LIVING WATER WORLD OUTREACH

Register to unlock more data on OkredoRegister

LIVING WATER WORLD OUTREACH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06330158

Incorporation date

01/08/2007

Size

Dormant

Contacts

Registered address

Registered address

60 St. Marks Street, Peterborough PE1 2EZCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2007)
dot icon06/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon28/01/2025
Micro company accounts made up to 2024-03-31
dot icon28/12/2024
Notification of Lucas Brown as a person with significant control on 2024-12-28
dot icon24/12/2024
Appointment of Mr Lucas Brown as a director on 2024-12-24
dot icon29/09/2024
Termination of appointment of Eglon Edward Fyffe as a director on 2024-09-29
dot icon29/09/2024
Cessation of Gideon Seshie Affleck as a person with significant control on 2024-09-19
dot icon29/09/2024
Termination of appointment of Gideon Seshie Affleck as a director on 2024-09-19
dot icon02/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon02/08/2024
Appointment of Mrs Janet Affleck as a director on 2024-08-01
dot icon02/08/2024
Notification of Janet Affleck as a person with significant control on 2024-08-01
dot icon03/06/2024
Termination of appointment of Yolande Daley as a director on 2024-06-01
dot icon03/06/2024
Termination of appointment of Barbara Scarlett as a director on 2024-06-01
dot icon03/06/2024
Termination of appointment of Dorrel Fyffe as a director on 2024-06-01
dot icon29/05/2024
Notification of Gideon Seshie Affleck as a person with significant control on 2024-05-29
dot icon29/05/2024
Registered office address changed from , 6 Baldwin Drive Baldwin Drive, Peterborough, Cambridgeshire, PE2 9SD, England to 60 st. Marks Street Peterborough PE1 2EZ on 2024-05-29
dot icon29/05/2024
Cessation of Eglon Edward Fyffe as a person with significant control on 2024-05-29
dot icon26/02/2024
Micro company accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon26/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/09/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon19/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon26/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon08/06/2018
Director's details changed for Mrs Yolande Daley on 2018-06-01
dot icon08/06/2018
Director's details changed for Mrs Yolande Daley on 2018-06-01
dot icon08/06/2018
Director's details changed for Mrs Yolanda Daley on 2018-06-01
dot icon07/06/2018
Director's details changed for Mrs Barbara Scarlette on 2018-06-01
dot icon24/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/11/2017
Appointment of Mrs Barbara Scarlette as a director on 2017-11-20
dot icon25/11/2017
Termination of appointment of Anah Joe Parkes as a director on 2017-11-20
dot icon25/11/2017
Termination of appointment of Neville George Owens as a director on 2017-11-20
dot icon25/11/2017
Termination of appointment of Jefferson David Edwards as a director on 2017-11-20
dot icon25/11/2017
Termination of appointment of Daniel Cruz Cruz as a director on 2017-11-20
dot icon25/11/2017
Termination of appointment of Kenton Bacon as a secretary on 2017-11-20
dot icon07/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon07/08/2017
Termination of appointment of Philemon Augustus Samuels as a director on 2017-08-05
dot icon15/05/2017
Appointment of Mrs Dorrel Fyffe as a director on 2017-05-08
dot icon15/05/2017
Appointment of Mr Gideon Seshie Affleck as a director on 2017-05-08
dot icon15/05/2017
Appointment of Mrs Yolanda Daley as a director on 2017-05-08
dot icon21/02/2017
Micro company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon11/02/2016
Accounts for a dormant company made up to 2015-03-31
dot icon29/10/2015
Registered office address changed from , 17 Sandringham Road Northolt, Middlesex, UB5 5HN to 60 st. Marks Street Peterborough PE1 2EZ on 2015-10-29
dot icon04/09/2015
Termination of appointment of Orville Kinglesy Thomas as a director on 2015-09-01
dot icon19/08/2015
Annual return made up to 2015-08-01 no member list
dot icon05/01/2015
Registered office address changed from , 7 Merlin Centre, Gatehouse Close, Aylesbury, HP19 8DP to 60 st. Marks Street Peterborough PE1 2EZ on 2015-01-05
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-08-01 no member list
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Appointment of Pastor Anah Joe Parkes as a director
dot icon16/10/2013
Appointment of Rev Philemon Augustus Samuels as a director
dot icon16/10/2013
Appointment of Dr Jefferson David Edwards as a director
dot icon16/10/2013
Appointment of Bishop Neville George Owens as a director
dot icon01/08/2013
Annual return made up to 2013-08-01 no member list
dot icon13/05/2013
Appointment of Pastor Daniel Cruz Cruz as a director
dot icon13/05/2013
Appointment of Rev Orville Kinglesy Thomas as a director
dot icon13/05/2013
Termination of appointment of Christopher Rose as a director
dot icon18/04/2013
Appointment of Rev Eglon Edward Fyffe as a director
dot icon12/04/2013
Termination of appointment of Nicola Whittaker as a director
dot icon11/04/2013
Termination of appointment of Nicola Whittaker as a director
dot icon25/02/2013
Director's details changed for Rev Christopher Delgado Rose on 2013-02-25
dot icon20/02/2013
Registered office address changed from , 7 Merlin Centre, Gatehouse Close, Aylesbury, HP19 8DP, United Kingdom on 2013-02-20
dot icon20/02/2013
Appointment of Mrs Nicola Dawn Whittaker as a director
dot icon21/01/2013
Certificate of change of name
dot icon21/01/2013
Miscellaneous
dot icon21/01/2013
Amended accounts made up to 2011-03-31
dot icon15/01/2013
Appointment of Mr Kenton Bacon as a secretary
dot icon11/01/2013
Termination of appointment of Samantha Pullan as a director
dot icon07/01/2013
Resolutions
dot icon07/01/2013
Change of name notice
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Termination of appointment of Simone Grant as a director
dot icon18/12/2012
Termination of appointment of Cynthia Alexis as a director
dot icon17/12/2012
Termination of appointment of Simon Alexis as a director
dot icon10/12/2012
Appointment of Rev Christopher Delgado Rose as a director
dot icon10/12/2012
Registered office address changed from , C/O S. Alexis, 7 Bricstock, Aston Abbotts, Aylesbury, Buckinghamshire, HP22 4LP, United Kingdom on 2012-12-10
dot icon08/10/2012
Registered office address changed from , C/O A. S. Condie, 56 Ramworth Way, Aylesbury, Buckinghamshire, HP21 7EX, United Kingdom on 2012-10-08
dot icon08/10/2012
Termination of appointment of Aidan Condie as a secretary
dot icon08/10/2012
Termination of appointment of Aidan Condie as a director
dot icon08/10/2012
Termination of appointment of Maurice Franks as a director
dot icon05/10/2012
Termination of appointment of Cynthia Alexis as a director
dot icon23/08/2012
Appointment of Mrs Samantha Pullan as a director
dot icon23/08/2012
Appointment of Mr Maurice Franks as a director
dot icon22/08/2012
Appointment of Mr Aidan Scott Condie as a director
dot icon21/08/2012
Registered office address changed from , 7 Bricstock, Aston Abbotts, Aylesbury, Buckinghamshire, HP22 4LP, United Kingdom on 2012-08-21
dot icon20/08/2012
Termination of appointment of Simone Grant as a director
dot icon20/08/2012
Appointment of Mr Aidan Scott Condie as a secretary
dot icon20/08/2012
Annual return made up to 2012-08-01 no member list
dot icon21/06/2012
Termination of appointment of Tracy Claydon as a director
dot icon21/06/2012
Registered office address changed from , C/O Frostcanover, the Tower High Street, Aylesbury, Buckinghamshire, HP20 1SQ, United Kingdom on 2012-06-21
dot icon16/02/2012
Director's details changed for Rev Christopher Delgado Rose on 2012-02-13
dot icon16/02/2012
Termination of appointment of Christopher Rose as a director
dot icon16/02/2012
Appointment of Mrs Cynthia Alexis as a director
dot icon16/02/2012
Appointment of Rev Simon Sylvester Alexis as a director
dot icon03/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon21/01/2012
Registered office address changed from , 7 Bricstock, Aston Abbotts, Aylesbury, Buckinghamshire, HP22 4LP, United Kingdom on 2012-01-21
dot icon21/01/2012
Termination of appointment of Simon Alexis as a director
dot icon21/01/2012
Termination of appointment of Simon Alexis as a secretary
dot icon21/01/2012
Appointment of Rev Christopher Delgado Rose as a director
dot icon31/08/2011
Annual return made up to 2011-08-01 no member list
dot icon31/08/2011
Director's details changed for Pastor Simon Alexis on 2011-08-30
dot icon30/08/2011
Registered office address changed from , 7 Bricstock, Aston Abbotts, Buckinghamshire, HP22 4LP on 2011-08-30
dot icon10/08/2011
Resolutions
dot icon10/08/2011
Statement of company's objects
dot icon15/06/2011
Memorandum and Articles of Association
dot icon11/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/01/2011
Annual return made up to 2010-08-01
dot icon06/01/2011
Director's details changed for Pastor Simon Alexis on 2010-12-22
dot icon06/01/2011
Secretary's details changed for Pastor Simon Alexis on 2010-12-22
dot icon06/01/2011
Appointment of Tracy Claydon as a director
dot icon06/01/2011
Appointment of Simone Grant as a director
dot icon04/12/2010
Compulsory strike-off action has been discontinued
dot icon30/11/2010
First Gazette notice for compulsory strike-off
dot icon06/05/2010
Termination of appointment of Carla Thomas as a director
dot icon23/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/12/2009
Annual return made up to 2009-08-01
dot icon06/12/2009
Director's details changed for Pastor Simon Alexis on 2009-11-20
dot icon06/12/2009
Registered office address changed from , 7 Bricstock Aston, Abbotts, Buckinghamshire, HP22 4LP on 2009-12-06
dot icon18/06/2009
Annual return made up to 01/08/08
dot icon08/02/2009
Appointment terminate, director and secretary martyn shaw logged form
dot icon08/02/2009
Secretary appointed pastor simon alexis
dot icon28/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/10/2008
Appointment terminated director aidan condie
dot icon25/09/2007
Accounting reference date shortened from 31/08/08 to 31/03/08
dot icon18/08/2007
Secretary resigned
dot icon01/08/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.29K
-
0.00
-
-
2022
0
10.58K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cruz Cruz, Daniel
Director
03/04/2013 - 20/11/2017
2
Brown, Lucas
Director
24/12/2024 - Present
16
Mrs Janet Affleck
Director
01/08/2024 - Present
24
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/08/2007 - 01/08/2007
68517
Condie, Aidan Scott
Director
22/08/2012 - 08/10/2012
14

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVING WATER WORLD OUTREACH

LIVING WATER WORLD OUTREACH is an(a) Active company incorporated on 01/08/2007 with the registered office located at 60 St. Marks Street, Peterborough PE1 2EZ. There are currently 2 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 WATER WORLD OUTREACH?

toggle

LIVING WATER WORLD OUTREACH is currently Active. It was registered on 01/08/2007 .

Where is LIVING WATER WORLD OUTREACH located?

toggle

LIVING WATER WORLD OUTREACH is registered at 60 St. Marks Street, Peterborough PE1 2EZ.

What does LIVING WATER WORLD OUTREACH do?

toggle

LIVING WATER WORLD OUTREACH operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LIVING WATER WORLD OUTREACH?

toggle

The latest filing was on 06/01/2026: Accounts for a dormant company made up to 2025-03-31.