Advanced company searchLink opens in new window

LIVE OVERSEAS LIMITED

Company number 05971763

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)
17 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
06 Nov 2018 AD01 Registered office address changed from Cardinal House Manor Road Leeds LS11 9AH to Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL on 6 November 2018
02 Nov 2018 LIQ01 Declaration of solvency
02 Nov 2018 600 Appointment of a voluntary liquidator
02 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-09
26 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
25 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
25 Sep 2015 AD01 Registered office address changed from PO Box Hk3 David House David Street Leeds West Yorkshire LS11 5QJ to Cardinal House Manor Road Leeds LS11 9AH on 25 September 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
26 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
14 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
01 Oct 2013 AA Full accounts made up to 31 December 2012
24 Apr 2013 AP01 Appointment of Mr Adam Mark Middlemass as a director
24 Apr 2013 AP01 Appointment of Mr Benjamin James Carroll as a director
24 Apr 2013 TM01 Termination of appointment of David Thorpe as a director
24 Apr 2013 AP01 Appointment of Mr Justin Samuel Jackson Mcchesney as a director
05 Oct 2012 AA Full accounts made up to 31 December 2011
01 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
18 Apr 2012 TM02 Termination of appointment of Peter Donovan as a secretary
18 Apr 2012 AP03 Appointment of Mr Justin Samuel Jackson Mcchesney as a secretary