Advanced company searchLink opens in new window

LIVEASY LTD

Company number 06072561

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)
03 Jun 2024 MA Memorandum and Articles of Association
03 Jun 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2024 SH10 Particulars of variation of rights attached to shares
03 Jun 2024 SH10 Particulars of variation of rights attached to shares
03 Jun 2024 SH08 Change of share class name or designation
01 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
02 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2021 AA01 Current accounting period shortened from 28 March 2020 to 27 March 2020
19 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with updates
15 Mar 2021 PSC04 Change of details for Mr Ian Mccartney as a person with significant control on 6 January 2021
15 Mar 2021 PSC01 Notification of Kirsty Smith as a person with significant control on 6 January 2021
24 Sep 2020 TM01 Termination of appointment of Katherine Tassell as a director on 21 September 2019
13 Aug 2020 AP01 Appointment of Mrs Kirsty Anne Smith as a director on 12 August 2020
22 Jul 2020 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2020 AA01 Previous accounting period shortened from 29 March 2019 to 28 March 2019
12 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
23 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
28 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Dec 2018 AD01 Registered office address changed from 132 Whitley Road Whitley Bay NE26 2NA England to Unit 2 - 4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 3 December 2018