Advanced company searchLink opens in new window

LIVE IT LOVE IT SELL IT LTD

Company number 10933784

Filter by category

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)
08 Mar 2024 PSC04 Change of details for Ms Julie Teresa White as a person with significant control on 8 March 2024
09 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
30 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
24 Nov 2022 CH01 Director's details changed for Ms Julie Teresa White on 24 November 2022
24 Oct 2022 AA Total exemption full accounts made up to 31 August 2022
02 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
08 Jul 2022 AD01 Registered office address changed from PO Box 4385 10933784: Companies House Default Address Cardiff CF14 8LH to 31 Woodbury Road Halesowen West Midlands B62 9RH on 8 July 2022
15 Mar 2022 RP05 Registered office address changed to PO Box 4385, 10933784: Companies House Default Address, Cardiff, CF14 8LH on 15 March 2022
19 Oct 2021 AA Total exemption full accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 2
01 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
11 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-09
19 Sep 2019 AA Total exemption full accounts made up to 31 August 2019
03 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
16 Nov 2018 AA Micro company accounts made up to 31 August 2018
14 Sep 2018 AD01 Registered office address changed from International House Constance Street London E16 2DQ England to 12 Constance Street London E16 2DQ on 14 September 2018
31 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with updates
11 Dec 2017 AD01 Registered office address changed from 7 Penmon Close 7 Penmon Close Monkston Milton Keynes Bucks MK10 9ET United Kingdom to International House Constance Street London E16 2DQ on 11 December 2017
25 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted