Active - Proposal to Strike off
Company Information for LIVELY LONDON LIMITED
48 TOPSFIELD PARADE, LONDON, N8 8PT,
|
Company Registration Number
04402734
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LIVELY LONDON LIMITED | |
Legal Registered Office | |
48 TOPSFIELD PARADE LONDON N8 8PT Other companies in N12 | |
Company Number | 04402734 | |
---|---|---|
Company ID Number | 04402734 | |
Date formed | 2002-03-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 08:49:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID HENRY GUTMANN |
||
ELEANOR ANN GUTMANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
11 BELSIZE SQUARE RTM COMPANY LIMITED | Director | 2014-01-31 | CURRENT | 2009-08-20 | Active | |
ROSSLYN COURT(HAMPSTEAD)MANAGEMENT LIMITED | Director | 1992-01-23 | CURRENT | 1972-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Withdrawal of the company strike off application | ||
DIRECTOR APPOINTED JA,ES APCAR | ||
APPOINTMENT TERMINATED, DIRECTOR ELEANOR ANN GUTMANN | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES APCAR | ||
CESSATION OF DAVID HENRY GUTMANN AS A PERSON OF SIGNIFICANT CONTROL | ||
Director's details changed for Ja,Es Apcar on 2024-04-05 | ||
REGISTERED OFFICE CHANGED ON 04/04/24 FROM 98 Torrington Park Finchley London N12 9PJ | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Termination of appointment of David Henry Gutmann on 2024-01-01 | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 20/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 07/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 07/05/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363a | Return made up to 07/05/09; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/02 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-09-14 |
Proposal to Strike Off | 2009-09-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.07 | 8 |
MortgagesNumMortOutstanding | 0.05 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIVELY LONDON LIMITED
Cash Bank In Hand | 2012-04-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63120 - Web portals) as LIVELY LONDON LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LIVELY LONDON LIMITED | Event Date | 2010-09-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LIVELY LONDON LIMITED | Event Date | 2009-09-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |