Advanced company searchLink opens in new window

LIVE RECEIPTS LIMITED

Company number 08715696

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
02 Mar 2023 CH01 Director's details changed for Mr Stephen James Slough on 2 March 2023
02 Mar 2023 CH01 Director's details changed for Mr Christopher Maurice Baxter on 2 March 2023
02 Mar 2023 PSC04 Change of details for Mr Stephen James Slough as a person with significant control on 2 March 2023
02 Mar 2023 AD01 Registered office address changed from Unit 2, Brough Business Centre Skillings Lane Brough East Yorkshire HU15 1EN United Kingdom to Unit 2, Brough Business Centre Baffin Way Brough East Yorkshire HU15 1YU on 2 March 2023
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
29 Apr 2021 AD01 Registered office address changed from 2 Lords Close Doncaster South Yorkshire DN4 5AN to Unit 2, Brough Business Centre Skillings Lane Brough East Yorkshire HU15 1EN on 29 April 2021
14 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
14 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
11 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
03 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
04 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
27 Nov 2018 CS01 Confirmation statement made on 2 October 2018 with updates
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 15 March 2018
  • GBP 92.195
13 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2018 TM01 Termination of appointment of Kevin Paul Kane as a director on 13 February 2018
05 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 561 should not apply to the issue of 12125 new investor sharesof 0.1P each 10/11/2017
03 Dec 2017 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 83.125
10 Oct 2017 AA Total exemption small company accounts made up to 31 March 2017
04 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
22 Mar 2017 AA01 Current accounting period extended from 31 October 2016 to 31 March 2017