LIFEPROVEN TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Director's details changed for Mr Jordan William Relfe on 2025-07-23

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

10/05/2410 May 2024 Change of details for Bullingstone Limited as a person with significant control on 2023-07-19

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

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

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

23/03/2323 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 FURNITURE 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 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVESMART CORPORATION LIMITED

View Document

02/11/182 November 2018 CESSATION OF ADAM JAMES HINDS 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

18/08/1718 August 2017 DIRECTOR APPOINTED MR JORDAN WILLIAM RELFE

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 1 LINDEN HOUSE CHART WAY HORSHAM RH12 1QB ENGLAND

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 1 LINDEN HOUSE, CHART WAY CHART WAY HORSHAM HORSHAM WEST SUSSEX RH12 1QB UNITED KINGDOM

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


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