Company NameLive & Let Buy Ltd
DirectorsGianfranco Garofalo and Lindsay Cooper
Company StatusActive
Company Number09479390
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gianfranco Garofalo
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 New Crescent Yard 18a Acton Lane
London
NW10 8SJ
Director NameMiss Lindsay Cooper
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months
RolePhotographic Agent
Country of ResidenceEngland
Correspondence Address19 Prout Grove
Neasden
London
NW10 1PU

Location

Registered Address19 Prout Grove
Neasden
London
NW10 1PU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

28 April 2017Delivered on: 4 May 2017
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
28 April 2017Delivered on: 2 May 2017
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1ST floor maisonette, 5 hazeldean road, london, NW10 8QT.
Outstanding
25 November 2016Delivered on: 29 November 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 15, charles hobson house, leopold road, london, NW10 9RR including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
9 December 2015Delivered on: 10 December 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 5 hazeldean road, london, NW10 8QT being all of the land and buildings in title NGL801763 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
21 August 2015Delivered on: 25 August 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 3 hedwick street, bristol, BS5 8EB being all of the land and buildings in title BL10726 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

26 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
15 January 2019Confirmation statement made on 8 November 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Change of details for Mr Gian Franco Garofalo as a person with significant control on 12 July 2017 (2 pages)
13 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
19 July 2017Registered office address changed from 15 New Crescent Yard Acton Lane London NW10 8SJ England to 19 Prout Grove Neasden London NW10 1PU on 19 July 2017 (2 pages)
19 July 2017Registered office address changed from 15 New Crescent Yard Acton Lane London NW10 8SJ England to 19 Prout Grove Neasden London NW10 1PU on 19 July 2017 (2 pages)
4 May 2017Registration of charge 094793900005, created on 28 April 2017 (17 pages)
4 May 2017Registration of charge 094793900005, created on 28 April 2017 (17 pages)
2 May 2017Registration of charge 094793900004, created on 28 April 2017 (4 pages)
2 May 2017Registration of charge 094793900004, created on 28 April 2017 (4 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
29 November 2016Registration of charge 094793900003, created on 25 November 2016 (7 pages)
29 November 2016Registration of charge 094793900003, created on 25 November 2016 (7 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
8 November 2016Statement of capital following an allotment of shares on 8 November 2016
  • GBP 1
(3 pages)
8 November 2016Statement of capital following an allotment of shares on 8 November 2016
  • GBP 1
(3 pages)
8 November 2016Appointment of Miss Lindsay Cooper as a director on 8 November 2016 (2 pages)
8 November 2016Appointment of Miss Lindsay Cooper as a director on 8 November 2016 (2 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Director's details changed for Mr Gainfranco Garofalo on 26 April 2016 (3 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Director's details changed for Mr Gainfranco Garofalo on 26 April 2016 (3 pages)
10 December 2015Registration of charge 094793900002, created on 9 December 2015 (7 pages)
10 December 2015Registration of charge 094793900002, created on 9 December 2015 (7 pages)
25 August 2015Registration of charge 094793900001, created on 21 August 2015 (7 pages)
25 August 2015Registration of charge 094793900001, created on 21 August 2015 (7 pages)
16 March 2015Registered office address changed from 75 Abbeyfield Close Park Royal London NW10 7EG United Kingdom to 15 New Crescent Yard Acton Lane London NW10 8SJ on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 75 Abbeyfield Close Park Royal London NW10 7EG United Kingdom to 15 New Crescent Yard Acton Lane London NW10 8SJ on 16 March 2015 (1 page)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)