Advanced company searchLink opens in new window

LIVING & LIFE LTD

Company number 06292024

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)
03 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
28 May 2024 AA Accounts for a dormant company made up to 31 March 2024
23 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Sep 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
22 Sep 2023 PSC07 Cessation of Shaun Mark Newell as a person with significant control on 22 September 2023
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
16 Aug 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Sep 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
30 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
22 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
19 Jul 2019 PSC01 Notification of Shaun Mark Newell as a person with significant control on 26 June 2018
18 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-26
17 Jul 2019 PSC01 Notification of Shaun Mark Newell as a person with significant control on 26 June 2018
17 Jul 2019 PSC07 Cessation of Claire Louise Kelly as a person with significant control on 26 June 2018
17 Jul 2019 AP01 Appointment of Mr Shaun Mark Newell as a director on 26 June 2018
17 Jul 2019 TM01 Termination of appointment of Claire Louise Kelly as a director on 26 June 2018
17 Jul 2019 AD01 Registered office address changed from Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE England to 9 Kirklake Bank Formby Liverpool L37 2YJ on 17 July 2019