LIVESTAFFINGSOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 13/12/2413 December 2024 | Total exemption full accounts made up to 2022-06-30 |
| 15/10/2415 October 2024 | Compulsory strike-off action has been discontinued |
| 15/10/2415 October 2024 | Compulsory strike-off action has been discontinued |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-06-03 with no updates |
| 24/04/2424 April 2024 | Confirmation statement made on 2023-06-03 with no updates |
| 12/12/2312 December 2023 | Compulsory strike-off action has been discontinued |
| 12/12/2312 December 2023 | Compulsory strike-off action has been discontinued |
| 08/12/238 December 2023 | Compulsory strike-off action has been suspended |
| 08/12/238 December 2023 | Compulsory strike-off action has been suspended |
| 07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
| 07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
| 23/02/2123 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 17/11/2017 November 2020 | REGISTERED OFFICE CHANGED ON 17/11/2020 FROM CITIBASE CHURCHILL HOUSE 12 MOSLEY STREET NEWCASTLE UPON TYNE NE1 1DE ENGLAND |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
| 26/06/2026 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 27/03/2027 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
| 03/09/193 September 2019 | DISS40 (DISS40(SOAD)) |
| 02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
| 20/08/1920 August 2019 | FIRST GAZETTE |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 03/04/193 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 15/06/1815 June 2018 | REGISTERED OFFICE CHANGED ON 15/06/2018 FROM MERCHANT HOUSE CLOTH MARKET NEWCASTLE UPON TYNE NE1 1EE ENGLAND |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
| 26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
| 05/05/175 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1629 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
| 29/06/1629 June 2016 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM C/O PAUL WILLIAMS-CAREW 38 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF UNITED KINGDOM |
| 01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM ALDERMAN FENWICK'S HOUSE PILGRIM STREET NEWCASTLE UPON TYNE NE1 6SQ UNITED KINGDOM |
| 03/06/153 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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