Dartford
Kent
DA2 6QA
Secretary Name | Belinda Livett |
---|---|
Status | Closed |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Charles Lake House Claire Causeway Crossways Busin Dartford Kent DA2 6QA |
Director Name | Mrs Belinda Livett |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2011(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 29 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Church Row Chislehurst Kent BR7 5PG |
Director Name | Mr Nigel Stuart Scandrett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-17 Copperfields Spital Street Dartford Kent DA1 2DE |
Website | livettslaunches.co.uk |
---|---|
Telephone | 07 798158687 |
Telephone region | Mobile |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Livett's Launches LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
22 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
28 July 2017 | Notification of Livett's Launches Limited as a person with significant control on 6 April 2016 (1 page) |
28 July 2017 | Notification of Livett's Launches Limited as a person with significant control on 6 April 2016 (1 page) |
28 July 2017 | Notification of Livett's Launches Limited as a person with significant control on 28 July 2017 (1 page) |
27 July 2017 | Secretary's details changed for Belinda Livett on 14 June 2017 (1 page) |
27 July 2017 | Director's details changed for Mr Christopher John Livett on 14 June 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
27 July 2017 | Director's details changed for Mr Christopher John Livett on 14 June 2017 (2 pages) |
27 July 2017 | Secretary's details changed for Belinda Livett on 14 June 2017 (1 page) |
27 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 July 2016 | Registered office address changed from Eagle Wharf 53 Lafone Street London SE1 2LX to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from Eagle Wharf 53 Lafone Street London SE1 2LX to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 29 July 2016 (1 page) |
27 July 2016 | Full accounts made up to 31 December 2015 (9 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (9 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
4 June 2015 | Full accounts made up to 31 December 2014 (9 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (9 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (9 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (9 pages) |
11 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 17 January 2013 (2 pages) |
17 January 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 17 January 2013 (2 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
29 November 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
14 November 2011 | Termination of appointment of Nigel Scandrett as a director (2 pages) |
14 November 2011 | Termination of appointment of Nigel Scandrett as a director (2 pages) |
11 November 2011 | Appointment of Mrs Belinda Livett as a director (2 pages) |
11 November 2011 | Appointment of Mrs Belinda Livett as a director (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
12 October 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
12 October 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
21 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
15 June 2010 | Incorporation (48 pages) |
15 June 2010 | Incorporation (48 pages) |