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

The Lively Crew Ltd

Documents

Total Documents113
Total Pages352

Filing History

28 January 2021Secretary's details changed for Mr Michael Owen Brown on 1 November 2018
28 January 2021Director's details changed for Mrs Valerie Ann Watson-Brown on 1 November 2018
28 January 2021Change of details for Mrs Valerie Watson-Brown as a person with significant control on 1 November 2018
28 January 2021Registered office address changed from Braydeston Lodge Strumpshaw Road Brundall Norwich Norfolk NR13 5PA England to Braydeston Lodge 5a Strumpshaw Road Brundall Norwich NR13 5PA on 28 January 2021
22 October 2020Registered office address changed from 79 Gordon Avenue Norwich Norfolk NR7 0DR England to Braydeston Lodge Strumpshaw Road Brundall Norwich Norfolk NR13 5PA on 22 October 2020
12 June 2020Confirmation statement made on 11 June 2020 with no updates
31 March 2020Micro company accounts made up to 30 June 2019
13 June 2019Confirmation statement made on 11 June 2019 with no updates
31 March 2019Micro company accounts made up to 30 June 2018
5 July 2018Confirmation statement made on 11 June 2018 with no updates
31 March 2018Micro company accounts made up to 30 June 2017
18 January 2018Registered office address changed from 83 the Street Bridgham Norwich NR16 2AB to 79 Gordon Avenue Norwich Norfolk NR7 0DR on 18 January 2018
18 January 2018Registered office address changed from 83 the Street Bridgham Norwich NR16 2AB to 79 Gordon Avenue Norwich Norfolk NR7 0DR on 18 January 2018
27 June 2017Notification of Valerie Watson-Brown as a person with significant control on 27 June 2017
27 June 2017Confirmation statement made on 11 June 2017 with updates
27 June 2017Confirmation statement made on 11 June 2017 with updates
27 June 2017Notification of Valerie Watson-Brown as a person with significant control on 6 April 2016
27 June 2017Notification of Valerie Watson-Brown as a person with significant control on 6 April 2016
31 March 2017Micro company accounts made up to 30 June 2016
31 March 2017Micro company accounts made up to 30 June 2016
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
30 April 2016Total exemption small company accounts made up to 30 June 2015
30 April 2016Total exemption small company accounts made up to 30 June 2015
27 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
27 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
31 March 2015Total exemption small company accounts made up to 30 June 2014
31 March 2015Total exemption small company accounts made up to 30 June 2014
24 June 2014Director's details changed for Mrs Valerie Ann Watson-Brown on 1 July 2013
24 June 2014Director's details changed for Mrs Valerie Ann Watson-Brown on 1 July 2013
24 June 2014Secretary's details changed for Michael Owen Brown on 1 July 2013
24 June 2014Secretary's details changed for Michael Owen Brown on 1 July 2013
24 June 2014Director's details changed for Mrs Valerie Ann Watson-Brown on 1 July 2013
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
24 June 2014Secretary's details changed for Michael Owen Brown on 1 July 2013
31 March 2014Total exemption small company accounts made up to 30 June 2013
31 March 2014Total exemption small company accounts made up to 30 June 2013
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
11 January 2013Total exemption small company accounts made up to 30 June 2012
11 January 2013Total exemption small company accounts made up to 30 June 2012
10 August 2012Director's details changed for Mrs Valerie Ann Bullard on 1 August 2012
10 August 2012Director's details changed for Mrs Valerie Ann Bullard on 1 August 2012
10 August 2012Director's details changed for Mrs Valerie Ann Bullard on 1 August 2012
16 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
16 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
13 October 2011Total exemption small company accounts made up to 30 June 2011
13 October 2011Total exemption small company accounts made up to 30 June 2011
11 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
11 July 2011Termination of appointment of Mike Brown as a director
11 July 2011Annual return made up to 11 June 2011 with a full list of shareholders
11 July 2011Termination of appointment of Mike Brown as a director
9 March 2011Total exemption small company accounts made up to 30 June 2010
9 March 2011Total exemption small company accounts made up to 30 June 2010
22 June 2010Director's details changed for Mike Brown on 11 June 2010
22 June 2010Director's details changed for Mike Brown on 11 June 2010
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
9 March 2010Total exemption small company accounts made up to 30 June 2009
9 March 2010Total exemption small company accounts made up to 30 June 2009
10 November 2009Registered office address changed from the Gables Old Market Street Thetford Norfolk IP24 2EN on 10 November 2009
10 November 2009Registered office address changed from the Gables Old Market Street Thetford Norfolk IP24 2EN on 10 November 2009
24 July 2009Return made up to 11/06/09; full list of members
24 July 2009Return made up to 11/06/09; full list of members
7 April 2009Director appointed mike brown
7 April 2009Director appointed mike brown
10 December 2008Total exemption small company accounts made up to 30 June 2008
10 December 2008Total exemption small company accounts made up to 30 June 2008
17 June 2008Return made up to 11/06/08; full list of members
17 June 2008Return made up to 11/06/08; full list of members
18 January 2008Total exemption small company accounts made up to 30 June 2007
18 January 2008Total exemption small company accounts made up to 30 June 2007
29 June 2007Return made up to 11/06/07; full list of members
29 June 2007Return made up to 11/06/07; full list of members
9 October 2006Total exemption small company accounts made up to 30 June 2006
9 October 2006Total exemption small company accounts made up to 30 June 2006
26 June 2006Return made up to 11/06/06; full list of members
26 June 2006Return made up to 11/06/06; full list of members
31 October 2005Total exemption small company accounts made up to 30 June 2005
31 October 2005Total exemption small company accounts made up to 30 June 2005
13 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
13 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
28 April 2005Total exemption small company accounts made up to 30 June 2004
28 April 2005Total exemption small company accounts made up to 30 June 2004
7 September 2004New secretary appointed
7 September 2004New secretary appointed
7 September 2004Secretary resigned
7 September 2004Secretary resigned
7 September 2004Registered office changed on 07/09/04 from: 97 yarmouth rd norwich norfolk NR7 0HF
7 September 2004Registered office changed on 07/09/04 from: 97 yarmouth rd norwich norfolk NR7 0HF
2 July 2004Return made up to 11/06/04; full list of members
2 July 2004Return made up to 11/06/04; full list of members
31 October 2003Total exemption small company accounts made up to 30 June 2003
31 October 2003Total exemption small company accounts made up to 30 June 2003
26 September 2003Secretary resigned;director resigned
26 September 2003Secretary resigned;director resigned
26 September 2003New secretary appointed
26 September 2003New secretary appointed
4 September 2003Return made up to 11/06/03; full list of members
4 September 2003Return made up to 11/06/03; full list of members
30 July 2002New secretary appointed;new director appointed
30 July 2002New secretary appointed;new director appointed
17 July 2002New director appointed
17 July 2002New director appointed
17 July 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100
17 July 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100
17 June 2002Director resigned
17 June 2002Director resigned
17 June 2002Secretary resigned
17 June 2002Secretary resigned
11 June 2002Incorporation
11 June 2002Incorporation
Sign up now to grow your client base. Plans & Pricing