LIVE & LEARN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-10-10 with no updates

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

04/01/244 January 2024 Registered office address changed from 131 Woodmansterne Road Carshalton SM5 4AF England to 44 Parker House Stafford Road Wallington SM6 9AA on 2024-01-04

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

28/09/2228 September 2022 Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to 131 Woodmansterne Road Carshalton SM5 4AF on 2022-09-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY ARLENE DEARLOVE

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
BARTTELOT COURT BARTTELOT ROAD,
HORSHAM,
WEST SUSSEX
RH12 1DQ
UNITED KINGDOM

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD DEARLOVE

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028985730003

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028985730002

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM
THE COUNTING HOUSE 1A FURZE HILL
PURLEY
SURREY
CR8 3LB

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARLENE DEARLOVE / 14/02/2012

View Document

27/03/1227 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ARLENE DEARLOVE / 14/02/2012

View Document

27/03/1227 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RICHARD DEARLOVE / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARLENE DEARLOVE / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

09/03/099 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/089 May 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/08 FROM: GISTERED OFFICE CHANGED ON 18/04/2008 FROM WESTMEAD HOUSE 123 WESTMEAD ROAD SUTTON SURREY SM1 4JH

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: G OFFICE CHANGED 09/03/99 10 TEWKESBURY AVENUE FOREST HILL LONDON SE23 3DQ

View Document

09/03/999 March 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 REGISTERED OFFICE CHANGED ON 19/09/94 FROM: G OFFICE CHANGED 19/09/94 70 GROVETONE CLOSE CARSHALTON SURREY SM5 2ER

View Document

19/09/9419 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/08/945 August 1994 COMPANY NAME CHANGED WIGTONE LIMITED CERTIFICATE ISSUED ON 08/08/94

View Document

03/08/943 August 1994 REGISTERED OFFICE CHANGED ON 03/08/94 FROM: G OFFICE CHANGED 03/08/94 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

03/08/943 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 ADOPT MEM AND ARTS 27/07/94

View Document

15/02/9415 February 1994 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