LIVE LONG AND PROSPER LIMITED
Company Documents
Date | Description |
---|---|
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/03/1413 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/02/1326 February 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
26/02/1326 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS EILEEN OCONNOR / 26/02/2013 |
26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN OCONNOR / 26/02/2013 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
10/01/1310 January 2013 | PREVEXT FROM 30/04/2012 TO 30/09/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
25/05/1225 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
18/05/1218 May 2012 | DIRECTOR APPOINTED MRS EILEEN OCONNOR |
18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM |
18/05/1218 May 2012 | SECRETARY APPOINTED MRS EILEEN OCONNOR |
18/05/1218 May 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK OXLEY |
18/05/1218 May 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK OXLEY |
17/05/1217 May 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK OXLEY |
17/05/1217 May 2012 | APPOINTMENT TERMINATED, DIRECTOR @UKPLC CLIENT DIRECTOR LTD |
15/04/1115 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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