LIVE FASHION LIMITED

04936880
51-53 RIVINGTON STREET LONDON UNITED KINGDOM EC2A 3QB

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 29 Buy now
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Oct 2023 accounts Annual Accounts 29 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2023 officers Change of particulars for director (Mrs Catherine Jane Whiley) 2 Buy now
25 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 11 Buy now
21 Jun 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 accounts Annual Accounts 10 Buy now
18 Sep 2020 officers Termination of appointment of director (Michael Anthony Cheika) 1 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 accounts Annual Accounts 10 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2019 annual-return Annual Return 12 Buy now
16 May 2019 annual-return Annual Return 12 Buy now
16 May 2019 annual-return Annual Return 12 Buy now
16 May 2019 annual-return Annual Return 12 Buy now
16 May 2019 annual-return Annual Return 12 Buy now
10 May 2019 miscellaneous Second filing of Confirmation Statement dated 20/10/2016 5 Buy now
10 May 2019 annual-return Second Filing Of Annual Return With Made Up Date 18 Buy now
29 Apr 2019 capital Return of Allotment of shares 2 Buy now
08 Apr 2019 annual-return Second Filing Of Annual Return With Made Up Date 18 Buy now
08 Apr 2019 annual-return Second Filing Of Annual Return With Made Up Date 18 Buy now
08 Apr 2019 annual-return Second Filing Of Annual Return With Made Up Date 18 Buy now
08 Apr 2019 annual-return Second Filing Of Annual Return With Made Up Date 18 Buy now
08 Apr 2019 annual-return Second Filing Of Annual Return With Made Up Date 18 Buy now
08 Apr 2019 annual-return Second Filing Of Annual Return With Made Up Date 18 Buy now
11 Mar 2019 accounts Amended Accounts 13 Buy now
07 Mar 2019 accounts Amended Accounts 8 Buy now
20 Feb 2019 accounts Annual Accounts 8 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2018 officers Change of particulars for director (Mrs Catherine Jane Whiley) 2 Buy now
06 Apr 2018 accounts Annual Accounts 9 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2017 accounts Annual Accounts 5 Buy now
14 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jan 2017 officers Termination of appointment of secretary (Anne Margaret Folan) 1 Buy now
10 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
24 Oct 2016 officers Change of particulars for director (Mrs Catherine Jane Staldi) 2 Buy now
07 May 2016 accounts Annual Accounts 5 Buy now
03 Nov 2015 annual-return Annual Return 7 Buy now
16 Oct 2015 officers Appointment of secretary (Anne Margaret Folan) 2 Buy now
29 Apr 2015 accounts Annual Accounts 5 Buy now
24 Oct 2014 annual-return Annual Return 5 Buy now
06 May 2014 accounts Annual Accounts 5 Buy now
27 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 Nov 2013 annual-return Annual Return 5 Buy now
29 Aug 2013 mortgage Registration of a charge 18 Buy now
16 Apr 2013 accounts Annual Accounts 6 Buy now
11 Dec 2012 annual-return Annual Return 5 Buy now
27 Apr 2012 accounts Annual Accounts 6 Buy now
14 Feb 2012 annual-return Annual Return 5 Buy now
17 Nov 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Nov 2011 insolvency Solvency statement dated 01/10/11 1 Buy now
17 Nov 2011 resolution Resolution 1 Buy now
17 Nov 2011 resolution Resolution 1 Buy now
26 May 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2011 accounts Annual Accounts 6 Buy now
23 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Feb 2011 gazette Gazette Notice Compulsary 1 Buy now
17 Feb 2011 annual-return Annual Return 5 Buy now
13 Jul 2010 officers Termination of appointment of secretary (Riccardo Staldi) 1 Buy now
17 Mar 2010 accounts Annual Accounts 6 Buy now
10 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
30 Oct 2009 annual-return Annual Return 7 Buy now
30 Oct 2009 officers Change of particulars for director (Michael Anthony Cheika) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Catherine Jane Staldi) 2 Buy now
17 Dec 2008 accounts Annual Accounts 15 Buy now
24 Oct 2008 annual-return Return made up to 20/10/08; full list of members 4 Buy now
03 Apr 2008 accounts Annual Accounts 14 Buy now
31 Mar 2008 annual-return Return made up to 20/10/07; full list of members 4 Buy now
31 Mar 2008 address Location of register of members 1 Buy now
31 Mar 2008 address Location of debenture register 1 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: 2 lorenzo street, london, london, WC1X 9DJ 1 Buy now
12 Jun 2007 accounts Annual Accounts 12 Buy now
11 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 Dec 2006 accounts Annual Accounts 10 Buy now
20 Nov 2006 annual-return Return made up to 20/10/06; full list of members 2 Buy now
20 Nov 2006 officers Director's particulars changed 1 Buy now
20 Nov 2006 officers Secretary's particulars changed 1 Buy now
20 Nov 2006 address Location of debenture register 1 Buy now
20 Nov 2006 address Location of register of members 1 Buy now
20 Nov 2006 officers Secretary's particulars changed 1 Buy now
20 Nov 2006 officers Director's particulars changed 1 Buy now
20 Nov 2006 address Location of debenture register 1 Buy now
20 Nov 2006 address Location of register of members 1 Buy now
19 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now