LIVESMART U.K. LIMITED

C/O Resolve Advisory Limited, 22 York Buildings C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU
StatusLIQUIDATION
Company No.09960434
CategoryPrivate Limited Company
Incorporated20 Jan 2016
Age8 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

LIVESMART U.K. LIMITED is an liquidation private limited company with number 09960434. It was incorporated 8 years, 5 months, 15 days ago, on 20 January 2016. The company address is C/O Resolve Advisory Limited, 22 York Buildings C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 19 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 05 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 09 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 27 Apr 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 17 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudio D'angelo

Termination date: 2023-01-24

Documents

View document PDF

Liquidation in administration proposals

Date: 17 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-17

Old address: 37 Cremer Street Hackney London E2 8HD England

New address: C/O Resolve Advisory Limited, 22 York Buildings John Adam Street London WC2N 6JU

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2023

Action Date: 04 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Robinson

Cessation date: 2022-10-04

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2023

Action Date: 15 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-15

Capital : 915,204.47 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claudio D'angelo

Appointment date: 2022-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ilya Goncharov

Termination date: 2022-10-04

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2022

Action Date: 08 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-08

Capital : 228,203 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Jun 2022

Action Date: 10 Dec 2021

Category: Capital

Type: RP04SH01

Date: 2021-12-10

Capital : 226,652 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 May 2022

Action Date: 28 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-28

Capital : 222,333 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2022

Action Date: 10 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-10

Capital : 226,504 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2021

Action Date: 19 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-19

Capital : 222,185 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2021

Action Date: 20 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-20

Capital : 199,838 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2021

Action Date: 20 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-20

Capital : 199,430 GBP

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-10

Officer name: Mr Ilya Goncharov

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monal Wadhera

Termination date: 2020-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-02

Old address: 81 Rivington Street London EC2A 3AY England

New address: 37 Cremer Street Hackney London E2 8HD

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2020

Action Date: 12 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-12

Capital : 118.913 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2020

Action Date: 29 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-29

Capital : 196,210 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Jul 2020

Action Date: 23 Mar 2019

Category: Capital

Type: RP04SH01

Date: 2019-03-23

Capital : 130,814.00 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Jul 2020

Action Date: 12 Sep 2019

Category: Capital

Type: RP04SH01

Date: 2019-09-12

Capital : 132,455.00 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Jul 2020

Action Date: 18 Feb 2019

Category: Capital

Type: RP04SH01

Date: 2019-02-18

Capital : 128,762.00 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Jul 2020

Action Date: 21 Jan 2019

Category: Capital

Type: RP04SH01

Date: 2019-01-21

Capital : 124,658.00 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Jul 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-01-19

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Jul 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Leonard Carrick

Appointment date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ilya Goncharov

Appointment date: 2018-07-01

Documents

View document PDF

Confirmation statement

Date: 03 Feb 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Original description: 19/01/20 Statement of Capital gbp 132455

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2020

Action Date: 12 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-12

Capital : 133,276 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-06

Old address: 58-64 City Road London EC1Y 2AL England

New address: 81 Rivington Street London EC2A 3AY

Documents

View document PDF

Resolution

Date: 25 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2019

Action Date: 21 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-21

Capital : 130,641 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2019

Action Date: 21 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-21

Capital : 130,641 GBP

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-21

Psc name: Lee Robinson

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2019

Action Date: 21 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-21

Capital : 130,641 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-24

Old address: 58-64 City Road London EC1Y 2AL United Kingdom

New address: 58-64 City Road London EC1Y 2AL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Neil Haslam

Termination date: 2017-09-24

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-05

Capital : 105,200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-23

Old address: 8 Pollen Street London W1S 1NG England

New address: 58-64 City Road London EC1Y 2AL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 88,785 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 88,785 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 88,785 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 88,785 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 88,785 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 88,785 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 88,785 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 88,785 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 88,785 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 88,785 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 88,785 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 88,785 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 88,785 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 88,785 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 88,785 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 88,785 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 88,785 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 88,785 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 88,785 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 88,785 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-28

Capital : 65,837 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-28

Capital : 65,837 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-28

Capital : 65,837 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-28

Capital : 65,837 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-28

Capital : 65,837 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-28

Capital : 65,837 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-28

Capital : 65,837 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-28

Capital : 65,837 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-28

Capital : 65,837 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-28

Capital : 65,837 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-28

Capital : 65,837 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dhaval Pramodbhai Patel

Termination date: 2016-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Monal Wadhera

Appointment date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Paul Heaton

Appointment date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Neil Haslam

Appointment date: 2016-10-28

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-30

Capital : 60,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Paul Heaton

Termination date: 2016-03-02

Documents

View document PDF

Incorporation company

Date: 20 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL AT HOME BUILDING SERVICES LIMITED

19 ASTAIRE AVENUE,EASTBOURNE,BN22 8UN

Number:08418454
Status:ACTIVE
Category:Private Limited Company

APS FORTY FOUR LIMITED

THE BRADGATE SUITE, OFFICE 11,LEICESTER,LE1 6RX

Number:11443305
Status:ACTIVE
Category:Private Limited Company

BLACK COUNTRY VISUAL ARTS CIC

21 MARKET SQUARE,WOLVERHAMPTON,WV3 0NL

Number:09038091
Status:ACTIVE
Category:Community Interest Company

INTEGRA COMMUNICATIONS LTD

11 HIGH STREET,NOTTINGHAMSHIRE,NG11 6DT

Number:06164077
Status:ACTIVE
Category:Private Limited Company

PURE FUSION LIMITED

74 THIRLMERE ROAD,SOUTHAMPTON,SO16 9FN

Number:09434184
Status:ACTIVE
Category:Private Limited Company

SPEAK2ME HANTS LIMITED

34A WOOD LANE,FLEET,GU51 3EA

Number:09020988
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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