Advanced company searchLink opens in new window

LIVE ESTATES LTD

Company number 07026988

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 Apr 2016 CH01 Director's details changed for Mrs Ruby Kaur Basra on 6 April 2016
26 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 2
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
28 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014
18 Sep 2014 AD01 Registered office address changed from The Old Coach House the Rear of 139 Queens Road Leicester Leicestershire LE2 3FL to Provincial House 37 New Walk Leicester LE1 6TU on 18 September 2014
27 May 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Mar 2014 CH01 Director's details changed for Mrs Ruby Kaur Basra on 1 January 2014
24 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
13 Jan 2014 AP01 Appointment of Mrs Ruby Kaur Basra as a director
13 Jan 2014 TM01 Termination of appointment of Jagminder Basra as a director
11 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
01 Jan 2013 TM01 Termination of appointment of Jatinder Heer as a director
20 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
10 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
23 Sep 2011 CH01 Director's details changed for Mr Jatinder Singh Heer on 22 September 2011
23 Sep 2011 CH01 Director's details changed for Mr Jagminder Singh Basra on 22 September 2011
28 Oct 2010 AA Total exemption small company accounts made up to 30 September 2010
24 Sep 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Mr Jagminder Singh Basra on 23 September 2009
23 Sep 2009 NEWINC Incorporation