Advanced company searchLink opens in new window

LIVE BETTER WITH LTD.

Company number 09725452

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)
27 Feb 2020 TM01 Termination of appointment of Nicholas Gwyn Brisbourne as a director on 22 January 2020
10 Feb 2020 TM01 Termination of appointment of Jared Tausz as a director on 22 January 2020
18 Dec 2019 AD01 Registered office address changed from Rocketspace 40 Islington High Street London N1 8XB England to 70 White Lion Street Islington London N1 9PP on 18 December 2019
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 25 April 2019
  • GBP 3,800.099
24 Sep 2019 TM01 Termination of appointment of James Robert Terence Lewis as a director on 23 September 2019
23 Sep 2019 CS01 Confirmation statement made on 26 July 2019 with updates
24 Jun 2019 AP01 Appointment of Mr Jared Tausz as a director on 7 June 2019
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 4,572.796
  • ANNOTATION Replacement a replacement form SH01 was registered on 26/09/2020 as it was not properly delivered.
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
24 Sep 2018 AP01 Appointment of Mr Gareth Arthur Williams as a director on 16 July 2018
21 Sep 2018 SH01 Statement of capital following an allotment of shares on 24 August 2018
  • GBP 3,789.439
09 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with updates
18 Jul 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 3,203.084
18 Jul 2018 SH01 Statement of capital following an allotment of shares on 2 June 2018
  • GBP 3,202.018
20 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
11 May 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 2,674.766
25 Apr 2018 AD01 Registered office address changed from Rocketspace, 40 Islington High Street Rocketspace, 40 Islington High Street London N1 8XB England to Rocketspace 40 Islington High Street London N1 8XB on 25 April 2018
24 Apr 2018 SH10 Particulars of variation of rights attached to shares
20 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2018 AP01 Appointment of Mr James Robert Terence Lewis as a director on 1 April 2018
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 23 September 2017
  • GBP 2,554.874
24 Aug 2017 TM01 Termination of appointment of Penny Clarke as a director on 16 August 2017
10 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
26 Jul 2017 AD01 Registered office address changed from 237 Pentonville Road London N1 9NG England to Rocketspace, 40 Islington High Street Rocketspace, 40 Islington High Street London N1 8XB on 26 July 2017