LIVE WELL CHIROPRACTIC LTD
Status | ACTIVE |
Company No. | 07868994 |
Category | Private Limited Company |
Incorporated | 02 Dec 2011 |
Age | 12 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
LIVE WELL CHIROPRACTIC LTD is an active private limited company with number 07868994. It was incorporated 12 years, 6 months, 1 day ago, on 02 December 2011. The company address is 10 Gillygate, York, YO31 7EQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2023
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Termination director company with name termination date
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-30
Officer name: Siobhan Megan Jeffels
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Change person director company with change date
Date: 19 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Miss Siobhan Megan Jeffels
Documents
Change to a person with significant control
Date: 19 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kristian Einshoj
Change date: 2018-10-01
Documents
Change person director company with change date
Date: 19 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kristian Einshoj
Change date: 2018-10-01
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Address
Type: AD01
Old address: 24 Gillygate York YO31 7EQ
Change date: 2018-10-19
New address: 10 Gillygate York YO31 7EQ
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
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: 26 Jan 2016
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
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: 27 Jan 2014
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Accounts with accounts type dormant
Date: 28 Nov 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: 12 Nov 2012
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-01
Officer name: Miss Siobhan Megan Jeffels
Documents
Change person director company with change date
Date: 12 Nov 2012
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-01
Officer name: Mr Kristian Einshoj
Documents
Change registered office address company with date old address
Date: 24 Oct 2012
Action Date: 24 Oct 2012
Category: Address
Type: AD01
Old address: Live Well Chiropractic Ltd 24 Gillygate York Yorkshire YO31 7EQ
Change date: 2012-10-24
Documents
Change registered office address company with date old address
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Address
Type: AD01
Old address: 5 Kerrside York YO30 5FL England
Change date: 2012-09-26
Documents
Appoint person director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Siobhan Megan Jeffels
Documents
Change account reference date company current shortened
Date: 08 Dec 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2012-03-31
Documents
Some Companies
COLSONS GRAB AND PLANT HIRE LTD
1 DERBY ROAD,NOTTINGHAM,NG16 3PA
Number: | 07102502 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS HOUSE HERALD WAY,DERBY,DE74 2TZ
Number: | 10295652 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 ELVINGTON PARK,YORK,YO41 4DW
Number: | 10585018 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 SOUTH STREET,DEWSBURY,WF12 9NF
Number: | 11069985 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 TANHOUSE LANE,MALVERN,WR14 1LG
Number: | 10566287 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARAPHERNALIA COSTUMES LIMITED
THE OCTAGON SUITE E2, 2ND FLOOR,COLCHESTER,CO1 1TG
Number: | 09882047 |
Status: | ACTIVE |
Category: | Private Limited Company |