Advanced company searchLink opens in new window

LIVESMART LIMITED

Company number 04992246

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2013 DS01 Application to strike the company off the register
11 Jan 2013 TM01 Termination of appointment of James Robert Barclay as a director on 31 December 2012
08 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1,940,924
08 Jan 2013 TM01 Termination of appointment of Alan George Stilwell as a director on 31 December 2012
07 Jan 2013 AP01 Appointment of Ms Elizabeth Chandler as a director on 2 January 2013
07 Jan 2013 AP01 Appointment of Mr Francis Rogers as a director on 2 January 2013
07 Jan 2013 TM01 Termination of appointment of Alan George Stilwell as a director on 31 December 2012
03 Jan 2013 AA Full accounts made up to 31 March 2012
26 Mar 2012 AD01 Registered office address changed from 24 Hatton Garden Liverpool L3 2AN on 26 March 2012
26 Jan 2012 TM01 Termination of appointment of Neil Scales as a director on 12 January 2012
10 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
10 Jan 2012 CH01 Director's details changed for James Robert Barclay on 5 January 2012
06 Jan 2012 AA Full accounts made up to 31 March 2011
17 Nov 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2011 CC04 Statement of company's objects
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,940,924
03 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2011 TM01 Termination of appointment of Carl Richard Speight as a director on 19 October 2011
03 Nov 2011 TM01 Termination of appointment of David John Wade-Smith as a director on 19 October 2011
03 Nov 2011 AD01 Registered office address changed from Drury House C/O Mace & Jones Drury House 19 Water Street, Liverpool Merseyside L2 0RP on 3 November 2011
14 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
05 Jan 2011 AA Full accounts made up to 31 March 2010
14 Jul 2010 CH01 Director's details changed for James Robert Barclay on 2 July 2010