LIVE IN STYLE RENOVATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
10/06/2510 June 2025 | Confirmation statement made on 2025-05-17 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/08/2415 August 2024 | Total exemption full accounts made up to 2023-12-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-17 with updates |
12/04/2412 April 2024 | Director's details changed for Mr Paul Holland on 2024-03-25 |
12/04/2412 April 2024 | Registered office address changed from 37 Amberley Avenue Bulkington Warwickshire CV12 9QY United Kingdom to 62 Bedworth Road Bulkington West Midlands CV12 9LL on 2024-04-12 |
12/04/2412 April 2024 | Change of details for Mr Paul Holland as a person with significant control on 2024-03-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-12-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/05/2210 May 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
14/02/2214 February 2022 | Registration of charge 089233270001, created on 2022-02-07 |
06/10/216 October 2021 | Resolutions |
06/10/216 October 2021 | Resolutions |
06/10/216 October 2021 | Resolutions |
06/10/216 October 2021 | Statement of capital following an allotment of shares on 2021-08-20 |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
29/07/2129 July 2021 | Total exemption full accounts made up to 2021-03-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-05-17 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
02/06/202 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
16/05/1916 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/06/1828 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/11/1717 November 2017 | REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 2 BARBRIDGE ROAD BULLINGTON BEDWORTH CV12 9PF |
13/11/1713 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
06/06/166 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL HOLLAND / 08/02/2016 |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOLLAND / 08/02/2016 |
17/09/1517 September 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
29/06/1529 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/04/141 April 2014 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 1733 COVENTRY ROAD COVENTRY ROAD YARDLEY BIRMINGHAM B26 1DT UNITED KINGDOM |
05/03/145 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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