Livlife Property Limited

DataGardener
dissolved

Livlife Property Limited

07744574Private Limited With Share Capital

St Helens House King Street, Derby, DE13EE
Incorporated

18/08/2011

Company Age

14 years

Directors

1

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Livlife Property Limited (07744574) is a private limited with share capital incorporated on 18/08/2011 (14 years old) and registered in derby, DE13EE. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 18/08/2011
DE13EE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:14-07-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-10-2018
Resolution
Category:Resolution
Date:24-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:06-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:21-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2013
Accounts With Made Up Date
Category:Accounts
Date:29-04-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2012
Capital Allotment Shares
Category:Capital
Date:21-02-2012
Incorporation Company
Category:Incorporation
Date:18-08-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date31/12/2017
Latest Accounts31/03/2017

Trading Addresses

Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, DE561SW
St Helens House King Street, Derby, DE13EERegistered

Related Companies

1

Contact

St Helens House King Street, Derby, DE13EE