Advanced company searchLink opens in new window

LIVES SET IN MOTION CIC

Company number 07221982

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)
23 Apr 2024 PSC01 Notification of Ruth Marie Everard as a person with significant control on 13 April 2016
22 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
22 Apr 2024 PSC01 Notification of Hatzune Aguilar as a person with significant control on 2 April 2024
22 Apr 2024 PSC07 Cessation of Ruth Marie Everard as a person with significant control on 5 December 2023
05 Dec 2023 SH01 Statement of capital following an allotment of shares on 5 December 2023
  • GBP 10,005
29 Nov 2023 PSC04 Change of details for Miss Ruth Marie Everard as a person with significant control on 30 September 2020
29 Aug 2023 AA Micro company accounts made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
01 Feb 2023 AA Micro company accounts made up to 30 April 2022
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
04 Nov 2021 AA Micro company accounts made up to 30 April 2021
03 Jun 2021 AA Micro company accounts made up to 30 April 2020
29 May 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
29 May 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
10 Sep 2019 AA Micro company accounts made up to 30 April 2019
17 May 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
20 Jun 2018 AD01 Registered office address changed from Unit 1 149B Histon Road Cambridge Cambridgeshire CB4 3JD to 97 Brewery Road Pampisford Cambridge CB22 3EW on 20 June 2018
17 May 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
22 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-21
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
23 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
25 Jan 2017 AA Micro company accounts made up to 30 April 2016
23 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5
23 May 2016 TM02 Termination of appointment of Axiom-E Limited as a secretary on 30 November 2015