LIVE WORK SPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from 42 Lytton Road Barnet EN5 5BY to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2025-05-07

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

27/12/2427 December 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

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Director's details changed

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

26/12/1826 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE KAREN AMBALO / 19/12/2018

View Document

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

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

05/02/165 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

30/01/1530 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

04/02/144 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY YEHUDA AMBALO

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MRS MICHELLE KAREN AMBALO

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR YEHUDA AMBALO

View Document

25/10/1225 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

30/03/1230 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 2

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERRARD

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GERRARD

View Document

08/03/128 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR YUDA AMBALO / 20/01/2011

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR YUDA AMBALO / 20/01/2011

View Document

04/02/114 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

12/02/1012 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR OFER AMBALO

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / OFER AMBALO / 11/08/2008

View Document

05/08/085 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / OFER AMBALO / 11/04/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: 1 OAKWOOD PARADE LONDON N14 4HY

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

23/05/0623 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0611 May 2006 COMPANY NAME CHANGED ORSMAN TRADING LIMITED CERTIFICATE ISSUED ON 11/05/06

View Document

15/03/0615 March 2006 AUDITOR'S RESIGNATION

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: PITT HOUSE 120 BAKER STREET LONDON W1U 6TU

View Document

23/01/0623 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/069 January 2006 COMPANY NAME CHANGED INVESTLAND (ACTON MEWS) LIMITED CERTIFICATE ISSUED ON 09/01/06

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/01/04

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 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