Advanced company searchLink opens in new window

LIVEDILIGENCE LIMITED

Company number 13138709

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)
15 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with updates
17 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2024 SH01 Statement of capital following an allotment of shares on 9 September 2024
  • GBP 24.53
31 Jul 2024 SH01 Statement of capital following an allotment of shares on 30 July 2024
  • GBP 21.91
29 Jul 2024 SH01 Statement of capital following an allotment of shares on 19 July 2024
  • GBP 17.2
14 Jun 2024 MA Memorandum and Articles of Association
14 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2024 PSC05 Change of details for Everoze Partners Limited as a person with significant control on 28 May 2024
05 Jun 2024 SH01 Statement of capital following an allotment of shares on 28 May 2024
  • GBP 16.31
02 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 May 2023
02 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
02 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
02 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
16 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
08 Jan 2024 AP01 Appointment of Mr Alexander Olczak as a director on 18 December 2023
19 May 2023 TM01 Termination of appointment of Nigel Alphonsus Bartholomeus Liebers as a director on 17 May 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
22 Sep 2022 TM01 Termination of appointment of Felicity Rachel May Jones as a director on 7 September 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
28 Apr 2021 AD01 Registered office address changed from 5th Floor 30 Queen Charlotte Street Bristol BS1 4HJ United Kingdom to 22-24 Queen Square Bristol BS1 4nd on 28 April 2021
04 Feb 2021 AA01 Current accounting period extended from 31 January 2022 to 31 May 2022
18 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-18
  • GBP 5
  • GBP 5