LIVE WELL NATIONWIDE LTD

82a James Carter Road, Mildenhall, IP28 7DE, Suffolk, United Kingdom
StatusACTIVE
Company No.09435772
CategoryPrivate Limited Company
Incorporated12 Feb 2015
Age9 years, 2 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 06 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 25 May 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 25 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/07/2018

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

Incorporation company

Date: 12 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUALIGHT BABIES LIMITED

28 SCHOOL LANE,NORTHAMPTON,NN7 4DR

Number:06640268
Status:ACTIVE
Category:Private Limited Company

BOAST LIMITED

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

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