LIVE BETTER WITH LTD.

Company Documents

DateDescription
23/09/2423 September 2024 Declaration of solvency

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2022-09-30

View Document

14/01/2414 January 2024 Confirmation statement made on 2022-07-26 with no updates

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-07-26 with no updates

View Document

14/01/2414 January 2024 Administrative restoration application

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Registered office address changed from 70 White Lion Street Islington London N1 9PP England to 29 Esmond Road London NW6 7HF on 2022-10-18

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

29/01/2129 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 PREVSHO FROM 31/03/2021 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

27/05/2027 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR DAVID CHAMPEAUX

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRISBOURNE

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR JARED TAUSZ

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM ROCKETSPACE 40 ISLINGTON HIGH STREET LONDON N1 8XB ENGLAND

View Document

25/09/1925 September 2019 25/04/19 STATEMENT OF CAPITAL GBP 3800.099

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

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

View Accounts

24/06/1924 June 2019 DIRECTOR APPOINTED MR JARED TAUSZ

View Document

19/06/1919 June 2019 07/06/19 STATEMENT OF CAPITAL GBP 4572.796

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR GARETH ARTHUR WILLIAMS

View Document

21/09/1821 September 2018 24/08/18 STATEMENT OF CAPITAL GBP 3789.439

View Document

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

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 27/06/18 STATEMENT OF CAPITAL GBP 3203.084

View Document

18/07/1818 July 2018 02/06/18 STATEMENT OF CAPITAL GBP 3202.018

View Document

20/06/1820 June 2018 ADOPT ARTICLES 21/05/2018

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 31/01/18 STATEMENT OF CAPITAL GBP 2674.766

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM ROCKETSPACE, 40 ISLINGTON HIGH STREET ROCKETSPACE, 40 ISLINGTON HIGH STREET LONDON N1 8XB ENGLAND

View Document

20/04/1820 April 2018 ADOPT ARTICLES 30/01/2018

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR JAMES ROBERT TERENCE LEWIS

View Document

12/12/1712 December 2017 23/09/17 STATEMENT OF CAPITAL GBP 2554.874

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR PENNY CLARKE

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 237 PENTONVILLE ROAD LONDON N1 9NG ENGLAND

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM COMMERCIAL UNIT 2, AURORA BUILDING 124 EAST ROAD LONDON N1 6FD ENGLAND

View Document

31/10/1631 October 2016 05/09/16 STATEMENT OF CAPITAL GBP 2152.954

View Document

31/10/1631 October 2016 06/09/16 STATEMENT OF CAPITAL GBP 2321.223

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED PENNY CLARKE

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR NICHOLAS GWYN BRISBOURNE

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 SUB-DIVISION 04/08/16

View Document

22/08/1622 August 2016 ADOPT ARTICLES 04/08/2016

View Document

16/08/1616 August 2016 04/08/16 STATEMENT OF CAPITAL GBP 1624.109

View Document

05/08/165 August 2016 ADOPT ARTICLES 18/04/2016

View Document

27/07/1627 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 1552

View Document

24/06/1624 June 2016 10/03/16 STATEMENT OF CAPITAL GBP 1455

View Document

24/06/1624 June 2016 23/12/15 STATEMENT OF CAPITAL GBP 1288

View Document

04/11/154 November 2015 ADOPT ARTICLES 21/08/2015

View Document

02/11/152 November 2015 02/09/15 STATEMENT OF CAPITAL GBP 1077

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 23 BARN RISE WEMBLEY MIDDLESEX HA9 9NQ UNITED KINGDOM

View Document

10/08/1510 August 2015 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