LIVE SOLUTIONS LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

19/02/2319 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

19/01/2119 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR BENOIT BILLIOTTE

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

27/05/2027 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

01/03/191 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/06/1421 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM REX HOUSE 354 BALLARDS LANE NORTH FINCHLEY LONDON N12 0DD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/06/1316 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

07/02/137 February 2013 30/01/13 STATEMENT OF CAPITAL GBP 34336

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/10/1224 October 2012 DIRECTOR APPOINTED BENOIT ROGER ANDRE BILLIOTTE

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/06/1216 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

14/10/1114 October 2011 15/06/11 STATEMENT OF CAPITAL GBP 29182

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARIE BILLIOTTE / 19/07/2011

View Document

24/06/1024 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARIE BILLIOTTE / 15/05/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/06/0728 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 3 OLD BARRACK YARD LONDON SW1X 7NP

View Document

19/07/0519 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 S366A DISP HOLDING AGM 11/12/02

View Document

24/12/0224 December 2002 S252 DISP LAYING ACC 11/12/02

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: SCEPTRE HOUSE 169-173 REGENT STREET LONDON W1B 4JH

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

15/06/0115 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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