ALICE LIVEING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Director's details changed for Miss Alice Victoria Liveing on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from 14 Nesbit Avenue Spalding PE11 1FY England to Office 6 Henrith Business Centre 3 Enterprise Way Spalding PE11 3YR on 2025-03-27

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-05-31

View Document

15/10/2415 October 2024 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England to 14 Nesbit Avenue Spalding PE11 1FY on 2024-10-15

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Director's details changed for Miss Alice Victoria Liveing on 2022-11-01

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

22/02/2322 February 2023 Director's details changed for Miss Alice Victoria Liveing on 2022-11-01

View Document

01/11/221 November 2022 Registered office address changed from Stanley Building 7 Pancras Square Kings Cross London N1C 4AG England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2022-11-01

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Registered office address changed from Marvic House Apartment 12 30 Bishops Road London SW6 7AD England to 9 C/- Insanity Limited 9 Derry Street London W8 5HY on 2021-06-15

View Document

15/06/2115 June 2021 Registered office address changed from 9 C/- Insanity Limited 9 Derry Street London W8 5HY England to 9 Derry Street C/- Insanity Group Limited London W8 5HY on 2021-06-15

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CESSATION OF ALICE VICTORIA LIVING AS A PSC

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 4 WIMPOLE STREET LONDON GREATER LONDON W1G 9SH UNITED KINGDOM

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, SECRETARY AURIA@WIMPOLE STREET LTD

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE VICTORIA LIVEING

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AURIA@WIMPOLE STREET LTD / 25/04/2019

View Document

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE VICTORIA LIVEING / 08/02/2019

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 9 WIMPOLE STREET LONDON GREATER LONDON W1G 9SR UNITED KINGDOM

View Document

08/08/188 August 2018 COMPANY NAME CHANGED CLEAN EATING ALICE LIMITED CERTIFICATE ISSUED ON 08/08/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

21/11/1721 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CORPORATE SECRETARY APPOINTED AURIA@WIMPOLE STREET LTD

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE VICTORIA LIVEING / 17/07/2017

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM PILGRIM HOUSE PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QE UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

22/11/1622 November 2016 COMPANY NAME CHANGED SECRETSAFE LIMITED CERTIFICATE ISSUED ON 22/11/16

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MISS ALICE VICTORIA LIVEING

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

02/06/162 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/155 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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