Advanced company searchLink opens in new window

LIVING DELIBERATELY LTD

Company number 06678049

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2020 DS01 Application to strike the company off the register
02 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
29 Apr 2020 AA01 Current accounting period extended from 31 March 2020 to 30 April 2020
28 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
01 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
03 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
23 May 2018 AA Total exemption full accounts made up to 31 March 2018
25 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
15 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
26 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
16 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 5 May 2016
  • GBP 100
24 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
08 May 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
08 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
06 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Feb 2014 AA01 Current accounting period shortened from 31 August 2014 to 31 March 2014
05 Feb 2014 CERTNM Company name changed esp procurement LTD\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
06 Nov 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
06 Nov 2013 CH01 Director's details changed for Miss Emma Suzanne Pugh on 1 September 2013
06 Nov 2013 CH03 Secretary's details changed for Miss Emma Suzanne Pugh on 1 September 2013
01 Nov 2013 AD01 Registered office address changed from 65 Dalton Street St Albans Herts AL3 5QH on 1 November 2013