LIVE IN DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-24

View Document

18/10/2418 October 2024 Termination of appointment of Beth Sarah Eccles as a director on 2024-05-06

View Document

07/05/247 May 2024 Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to Cowgills Limted Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-05-07

View Document

07/05/247 May 2024 Statement of affairs

View Document

07/05/247 May 2024 Appointment of a voluntary liquidator

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-09-29

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/01/2127 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

01/06/181 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

14/10/1514 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/142 September 2014 DIRECTOR APPOINTED MS BETH SARAH ECCLES

View Document

02/09/142 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

07/03/147 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 COMPANY NAME CHANGED DANZAK CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 23/01/14

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

28/02/1328 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 25 PARK STREET MACCLESFIELD CHESHIRE SK11 6SS ENGLAND

View Document

03/05/113 May 2011 SAIL ADDRESS CHANGED FROM: 25 PARK STREET MACCLESFIELD CHESHIRE SK11 6SS ENGLAND

View Document

03/05/113 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR ZAK HAMMONDS

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SIMON ECCLES / 27/02/2010

View Document

01/03/101 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

27/02/0827 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information