LIVE WELL NATIONWIDE LTD
Status | ACTIVE |
Company No. | 09435772 |
Category | Private Limited Company |
Incorporated | 12 Feb 2015 |
Age | 9 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
LIVE WELL NATIONWIDE LTD is an active private limited company with number 09435772. It was incorporated 9 years, 2 months, 21 days ago, on 12 February 2015. The company address is 82a James Carter Road, Mildenhall, IP28 7DE, Suffolk, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Address
Type: AD01
New address: 82a James Carter Road Mildenhall Suffolk IP28 7DE
Change date: 2023-11-23
Old address: 82 Suite a James Carter Road Mildenhall Suffolk IP28 7DE United Kingdom
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-23
Old address: 95 Trentham Road Stoke-on-Trent ST3 4EG England
New address: 82 Suite a James Carter Road Mildenhall Suffolk IP28 7DE
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Resolution
Date: 04 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 30 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-30
Documents
Capital name of class of shares
Date: 06 Apr 2023
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Change to a person with significant control
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-19
Psc name: Tayab Khurshid
Documents
Capital variation of rights attached to shares
Date: 25 May 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 25 May 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 30 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-30
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 17 Sep 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-01
Officer name: Mr Moben Khurshid
Documents
Change person director company with change date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tayab Khurshid
Change date: 2018-09-17
Documents
Appoint person director company with name date
Date: 17 Sep 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-01
Officer name: Mr Moben Khurshid
Documents
Termination director company with name termination date
Date: 17 Sep 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mueid Ul Mukharram Kaleem
Termination date: 2018-07-01
Documents
Legacy
Date: 05 Sep 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 30/07/2018
Documents
Notification of a person with significant control
Date: 30 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-01
Psc name: Tayab Khurshid
Documents
Confirmation statement with updates
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Cessation of a person with significant control
Date: 30 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-01
Psc name: Mueid Ul Mukharram Kaleem
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-14
Old address: 95 95 Trentham Road Stoke-on-Trent ST3 4EG England
New address: 95 Trentham Road Stoke-on-Trent ST3 4EG
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Address
Type: AD01
Old address: 95 Trentham Road 1st Floor Office Suite, Linden House Stoke-on-Trent ST3 4EG England
Change date: 2017-06-14
New address: 95 95 Trentham Road Stoke-on-Trent ST3 4EG
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 15 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Address
Type: AD01
New address: 95 Trentham Road 1st Floor Office Suite, Linden House Stoke-on-Trent ST3 4EG
Change date: 2016-06-15
Old address: Linden House 95 Trentham Road Stoke-on-Trent ST3 4EG England
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-13
Old address: 95 First Floor Office Suite Linden House 95 Trentham Road Stoke-on-Trent ST3 4EG England
New address: Linden House 95 Trentham Road Stoke-on-Trent ST3 4EG
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-13
Old address: 61 Rectory Road Stoke-on-Trent ST1 4PN England
New address: 95 First Floor Office Suite Linden House 95 Trentham Road Stoke-on-Trent ST3 4EG
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-13
Old address: 60 Rectory Road Stoke-on-Trent ST1 4PN England
New address: 61 Rectory Road Stoke-on-Trent ST1 4PN
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-12
Old address: 9 Norville Terrace Headingley Lane Leeds West Yorkshire LS6 1BS England
New address: 60 Rectory Road Stoke-on-Trent ST1 4PN
Documents
Some Companies
28 SCHOOL LANE,NORTHAMPTON,NN7 4DR
Number: | 06640268 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 05944599 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREST HOME IMPROVEMENTS LIMITED
MARLAND HOUSE, 13,BARNSLEY,S70 2LW
Number: | 11087463 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOCUSED TRAINING & CONSULTANCY LTD
71 KING STREET,KILMARNOCK,KA1 1PT
Number: | SC374531 |
Status: | ACTIVE |
Category: | Private Limited Company |
J P CONSULTANCY SPECIALISTS LTD
2 RAVEN COURT,BRISTOL,BS9 3LA
Number: | 10527611 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAXTON MARINE SUPPLIES LIMITED
29 TAIR ONEN,VALE OF GLAMORGAN,CF71 7UA
Number: | 05178799 |
Status: | ACTIVE |
Category: | Private Limited Company |