LIVEWELL PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

05/05/225 May 2022 Application to strike the company off the register

View Document

28/02/2228 February 2022 Micro company accounts made up to 2022-01-31

View Document

24/02/2224 February 2022 Previous accounting period shortened from 2022-03-31 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

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

View Accounts

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE PALAMOUNTAIN

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW WILLIAM DIXON / 11/04/2019

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS CLAIRE TINA PALAMOUNTAIN

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW WILLIAM DIXON

View Document

11/04/1911 April 2019 SECRETARY APPOINTED MR MARK ANDREW WILLIAM DIXON

View Document

11/04/1911 April 2019 CESSATION OF NEIL PALAMOUNTAIN AS A PSC

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL PALAMOUNTAIN

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR MARK ANDREW WILLIAM DIXON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/08/154 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

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

View Accounts

01/08/141 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR IAN ROE

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

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

View Accounts

01/08/121 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR IAN JAMES ROE

View Document

15/09/1115 September 2011 08/09/11 STATEMENT OF CAPITAL GBP 2

View Document

06/09/116 September 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

28/07/1128 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 60 MAIN ROAD BOLTON LE SANDS CARNFORTH LANCASHIRE LA5 8DN UNITED KINGDOM

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