LIVE STEAM MODELS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/01/2417 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

15/01/1915 January 2019 CESSATION OF RUBY EILEEN JEFFERY AS A PSC

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR RUBY JEFFERY

View Document

17/10/1817 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

02/01/182 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/01/1627 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/03/155 March 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID JEFFREY / 14/12/2012

View Document

07/01/137 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

29/10/1229 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID JEFFERY / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUBY EILEEN JEFFERY / 01/10/2009

View Document

14/09/0914 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

29/12/0329 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/04/954 April 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

28/03/9528 March 1995 FIRST GAZETTE

View Document

10/01/9510 January 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92

View Document

15/12/9215 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/928 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/928 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/04/9223 April 1992 REGISTERED OFFICE CHANGED ON 23/04/92 FROM: LOWER GRANBY STREET ILKESTON DERBYSHIRE DE7 8DJ

View Document

16/04/9216 April 1992 COMPANY NAME CHANGED CRAFT ENGINEERING (INTERNATIONAL ) LIMITED CERTIFICATE ISSUED ON 21/04/92

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9126 November 1991 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/11/91

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/912 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

17/05/9117 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9124 January 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document

13/02/9013 February 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

10/11/8710 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8721 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

26/11/8626 November 1986 COMPANY NAME CHANGED CRAFT ENGINEERING LIMITED CERTIFICATE ISSUED ON 26/11/86

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