LIVE LEARN LIMITED

Market House Market House, Alton, GU34 1HG, Hampshire, United Kingdom
StatusACTIVE
Company No.08715182
CategoryPrivate Limited Company
Incorporated02 Oct 2013
Age10 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

LIVE LEARN LIMITED is an active private limited company with number 08715182. It was incorporated 10 years, 9 months, 10 days ago, on 02 October 2013. The company address is Market House Market House, Alton, GU34 1HG, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Feb 2024

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2022

Action Date: 26 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-26

Psc name: Mr Benjamin James Minal

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-26

Officer name: Mr Benjamin James Minal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Davies

Termination date: 2021-05-07

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-13

Psc name: Mr Benjamin James Minal

Documents

View document PDF

Change person director company with change date

Date: 17 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-13

Officer name: Mr Benjamin James Minal

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-25

Psc name: Mr Benjamin James Minal

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-25

Officer name: Mr Benjamin James Minal

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-14

Psc name: Mr Benjamin James Minal

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Peter Davies

Cessation date: 2020-08-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-14

Psc name: Mr Benjamin James Minal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2020

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-30

Psc name: Mr Daniel Peter Davies

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2020

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-30

Officer name: Mr Daniel Davies

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-06

Psc name: Mr Benjamin James Minal

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-27

Officer name: Mr Benjamin James Minal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-05

Officer name: Mr Benjamin James Minal

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-14

Psc name: Mr Benjamin James Minal

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-14

Psc name: Mr Daniel Peter Davies

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-14

Officer name: Mr Benjamin James Minal

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-14

Officer name: Mr Daniel Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-06

Old address: 22 Park Road Cross Hills Keighley BD20 8BG

New address: Market House 21 Lenten Street Alton Hampshire GU34 1HG

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Dec 2016

Action Date: 10 Jun 2016

Category: Capital

Type: SH02

Date: 2016-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-15

Officer name: Mr Benjamin Minal

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-15

Officer name: Mr Daniel Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Incorporation company

Date: 02 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CENTRAL CORPORATION SECURITIES LIMITED

WATLINTON BUSINESS CENTRE,WATLINGTON,OX49 5PH

Number:03365530
Status:ACTIVE
Category:Private Limited Company

H. SALINGER & CO. LIMITED

32 THE RIDGEWAY,LONDON,N11 3LJ

Number:00329301
Status:ACTIVE
Category:Private Limited Company

HERBAMIST LIMITED

14 BRIDGE ROAD,LONDON,E6 2AG

Number:10422471
Status:ACTIVE
Category:Private Limited Company

SBRB HOLDINGS LIMITED

17 LEELAND MANSIONS LEELAND ROAD,LONDON,W13 9HE

Number:10078415
Status:ACTIVE
Category:Private Limited Company

TANK GLOBAL LTD

AMELIA HOUSE,WORTHING,BN11 1QR

Number:08907878
Status:ACTIVE
Category:Private Limited Company

TODORYS SOF. IUL LIMITED

26 SPRINGFIELD ROAD,PETERBOROUGH,PE1 2JG

Number:11094756
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source