LIVEDALE FOAM & SUNDRIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
25/01/2425 January 2024 | Notification of Livedale Holdings Ltd as a person with significant control on 2022-10-14 |
25/01/2425 January 2024 | Cessation of Susan Margaret Potts as a person with significant control on 2022-10-14 |
25/01/2425 January 2024 | Cessation of Ian James Potts as a person with significant control on 2022-10-14 |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/04/235 April 2023 | Director's details changed for Mrs Helen Christine Potts on 2023-04-05 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with updates |
29/03/2329 March 2023 | Appointment of Mrs Helen Christine Potts as a director on 2023-02-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/07/2030 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
19/06/1919 June 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
24/07/1824 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
23/11/1723 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047063290005 |
03/07/173 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
05/04/165 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
04/06/154 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047063290004 |
31/03/1531 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
09/09/149 September 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
02/04/142 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
06/11/136 November 2013 | ADOPT ARTICLES 14/10/2013 |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
22/03/1322 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
08/02/138 February 2013 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
16/07/1216 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
15/05/1215 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
16/04/1216 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM ALBERT HALL ALBERT ROAD BOLTON LANCASHIRE BL4 9EL |
07/04/127 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
28/03/1128 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES POTTS / 23/03/2010 |
12/04/1012 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN POTTS / 23/03/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN POTTS / 23/03/2010 |
16/03/1016 March 2010 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM BROSELEY HOUSE 116 BRADSHAWGATE LEIGH LANCASHIRE WN7 4NT |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR |
21/07/0721 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
23/03/0723 March 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | NEW DIRECTOR APPOINTED |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
19/04/0619 April 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
26/04/0526 April 2005 | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/08/0412 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
07/04/047 April 2004 | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 |
13/05/0313 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
13/05/0313 May 2003 | DIRECTOR RESIGNED |
13/05/0313 May 2003 | SECRETARY RESIGNED |
13/05/0313 May 2003 | NEW DIRECTOR APPOINTED |
30/04/0330 April 2003 | COMPANY NAME CHANGED VERYCROWN LIMITED CERTIFICATE ISSUED ON 30/04/03 |
21/03/0321 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LIVEDALE FOAM & SUNDRIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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