COMPANY LIVE PROPERTY DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

11/11/2211 November 2022 Registered office address changed from 6 King John Court London EC2A 3EZ England to 230 Vauxhall Bridge Road London SW1V 1AU on 2022-11-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/04/2014 April 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR GARY SHEPHEARD

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR JANOS PALKO-SEITZINGER

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 6 KING JOHN COURT LONDON E1 6FA UNITED KINGDOM

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 68 SOUTH LAMBETH ROAD GROUND FLOOR WEST LONDON SW8 1RL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

25/01/1825 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROD WERNICK / 24/08/2015

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR ROD WERNICK

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL WICKENDEN

View Document

10/04/1510 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR RAFAEL BORREGO

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WICKENDEND / 16/09/2014

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR BERTRAND PIERSON

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR RAFAEL BORREGO

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR GARY CHARLES SHEPHEARD

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR NEIL WICKENDEND

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR JANOS PALKO-SEITZINGER

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 68 SOUTH LAMBETH ROAD LONDON LONDON SW8 1RL

View Document

09/05/149 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 220

View Document

02/05/142 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 COMPANY NAME CHANGED RB.TWELVE PROPERTY DEVELOPMENT LTD CERTIFICATE ISSUED ON 16/01/14

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/04/139 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTON LOUW / 06/11/2012

View Document

12/03/1212 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FATHIGRIX LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company