0PP on 2014-09-22
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon13/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/05/2009
Return made up to 04/04/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 04/04/08; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/06/2007
Return made up to 04/04/07; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/05/2006
Return made up to 04/04/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/04/2005
Return made up to 04/04/05; full list of members
dot icon27/01/2005
Particulars of mortgage/charge
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/05/2004
Return made up to 04/04/04; full list of members
dot icon09/08/2003
Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon09/08/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon16/07/2003
Registered office changed on 16/07/03 from: 40 northbrook street newbury berkshire RG14 1HU
dot icon15/04/2003
Secretary resigned
dot icon15/04/2003
Director resigned
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New secretary appointed
dot icon15/04/2003
Registered office changed on 15/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon04/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
08/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
110.00
-
0.00
-
-
2022
0
110.00
-
0.00
-
-
2022
0
110.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

110.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
03/04/2003 - 03/04/2003
3811
Business Information Research & Reporting Limited
Nominee Director
03/04/2003 - 03/04/2003
5082
Beattie, Kieron Thomas
Director
04/04/2003 - Present
3
Beattie, Bernadette Marie Claude
Director
04/04/2003 - Present
2
Mills, Edwin John
Director
29/02/2016 - 30/06/2023
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVING WALLS LIMITED

LIVING WALLS LIMITED is an(a) Dissolved company incorporated on 04/04/2003 with the registered office located at Monxton Nurseries, Green Lane, Monxton, Andover, Hampshire SP11 8AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVING WALLS LIMITED?

toggle

LIVING WALLS LIMITED is currently Dissolved. It was registered on 04/04/2003 and dissolved on 03/09/2024.

Where is LIVING WALLS LIMITED located?

toggle

LIVING WALLS LIMITED is registered at Monxton Nurseries, Green Lane, Monxton, Andover, Hampshire SP11 8AN.

What does LIVING WALLS LIMITED do?

toggle

LIVING WALLS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LIVING WALLS LIMITED?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.