Company NameLivesthree Ltd
Company StatusDissolved
Company Number09932753
CategoryPrivate Limited Company
Incorporation Date31 December 2015(8 years, 3 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Shirley Sumith Lankahaluge Fernando
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySri Lankan
StatusClosed
Appointed19 September 2017(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBespoke Spaces. 465c Hornsey Road
London
N19 4DR
Director NameBeatrice Zamfirescu
Date of BirthJune 1980 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed31 December 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressCariocca Business Park 2 Sawley Road
Manchester
M40 8BB
Secretary NameBeatrice Zamfirescu
StatusResigned
Appointed31 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCariocca Business Park 2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressBespoke Spaces. 465c Hornsey Road
London
N19 4DR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
15 October 2020Application to strike the company off the register (1 page)
30 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
26 September 2019Registered office address changed from Bespoke Spaces. 465C Hornsey Road London N19 4DR United Kingdom to Bespoke Spaces. 465C Hornsey Road London N19 4DR on 26 September 2019 (1 page)
26 September 2019Change of details for Mr Shirley Sumith Lankahaluge Fernando as a person with significant control on 26 September 2019 (2 pages)
26 September 2019Registered office address changed from Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom to Bespoke Spaces. 465C Hornsey Road London N19 4DR on 26 September 2019 (1 page)
26 September 2019Director's details changed for Mr Shirley Sumith Lankahaluge Fernando on 26 September 2019 (2 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 August 2019Director's details changed for Mr Shirley Sumith Lankahaluge Fernando on 2 August 2019 (2 pages)
24 June 2019Registered office address changed from 11a Hyde Park Mansions Cabbel Street London NW1 5BA United Kingdom to Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD on 24 June 2019 (1 page)
25 January 2019Registered office address changed from Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB United Kingdom to 11a Hyde Park Mansions Cabbel Street London NW1 5BA on 25 January 2019 (1 page)
9 November 2018Notification of Shirley Sumith Lankahaluge Fernando as a person with significant control on 9 November 2018 (2 pages)
9 November 2018Withdrawal of a person with significant control statement on 9 November 2018 (2 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 September 2018Director's details changed for Mr Shirley Sumith Lankahaluge Fernando on 18 September 2018 (2 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
11 September 2018Registered office address changed from 67-68 Hatton Garden London EC1N 8JY England to Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB on 11 September 2018 (1 page)
12 July 2018Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 67-68 Hatton Garden London EC1N 8JY on 12 July 2018 (1 page)
10 January 2018Director's details changed for Mr Shirley Sumith Lankahaluge Fernando on 10 January 2018 (2 pages)
12 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Termination of appointment of Beatrice Zamfirescu as a director on 19 September 2017 (1 page)
19 September 2017Appointment of Mr Shirley Sumith Lankahaluge Fernando as a director on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of Beatrice Zamfirescu as a secretary on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Beatrice Zamfirescu as a secretary on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Beatrice Zamfirescu as a director on 19 September 2017 (1 page)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Appointment of Mr Shirley Sumith Lankahaluge Fernando as a director on 19 September 2017 (2 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000
(4 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000
(4 pages)
31 December 2015Incorporation
Statement of capital on 2015-12-31
  • GBP 10,000
(28 pages)
31 December 2015Incorporation
Statement of capital on 2015-12-31
  • GBP 10,000
(28 pages)