LIVEASY LTD
Status | ACTIVE |
Company No. | 06072561 |
Category | Private Limited Company |
Incorporated | 29 Jan 2007 |
Age | 17 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
LIVEASY LTD is an active private limited company with number 06072561. It was incorporated 17 years, 4 months, 17 days ago, on 29 January 2007. The company address is Unit 2 - 4 Protection House Unit 2 - 4 Protection House, North Shields, NE30 2RH, Tyne & Wear, England.
Company Fillings
Resolution
Date: 03 Jun 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 03 Jun 2024
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 03 Jun 2024
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 03 Jun 2024
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company current shortened
Date: 27 Mar 2021
Action Date: 27 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-27
Made up date: 2020-03-28
Documents
Confirmation statement with updates
Date: 19 Mar 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Change to a person with significant control
Date: 15 Mar 2021
Action Date: 06 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-06
Psc name: Mr Ian Mccartney
Documents
Notification of a person with significant control
Date: 15 Mar 2021
Action Date: 06 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-06
Psc name: Kirsty Smith
Documents
Termination director company with name termination date
Date: 24 Sep 2020
Action Date: 21 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-21
Officer name: Katherine Tassell
Documents
Appoint person director company with name date
Date: 13 Aug 2020
Action Date: 12 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kirsty Anne Smith
Appointment date: 2020-08-12
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 22 Mar 2020
Action Date: 28 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-28
Made up date: 2019-03-29
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 29 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-30
New date: 2019-03-29
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-03
Old address: 132 Whitley Road Whitley Bay NE26 2NA England
New address: Unit 2 - 4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Appoint person director company with name date
Date: 19 Feb 2018
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katherine Tassell
Appointment date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-03-30
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Address
Type: AD01
New address: 132 Whitley Road Whitley Bay NE26 2NA
Old address: 12B New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF
Change date: 2017-09-20
Documents
Capital allotment shares
Date: 15 May 2017
Action Date: 31 Mar 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-03-31
Documents
Resolution
Date: 07 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 12 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 26 Mar 2012
Action Date: 19 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-19
Officer name: Mr Ian Mccartney
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Change registered office address company with date old address
Date: 21 Sep 2010
Action Date: 21 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-21
Old address: 1 the Paddocks Cambois Blyth Northumberland NE24 1SF United Kingdom
Documents
Change account reference date company current extended
Date: 20 Sep 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-03-31
Documents
Appoint person director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Paul Mccartney
Documents
Change registered office address company with date old address
Date: 22 Apr 2010
Action Date: 22 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-22
Old address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH
Documents
Termination secretary company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Duport Secretary Limited
Documents
Termination director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Documents
Termination director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duport Director Limited
Documents
Accounts with accounts type dormant
Date: 25 Feb 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change corporate secretary company with change date
Date: 10 Feb 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Duport Secretary Limited
Change date: 2010-01-29
Documents
Change corporate director company with change date
Date: 10 Feb 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-01-29
Officer name: Duport Director Limited
Documents
Accounts with accounts type dormant
Date: 10 Feb 2009
Action Date: 30 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-30
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr peter valaitis
Documents
Accounts with accounts type dormant
Date: 05 Feb 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Some Companies
21 MELOCK COURT,NEWCASTLE UPON TYNE,NE13 7BH
Number: | 11143360 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH CRAIGHEAD,PETERHEAD,
Number: | SL003289 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 9 SCIENCE PARK SQUARE,BRIGHTON,BN1 9SB
Number: | 02934643 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 PRINCES GARDENS,LONDON,W3 0LQ
Number: | 09425056 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10924510 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1K PORTMAN MANSIONS,LONDON,W1U 5AJ
Number: | 07265145 |
Status: | ACTIVE |
Category: | Community Interest Company |