Advanced company searchLink opens in new window

LIVE BETTER WITH LTD.

Company number 09725452

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
14 Jan 2024 AA Total exemption full accounts made up to 30 September 2022
14 Jan 2024 AA Total exemption full accounts made up to 30 September 2021
14 Jan 2024 CS01 Confirmation statement made on 26 July 2023 with no updates
14 Jan 2024 CS01 Confirmation statement made on 26 July 2022 with no updates
14 Jan 2024 RT01 Administrative restoration application
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2022 AD01 Registered office address changed from 70 White Lion Street Islington London N1 9PP England to 29 Esmond Road London NW6 7HF on 18 October 2022
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
06 Apr 2021 TM01 Termination of appointment of David Champeaux as a director on 6 April 2021
29 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
04 Dec 2020 AA01 Previous accounting period shortened from 31 March 2021 to 30 September 2020
30 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with updates
19 Aug 2020 TM01 Termination of appointment of Gareth Arthur Williams as a director on 18 August 2020
27 May 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 March 2020
19 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
28 Feb 2020 AP01 Appointment of Mr David Champeaux as a director on 16 January 2020
27 Feb 2020 TM01 Termination of appointment of Nicholas Gwyn Brisbourne as a director on 22 January 2020
10 Feb 2020 TM01 Termination of appointment of Jared Tausz as a director on 22 January 2020
18 Dec 2019 AD01 Registered office address changed from Rocketspace 40 Islington High Street London N1 8XB England to 70 White Lion Street Islington London N1 9PP on 18 December 2019
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 25 April 2019
  • GBP 3,800.099
24 Sep 2019 TM01 Termination of appointment of James Robert Terence Lewis as a director on 23 September 2019