Advanced company searchLink opens in new window

LIVESMART LIMITED

Company number 04992246

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)
19 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
05 Feb 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
11 Oct 2009 AA01 Current accounting period shortened from 31 July 2010 to 31 March 2010
29 Sep 2009 288c Director's Change of Particulars / alan stilwell / 05/09/2009 / HouseName/Number was: 52, now: 9; Street was: eanleywood lane, now: chichester close; Area was: , now: sale; Post Town was: norton, now: manchester; Region was: runcorn, now: ; Post Code was: WA7 6SP, now: M33 4TR
08 Apr 2009 288b Appointment Terminated Secretary david wade-smith
08 Apr 2009 288a Secretary appointed louise ann outram
24 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
25 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Feb 2009 288a Director appointed carl speight
25 Feb 2009 88(2) Ad 10/02/09 gbp si 837183@1=837183 gbp ic 196/837379
25 Feb 2009 123 Nc inc already adjusted 10/02/09
25 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re share agreement 10/02/2009
25 Feb 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2009 395 Particulars of a mortgage or charge / charge no: 3
09 Jan 2009 363a Return made up to 11/12/08; full list of members
02 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
20 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Apr 2008 88(2) Ad 16/04/08 gbp si 96@1=96 gbp ic 100/196
23 Apr 2008 123 Nc inc already adjusted 16/04/08
23 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2008 288b Appointment Terminated Director bryan scholey
21 Apr 2008 288b Appointment Terminated Director richard dutton
21 Apr 2008 288a Director appointed alan george stilwell
13 Feb 2008 AA Total exemption small company accounts made up to 31 July 2006
15 Jan 2008 363a Return made up to 11/12/07; full list of members