Advanced company searchLink opens in new window

LIVEWELL TODAY LTD

Company number 06477777

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)
11 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
26 Jun 2023 AA Micro company accounts made up to 31 March 2023
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
17 Nov 2022 PSC04 Change of details for Mr Shaun Peter Casey as a person with significant control on 16 November 2022
20 Jun 2022 AA Micro company accounts made up to 31 March 2022
14 Mar 2022 CH03 Secretary's details changed for Mr Shaun Peter Casey on 1 March 2022
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
25 Aug 2021 AD01 Registered office address changed from Northlight Studios Suite 6 Wellington Mills Quebec Street Elland West Yorkshire HX5 9AS to K Mill Floor 2 Dean Clough Mills Halifax HX3 5AX on 25 August 2021
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
29 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
25 Jan 2018 AP03 Appointment of Mr Shaun Peter Casey as a secretary on 24 January 2018
24 Jan 2018 PSC07 Cessation of Malcolm Ross Duncan as a person with significant control on 24 January 2018
24 Jan 2018 TM02 Termination of appointment of Malcolm Ross Duncan as a secretary on 24 January 2018
24 Jan 2018 TM01 Termination of appointment of Malcolm Ross Duncan as a director on 24 January 2018
08 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Mar 2016 CERTNM Company name changed shopfor LIMITED\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-03-04
25 Mar 2016 CONNOT Change of name notice