Advanced company searchLink opens in new window

LIVWELL HEALTH LIMITED

Company number 12328577

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)
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with updates
14 Apr 2022 PSC07 Cessation of Caroline Rachel Sidell as a person with significant control on 12 April 2022
14 Apr 2022 PSC07 Cessation of Adam Stephen Shakesheave as a person with significant control on 12 April 2022
14 Apr 2022 PSC07 Cessation of Edward Ray as a person with significant control on 12 April 2022
14 Apr 2022 PSC01 Notification of Natalie Ann Davies as a person with significant control on 12 April 2022
14 Apr 2022 AD01 Registered office address changed from The Crown Building Sandy Lane Rugeley WS15 2LB United Kingdom to Office 7 40 High Street Pershore WR10 1DP on 14 April 2022
14 Apr 2022 TM01 Termination of appointment of Caroline Rachel Sidell as a director on 12 April 2022
14 Apr 2022 TM01 Termination of appointment of Adam Stephen Shakesheave as a director on 12 April 2022
14 Apr 2022 TM01 Termination of appointment of Edward Ray as a director on 12 April 2022
14 Apr 2022 AP01 Appointment of Miss Natalie Ann Davies as a director on 12 April 2022
14 Apr 2022 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 March 2022
25 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 30 November 2020
22 Mar 2021 PSC04 Change of details for Mr Adam Stephen Shakesheave as a person with significant control on 1 March 2021
22 Mar 2021 PSC04 Change of details for Mrs Caroline Rachel Sidell as a person with significant control on 1 March 2021
22 Mar 2021 CH01 Director's details changed for Mrs Caroline Rachel Sidell on 1 March 2021
22 Mar 2021 CH01 Director's details changed for Mr Adam Stephen Shakesheave on 1 March 2021
02 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
22 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-22
  • GBP 3