Advanced company searchLink opens in new window

LIVETIME INVESTMENT LIMITED

Company number 08735709

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)
31 Dec 2024 CS01 Confirmation statement made on 22 November 2024 with no updates
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
19 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
30 Jan 2023 CH01 Director's details changed for Mr Amandeep Singh Sandhu on 30 January 2023
30 Jan 2023 AD01 Registered office address changed from 329 Ley Street Ilford IG1 4AA England to 48 Bracken Drive Chigwell IG7 5RF on 30 January 2023
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
20 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
28 Jan 2022 AD01 Registered office address changed from Beacon Cottage 7 Lower Bury Lane Epping Essex CM16 5HA England to 329 Ley Street Ilford IG1 4AA on 28 January 2022
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
28 Sep 2021 TM01 Termination of appointment of Jagdish Singh Sandhu as a director on 27 August 2021
28 Sep 2021 PSC07 Cessation of Jagdish Singh Sandhu as a person with significant control on 27 August 2021
28 Sep 2021 AP01 Appointment of Mr Amandeep Singh Sandhu as a director on 27 August 2021
28 Sep 2021 PSC01 Notification of Amandeep Singh Sandhu as a person with significant control on 27 August 2021
21 Jul 2021 AA Micro company accounts made up to 31 October 2020
12 Jul 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
11 May 2021 AD01 Registered office address changed from 5 Forest House, Thornwood Road Epping CM16 6SX to Beacon Cottage 7 Lower Bury Lane Epping Essex CM16 5HA on 11 May 2021
11 May 2021 CH01 Director's details changed for Jagdish Singh Sandhu on 10 May 2021
11 May 2021 PSC04 Change of details for Mr Jagdish Singh Sandhu as a person with significant control on 10 May 2021
18 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
06 Apr 2020 AA Micro company accounts made up to 31 October 2019
26 Jun 2019 AA Micro company accounts made up to 31 October 2018
18 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
06 Jul 2018 AA Micro company accounts made up to 31 October 2017