Advanced company searchLink opens in new window

LIVE NATIVE LIMITED

Company number 06281572

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)
25 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
15 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
09 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
18 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
30 Sep 2021 AA Total exemption full accounts made up to 30 June 2020
08 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 CS01 Confirmation statement made on 15 June 2021 with updates
07 Sep 2021 PSC02 Notification of Madar Corporation Ltd as a person with significant control on 7 September 2021
07 Sep 2021 PSC07 Cessation of Patricia Ann Gilbert as a person with significant control on 7 September 2021
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2020 CS01 Confirmation statement made on 15 June 2020 with updates
06 Aug 2020 PSC01 Notification of Patricia Ann Gilbert as a person with significant control on 1 June 2020
06 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 49,600
06 Aug 2020 AD01 Registered office address changed from 8B Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 19-20 Old Brickyard Road Sandleheath Fordingbridge SP6 1PA on 6 August 2020
16 Jan 2020 PSC07 Cessation of Ian Philip Ryder as a person with significant control on 13 December 2019
16 Jan 2020 PSC07 Cessation of Victoria Claire Ewbank as a person with significant control on 13 December 2019
16 Jan 2020 TM01 Termination of appointment of Victoria Claire Ewbank as a director on 13 December 2019
16 Jan 2020 TM01 Termination of appointment of Ian Philip Ryder as a director on 13 December 2019
16 Jan 2020 TM02 Termination of appointment of Victoria Claire Ewbank as a secretary on 13 December 2019
31 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
06 Dec 2019 AP01 Appointment of Ms Patricia Ann Gilbert as a director on 6 December 2019
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018