LA LIVE LTD
Status | ACTIVE |
Company No. | 09659986 |
Category | Private Limited Company |
Incorporated | 26 Jun 2015 |
Age | 8 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
LA LIVE LTD is an active private limited company with number 09659986. It was incorporated 8 years, 11 months, 5 days ago, on 26 June 2015. The company address is 142 Chorley New Road, Bolton, BL1 4NX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 24 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Notification of a person with significant control
Date: 17 Jun 2021
Action Date: 16 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-16
Psc name: Andrew Halfpenny
Documents
Appoint person director company with name date
Date: 17 Jun 2021
Action Date: 16 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-16
Officer name: Mr Andrew Halfpenny
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 22 Feb 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Termination director company with name termination date
Date: 04 Aug 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-01
Officer name: Kellie Halfpenny
Documents
Cessation of a person with significant control
Date: 04 Aug 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-01
Psc name: Kelly Halfpenny
Documents
Change to a person with significant control
Date: 04 Aug 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Patricia Diana Halfpenny
Change date: 2020-06-01
Documents
Capital allotment shares
Date: 04 Aug 2020
Action Date: 01 Jun 2020
Category: Capital
Type: SH01
Capital : 500 GBP
Date: 2020-06-01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Change person director company with change date
Date: 30 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kellie Halfpenny
Change date: 2019-10-28
Documents
Change person director company with change date
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kelly Halfpenny
Change date: 2019-10-28
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Cessation of a person with significant control
Date: 15 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Halfpenny
Cessation date: 2019-01-01
Documents
Cessation of a person with significant control
Date: 15 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patricia Diana Halfpenny
Cessation date: 2019-01-01
Documents
Notification of a person with significant control
Date: 15 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-01
Psc name: Patricia Diana Halfpenny
Documents
Notification of a person with significant control
Date: 15 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kelly Halfpenny
Notification date: 2019-01-01
Documents
Notification of a person with significant control
Date: 15 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patricia Diana Halfpenny
Notification date: 2019-01-01
Documents
Termination director company with name termination date
Date: 15 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-01
Officer name: Andrew Halfpenny
Documents
Appoint person director company with name date
Date: 15 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mrs Kelly Halfpenny
Documents
Appoint person director company with name date
Date: 15 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Dianne Halfpenny
Appointment date: 2019-01-01
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 21 Aug 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Andrew Halfpenny
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-23
Old address: 31 Church Road Northenden Manchester M22 4NN United Kingdom
New address: 142 Chorley New Road Bolton BL1 4NX
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Some Companies
CENTRAL PAVING SCOTLAND LIMITED
HUDSON HOUSE,EDINBURGH,EH1 3QB
Number: | SC615020 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BARONSMEAD ROAD,HIGH WYCOMBE,HP12 3PG
Number: | 10383272 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 NIGHTINGALE COURT,ROTHERHAM,S60 2AB
Number: | 11845339 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS,LYMINGE,CT18 8HU
Number: | 04648626 |
Status: | ACTIVE |
Category: | Private Limited Company |
JORDANS LONDON ROAD,DORKING,RH5 6DB
Number: | 11680843 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HIGH STREET,WEST SUSSEX,PO21 1RQ
Number: | 04857758 |
Status: | ACTIVE |
Category: | Private Limited Company |