Advanced company searchLink opens in new window

LIVWELL LIMITED

Company number 06532252

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 Oct 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
09 Mar 2017 AP01 Appointment of Mrs Lucinda Emma Kate Bruce-Gardyne as a director on 23 February 2017
09 Mar 2017 TM01 Termination of appointment of Roz Cuschieri as a director on 23 February 2017
25 Oct 2016 AP01 Appointment of Mr Jeremy Peter Bradley as a director on 1 October 2016
19 Oct 2016 TM01 Termination of appointment of Stella Helen Morse as a director on 27 July 2016
01 Jul 2016 AA Full accounts made up to 2 January 2016
18 Apr 2016 MR04 Satisfaction of charge 7 in full
18 Apr 2016 MR04 Satisfaction of charge 8 in full
18 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
12 May 2015 AA Full accounts made up to 3 January 2015
12 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
11 Jun 2014 AA Full accounts made up to 29 June 2013
08 Apr 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
08 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
24 May 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
27 Mar 2013 AA Full accounts made up to 30 June 2012
18 Mar 2013 MG01 Duplicate mortgage certificatecharge no:6
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Mar 2013 MISC Section 519 ca 2006
12 Mar 2013 MISC Resignation of auditors
12 Mar 2013 AP01 Appointment of Ms Stella Helen Morse as a director
12 Mar 2013 AP01 Appointment of Ms Roz Cuschieri as a director
12 Mar 2013 AP04 Appointment of Hbjg Secretarial Limited as a secretary