Advanced company searchLink opens in new window

LIVEMORE ADVICE LIMITED

Company number 08240787

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)
14 Nov 2022 TM01 Termination of appointment of Matthew David Fleming-Duffy as a director on 14 November 2022
01 Aug 2022 CERTNM Company name changed cherry mortgage & finance LTD\certificate issued on 01/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-28
30 Jun 2022 AP01 Appointment of Mr William Purves as a director on 24 June 2022
28 Jun 2022 AP01 Appointment of Mr Simon Graeme Webb as a director on 24 June 2022
28 Jun 2022 AP01 Appointment of Mr Leon Edward Diamond as a director on 24 June 2022
27 Jun 2022 TM02 Termination of appointment of Elizabeth Fleming-Duffy as a secretary on 24 June 2022
27 Jun 2022 PSC01 Notification of Leon Edward Diamond as a person with significant control on 24 June 2022
27 Jun 2022 PSC07 Cessation of Matthew David Fleming-Duffy as a person with significant control on 24 June 2022
27 Jun 2022 PSC07 Cessation of Elizabeth Fleming-Duffy as a person with significant control on 24 June 2022
27 Jun 2022 AD01 Registered office address changed from Basepoint Business Centre Enterprise Close Christchurch Dorset BH23 6NX England to Unit 22, 2-4 Exmoor Street London W10 6BD on 27 June 2022
24 May 2022 AA Micro company accounts made up to 31 December 2021
17 Dec 2021 AA Micro company accounts made up to 31 December 2020
15 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
13 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
13 Nov 2020 CH03 Secretary's details changed for Elizabeth Fleming-Duffy on 1 November 2020
13 Nov 2020 CH01 Director's details changed for Mr Matthew David Fleming-Duffy on 1 November 2020
07 Dec 2019 TM01 Termination of appointment of Simon Leslie Conn as a director on 7 December 2019
10 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Mar 2019 AD01 Registered office address changed from 62 Basepoint Aviation Park West, Bmth International Airport Enterprise Close Christchurch Dorset BH23 6NX to Basepoint Business Centre Enterprise Close Christchurch Dorset BH23 6NX on 18 March 2019
11 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016