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)
08 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 October 2016
  • GBP 80.125
09 Dec 2016 SH01 Statement of capital following an allotment of shares on 9 November 2016
  • GBP 81.625
03 Nov 2016 SH08 Change of share class name or designation
31 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2016 SH02 Sub-division of shares on 15 September 2016
25 Oct 2016 SH08 Change of share class name or designation
21 Oct 2016 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 80.375
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2016
19 Oct 2016 CH01 Director's details changed for Mr Kevin Paul Kane on 19 October 2016
19 Oct 2016 CH01 Director's details changed for Mr Stephen James Slough on 19 October 2016
19 Oct 2016 AP01 Appointment of Mr Christopher Maurice Baxter as a director on 14 October 2016
18 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Dec 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
07 Oct 2015 AP01 Appointment of Mr Kevin Paul Kane as a director on 20 August 2015
02 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2014 AD01 Registered office address changed from 9 Thorne Road Doncaster DN1 2HJ England to 2 Lords Close Doncaster South Yorkshire DN4 5AN on 1 October 2014
02 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-02
  • GBP 1