LA LIVE LTD

142 Chorley New Road, Bolton, BL1 4NX, England
StatusACTIVE
Company No.09659986
CategoryPrivate Limited Company
Incorporated26 Jun 2015
Age8 years, 11 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Aug 2020

Action Date: 01 Jun 2020

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2020-06-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL PAVING SCOTLAND LIMITED

HUDSON HOUSE,EDINBURGH,EH1 3QB

Number:SC615020
Status:ACTIVE
Category:Private Limited Company

ELAND CONSTRUCTION LIMITED

52 BARONSMEAD ROAD,HIGH WYCOMBE,HP12 3PG

Number:10383272
Status:ACTIVE
Category:Private Limited Company

ENDSIC 14 LTD

20 NIGHTINGALE COURT,ROTHERHAM,S60 2AB

Number:11845339
Status:ACTIVE
Category:Private Limited Company

IDLEWILD FILMS LIMITED

BANK CHAMBERS,LYMINGE,CT18 8HU

Number:04648626
Status:ACTIVE
Category:Private Limited Company

KARINE CARE LTD

JORDANS LONDON ROAD,DORKING,RH5 6DB

Number:11680843
Status:ACTIVE
Category:Private Limited Company

R M TABBERER LTD

5 HIGH STREET,WEST SUSSEX,PO21 1RQ

Number:04857758
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