Advanced company searchLink opens in new window

LIVE WELL COLLECTION LTD

Company number 09332278

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)
18 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with updates
09 Sep 2024 CERTNM Company name changed relevant mix LIMITED\certificate issued on 09/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-05
26 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 4 October 2023
18 Jul 2024 SH01 Statement of capital following an allotment of shares on 30 September 2023
  • GBP 239.34
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
03 Apr 2024 AA Total exemption full accounts made up to 30 September 2022
02 Mar 2024 CS01 Confirmation statement made on 4 October 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 26/07/24
27 Feb 2024 AD01 Registered office address changed from 71 Evesham Road Stratford upon Avon CV37 9BA United Kingdom to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 27 February 2024
09 Feb 2024 AD01 Registered office address changed from The Barn Church Road Northfield Birmingham B31 2LX to 71 Evesham Road Stratford upon Avon CV37 9BA on 9 February 2024
06 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
11 Jan 2022 AP01 Appointment of Mr Edward Simons as a director on 9 December 2019
11 Jan 2022 TM01 Termination of appointment of Kent Leslie Walwin as a director on 9 December 2019
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
28 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 238.94
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 238.72
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
26 Jun 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 237.52