- Company Overview for LIVESMART LIMITED (04992246)
- Filing history for LIVESMART LIMITED (04992246)
- People for LIVESMART LIMITED (04992246)
- Charges for LIVESMART LIMITED (04992246)
- More for LIVESMART LIMITED (04992246)
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
|
|
25 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |