LIVING VENTURES GROUP PLC

98 King Street, Knutsford, WA16 6HQ, Cheshire
StatusDISSOLVED
Company No.04936335
CategoryPrivate Limited Company
Incorporated17 Oct 2003
Age20 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution23 Dec 2014
Years9 years, 4 months, 24 days

SUMMARY

LIVING VENTURES GROUP PLC is an dissolved private limited company with number 04936335. It was incorporated 20 years, 6 months, 30 days ago, on 17 October 2003 and it was dissolved 9 years, 4 months, 24 days ago, on 23 December 2014. The company address is 98 King Street, Knutsford, WA16 6HQ, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 23 Dec 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with made up date

Date: 06 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Aug 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Old address: 4-6 Princess Street Knutsford Cheshire WA16 6DD

Change date: 2014-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2014

Action Date: 28 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Kevin Roberts

Change date: 2013-12-28

Documents

View document PDF

Accounts with made up date

Date: 08 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / andrew haigh / 01/02/2009

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrew peter haigh

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 09/07/2008 from 116 duke street liverpool merseyside L1 5AG

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jeremy roberts

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 May 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 10/02/04 from: 1 park row leeds west yorkshire LS1 5AB

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/03/05

Documents

View document PDF

Incorporation company

Date: 17 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST ROCK INVESTMENTS LTD

50 WESTON ROAD,DONCASTER,DN4 8NF

Number:07236393
Status:ACTIVE
Category:Private Limited Company

DENNIS IP TW LIMITED

114A CROMWELL ROAD,LONDON,SW7 4AG

Number:05149272
Status:ACTIVE
Category:Private Limited Company

FIRST CITY CAPITAL LIMITED

APT 748 CHYNOWETH HOUSE,BLACKWATER,TRURO,TR4 8UN

Number:07113656
Status:ACTIVE
Category:Private Limited Company

HELDERE STER LIMITED

2ND FLOOR, 2,LONDON,N12 0DR

Number:11757571
Status:ACTIVE
Category:Private Limited Company

ONE EYED CAT LIMITED

4 HOOPER CLOSE,ABERGAVENNY,NP7 0EZ

Number:05753272
Status:ACTIVE
Category:Private Limited Company

TITANIUM LAW LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:11152664
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source