LIVE IN STYLE (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

05/11/245 November 2024 Registered office address changed from 2 Lyon Meade Stanmore Middlesex HA7 1JA England to 12 Oak Tree Close Stanmore HA7 2PX on 2024-11-05

View Document

16/08/2416 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/09/231 September 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Termination of appointment of Hansa Jeshani as a secretary on 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/08/1827 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048601030002

View Document

01/09/171 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/02/1718 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/03/1631 March 2016 PREVEXT FROM 30/06/2015 TO 30/11/2015

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM ALPHA HOUSE 646C KINGSBURY ROAD LONDON NW9 9HN

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR NILESH KERAI

View Document

24/03/1624 March 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD JESHANI / 30/10/2014

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NILESH KANJI KERAI / 30/10/2014

View Document

09/11/159 November 2015 SECRETARY'S CHANGE OF PARTICULARS / HANSA JESHANI / 30/10/2014

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 2 LYON MEADE STANMORE MIDDLESEX HA7 1JA

View Document

30/09/1430 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/10/1311 October 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 7 MAGNET ROAD EAST LANE BUSINESS PARK WEMBLEY MIDDLESEX HA9 7RG

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/08/129 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/12/113 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINOD JESHANI / 07/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NILESH KERAI / 07/08/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 2 LYON MEADE STANMORE MIDDLESEX HA7 1JA

View Document

06/04/056 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS; AMEND

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/01/0512 January 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 COMPANY NAME CHANGED LYON CONSULTING LIMITED CERTIFICATE ISSUED ON 08/07/04

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: 5 GYLES PARK STANMORE MIDDX HA7 1AN

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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