Advanced company searchLink opens in new window

LIVEMORE HOLDINGS LIMITED

Company number 12336071

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 Jan 2025 SH01 Statement of capital following an allotment of shares on 13 December 2024
  • GBP 578,721.8892
10 Jan 2025 SH01 Statement of capital following an allotment of shares on 12 December 2024
  • GBP 578,707.1475
10 Jan 2025 SH01 Statement of capital following an allotment of shares on 12 December 2024
  • GBP 542,235.9175
10 Jan 2025 SH01 Statement of capital following an allotment of shares on 12 December 2024
  • GBP 537,885.7075
27 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 26 November 2024
10 Dec 2024 CS01 26/11/24 Statement of Capital gbp 522158.8175
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/12/2024
06 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 October 2024
  • GBP 522,158.8175
04 Nov 2024 AAMD Amended group of companies' accounts made up to 31 December 2023
21 Oct 2024 SH01 Statement of capital following an allotment of shares on 15 October 2024
  • GBP 450,552.831195
  • ANNOTATION Clarification a second filed SH01 was registered on 21/11/24.
10 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
06 Oct 2024 MA Memorandum and Articles of Association
22 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2024 CH01 Director's details changed for Mr Simon Graeme Webb on 12 August 2024
12 Aug 2024 AD01 Registered office address changed from 2-4 Exmoor Street London W10 6BD England to Threeways House Clipstone Street London W1W 5DW on 12 August 2024
12 Aug 2024 CH01 Director's details changed for Mr Leon Edward Diamond on 12 August 2024
12 Aug 2024 CH01 Director's details changed for Mr Atul Bajpai on 12 August 2024
12 Aug 2024 PSC04 Change of details for Mr Leon Edward Diamond as a person with significant control on 12 August 2024
20 Jun 2024 CH01 Director's details changed for Mr Leon Edward Diamond on 20 June 2024
20 Jun 2024 PSC04 Change of details for Mr Leon Edward Diamond as a person with significant control on 20 June 2024
19 Mar 2024 TM02 Termination of appointment of Almond Cs Limited as a secretary on 1 March 2024
13 Mar 2024 AP04 Appointment of Swa Governance Ltd as a secretary on 1 March 2024
01 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with updates
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022