LIFEPROVEN PROPERTIES LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Registered office address changed from Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ England to C/O Tn6 Ltd Pine Grove Enterprise Centre, Pine Grove Crowborough TN6 1DH on 2023-06-20

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

05/04/235 April 2023 Application to strike the company off the register

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/05/2124 May 2021 PSC'S CHANGE OF PARTICULARS / LIVESMART CORPORATION LIMITED / 21/08/2020

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/06/1911 June 2019 COMPANY NAME CHANGED LIVESMART HOMES LIMITED CERTIFICATE ISSUED ON 11/06/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/11/1815 November 2018 PREVEXT FROM 31/05/2018 TO 31/08/2018

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIAN SAMUEL

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR ADAM JAMES HINDS

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVESMART CORPORATION LIMITED

View Document

02/11/182 November 2018 CESSATION OF SIAN SAMUEL AS A PSC

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 1 LINDEN HOUSE CHART WAY HORSHAM RH12 1QB UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR JORDAN WILLIAM RELFE

View Document

02/05/172 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information