Advanced company searchLink opens in new window

LIVEWEST PROPERTIES LIMITED

Company number 10110021

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2024 AP01 Appointment of Mr Andrew George Sloman as a director on 22 February 2024
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
04 Sep 2023 AA Full accounts made up to 31 March 2023
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
08 Sep 2022 AA Full accounts made up to 31 March 2022
06 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
15 Sep 2021 AA Full accounts made up to 31 March 2021
01 Jun 2021 TM02 Termination of appointment of Scott Edward Massie as a secretary on 27 May 2021
01 Jun 2021 AP03 Appointment of Mrs Lisa Jane Maunder as a secretary on 27 May 2021
08 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
07 Sep 2020 AP03 Appointment of Mr Scott Edward Massie as a secretary on 1 September 2020
07 Sep 2020 TM02 Termination of appointment of Jill Farrar as a secretary on 1 September 2020
03 Sep 2020 AA Full accounts made up to 31 March 2020
15 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
15 Oct 2019 TM01 Termination of appointment of Thomas John Woodman as a director on 2 October 2019
12 Sep 2019 TM01 Termination of appointment of Douglas Allan Stein as a director on 31 August 2019
14 Aug 2019 AA Full accounts made up to 31 March 2019
23 Oct 2018 AA Full accounts made up to 31 March 2018
05 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
30 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-23
11 Jun 2018 AD01 Registered office address changed from 72 Paris Street Exeter EX1 2JZ to 1 Wellington Way Skypark Clyst Honiton Exeter EX5 2FZ on 11 June 2018
07 Jun 2018 TM01 Termination of appointment of Sheila Whelan as a director on 31 May 2018
04 Jun 2018 ANNOTATION Rectified The form AP03 was removed from the company record on 20 September 2018 as it was factually inaccurate or was derived from something factually inaccurate
09 Oct 2017 AA Full accounts made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates