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)
10 May 2017 AA Total exemption small company accounts made up to 31 August 2016
14 Nov 2016 AD01 Registered office address changed from Commercial Unit 2, Aurora Building 124 East Road London N1 6FD England to 237 Pentonville Road London N1 9NG on 14 November 2016
31 Oct 2016 SH01 Statement of capital following an allotment of shares on 6 September 2016
  • GBP 2,321.223
31 Oct 2016 SH01 Statement of capital following an allotment of shares on 5 September 2016
  • GBP 2,152.954
10 Oct 2016 AP01 Appointment of Penny Clarke as a director on 29 September 2016
10 Oct 2016 AP01 Appointment of Mr Nicholas Gwyn Brisbourne as a director on 29 September 2016
12 Sep 2016 CS01 Confirmation statement made on 26 July 2016 with updates
25 Aug 2016 SH02 Sub-division of shares on 4 August 2016
22 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 04/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 4 August 2016
  • GBP 1,624.109
05 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,552
24 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 March 2016
  • GBP 1,455
24 Jun 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 1,288
04 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 September 2015
  • GBP 1,077
02 Sep 2015 AD01 Registered office address changed from 23 Barn Rise Wembley Middlesex HA9 9NQ United Kingdom to Commercial Unit 2, Aurora Building 124 East Road London N1 6FD on 2 September 2015
10 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-08-10
  • GBP 1,000