Download leads from Nexok and grow your business. Find out more

Live And Direct Limited

Documents

Total Documents125
Total Pages525

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off
1 July 2014Final Gazette dissolved via voluntary strike-off
18 March 2014First Gazette notice for voluntary strike-off
18 March 2014First Gazette notice for voluntary strike-off
5 March 2014Application to strike the company off the register
5 March 2014Application to strike the company off the register
20 December 2013Appointment of Mr Simon Hillier as a director
20 December 2013Appointment of Mr Simon Hillier as a director
15 December 2013Total exemption small company accounts made up to 31 March 2013
15 December 2013Total exemption small company accounts made up to 31 March 2013
12 December 2013Termination of appointment of Cic Consulting Ltd as a director
12 December 2013Termination of appointment of Cic Consulting Ltd as a director
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
28 October 2013Director's details changed for Cic Consulting Ltd on 1 July 2013
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
28 October 2013Director's details changed for Cic Consulting Ltd on 1 July 2013
28 October 2013Director's details changed for Cic Consulting Ltd on 1 July 2013
19 July 2013Registered office address changed from 5a Riverside Business Park 16 Lyon Road London SW19 2RL United Kingdom on 19 July 2013
19 July 2013Registered office address changed from 5a Riverside Business Park 16 Lyon Road London SW19 2RL United Kingdom on 19 July 2013
29 December 2012Total exemption small company accounts made up to 31 March 2012
29 December 2012Total exemption small company accounts made up to 31 March 2012
8 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
8 November 2012Registered office address changed from Stable Barn Redlynch Bruton Somerset BA10 0NH United Kingdom on 8 November 2012
8 November 2012Registered office address changed from Stable Barn Redlynch Bruton Somerset BA10 0NH United Kingdom on 8 November 2012
8 November 2012Registered office address changed from Stable Barn Redlynch Bruton Somerset BA10 0NH United Kingdom on 8 November 2012
8 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
15 August 2012Termination of appointment of Mark Rowland as a director
15 August 2012Registered office address changed from 19 Nevill Street Tunbridge Wells Kent TN2 5RU United Kingdom on 15 August 2012
15 August 2012Registered office address changed from 19 Nevill Street Tunbridge Wells Kent TN2 5RU United Kingdom on 15 August 2012
15 August 2012Appointment of Cic Consulting Ltd as a director
15 August 2012Termination of appointment of Mark Rowland as a director
15 August 2012Appointment of Cic Consulting Ltd as a director
23 December 2011Total exemption small company accounts made up to 31 March 2011
23 December 2011Total exemption small company accounts made up to 31 March 2011
28 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
28 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
10 January 2011Total exemption full accounts made up to 31 March 2010
10 January 2011Total exemption full accounts made up to 31 March 2010
15 October 2010Termination of appointment of Hillier & Co Limited as a secretary
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders
15 October 2010Termination of appointment of Hillier & Co Limited as a secretary
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders
12 November 2009Director's details changed for Mr Mark Ian Rowland on 1 October 2009
12 November 2009Director's details changed for Mr Mark Ian Rowland on 1 October 2009
12 November 2009Director's details changed for Mr Mark Ian Rowland on 1 October 2009
8 November 2009Director's details changed for Mr Mark Ian Rowland on 1 October 2009
8 November 2009Director's details changed for Mr Mark Ian Rowland on 1 October 2009
8 November 2009Director's details changed for Mr Mark Ian Rowland on 1 October 2009
6 November 2009Director's details changed for Mr Mark Ian Rowland on 1 October 2009
6 November 2009Director's details changed for Mr Mark Ian Rowland on 1 October 2009
6 November 2009Director's details changed for Mr Mark Ian Rowland on 1 October 2009
16 October 2009Annual return made up to 14 October 2009 with a full list of shareholders
16 October 2009Annual return made up to 14 October 2009 with a full list of shareholders
15 October 2009Total exemption full accounts made up to 31 March 2009
15 October 2009Total exemption full accounts made up to 31 March 2009
15 October 2009Secretary's details changed for Hillier & Co Limited on 1 October 2009
15 October 2009Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 15 October 2009
15 October 2009Director's details changed for Mark Ian Rowland on 1 October 2009
15 October 2009Director's details changed for Mark Ian Rowland on 1 October 2009
15 October 2009Director's details changed for Mark Ian Rowland on 1 October 2009
15 October 2009Secretary's details changed for Hillier & Co Limited on 1 October 2009
15 October 2009Secretary's details changed for Hillier & Co Limited on 1 October 2009
15 October 2009Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 15 October 2009
7 November 2008Appointment terminated director fiona butler
7 November 2008Appointment terminated director fiona butler
31 October 2008Return made up to 14/10/08; full list of members
31 October 2008Return made up to 14/10/08; full list of members
20 August 2008Total exemption full accounts made up to 31 March 2008
20 August 2008Total exemption full accounts made up to 31 March 2008
8 November 2007Return made up to 14/10/07; full list of members
8 November 2007Return made up to 14/10/07; full list of members
27 July 2007Total exemption full accounts made up to 31 March 2007
27 July 2007Total exemption full accounts made up to 31 March 2007
21 November 2006Return made up to 14/10/06; full list of members
21 November 2006Return made up to 14/10/06; full list of members
17 July 2006Total exemption full accounts made up to 31 March 2006
17 July 2006Total exemption full accounts made up to 31 March 2006
17 March 2006Registered office changed on 17/03/06 from: 74 aslett street london SW18 2BQ
17 March 2006Registered office changed on 17/03/06 from: 74 aslett street london SW18 2BQ
21 December 2005Total exemption full accounts made up to 31 March 2005
21 December 2005Total exemption full accounts made up to 31 March 2005
31 October 2005Return made up to 14/10/05; full list of members
31 October 2005Return made up to 14/10/05; full list of members
2 February 2005Total exemption full accounts made up to 31 March 2004
2 February 2005Total exemption full accounts made up to 31 March 2004
12 October 2004Return made up to 14/10/04; full list of members
12 October 2004Return made up to 14/10/04; full list of members
23 January 2004Total exemption full accounts made up to 31 March 2003
23 January 2004Total exemption full accounts made up to 31 March 2003
25 November 2003Return made up to 14/10/03; full list of members
25 November 2003Return made up to 14/10/03; full list of members
31 January 2003Total exemption full accounts made up to 31 March 2002
31 January 2003Total exemption full accounts made up to 31 March 2002
28 October 2002Return made up to 14/10/02; full list of members
28 October 2002Return made up to 14/10/02; full list of members
25 January 2002Total exemption full accounts made up to 31 March 2001
25 January 2002Total exemption full accounts made up to 31 March 2001
28 October 2001Return made up to 14/10/01; full list of members
28 October 2001Return made up to 14/10/01; full list of members
2 February 2001Full accounts made up to 31 March 2000
2 February 2001Full accounts made up to 31 March 2000
27 November 2000Return made up to 14/10/00; full list of members
27 November 2000Return made up to 14/10/00; full list of members
2 February 2000Full accounts made up to 31 March 1999
2 February 2000Full accounts made up to 31 March 1999
16 November 1999New director appointed
16 November 1999New director appointed
20 October 1999Return made up to 14/10/99; full list of members
20 October 1999Return made up to 14/10/99; full list of members
21 January 1999Full accounts made up to 31 March 1998
21 January 1999Full accounts made up to 31 March 1998
13 October 1998Return made up to 14/10/98; no change of members
  • 363(288) ‐ Secretary resigned
13 October 1998Return made up to 14/10/98; no change of members
  • 363(288) ‐ Secretary resigned
22 January 1998Full accounts made up to 31 March 1997
22 January 1998Full accounts made up to 31 March 1997
19 November 1997Return made up to 14/10/97; full list of members
19 November 1997Return made up to 14/10/97; full list of members
24 April 1997Particulars of mortgage/charge
24 April 1997Particulars of mortgage/charge
12 December 1996Full accounts made up to 31 March 1996
12 December 1996Full accounts made up to 31 March 1996
24 October 1996Return made up to 14/10/96; no change of members
  • 363(287) ‐ Registered office changed on 24/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 October 1996Return made up to 14/10/96; no change of members
  • 363(287) ‐ Registered office changed on 24/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 November 1995Full accounts made up to 31 March 1995
23 November 1995Full accounts made up to 31 March 1995
Sign up now to grow your client base. Plans & Pricing