Company NameLiveforless Limited
DirectorJames Wright
Company StatusActive
Company Number04237355
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr James Wright
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vault 8 Boughton
Chester
CH3 5AG
Wales
Secretary NameElizabeth Wright
NationalityBritish
StatusCurrent
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Vault 8 Boughton
Chester
CH3 5AG
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Cloud
10 Boughton
Chester
CH3 5AG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Wright
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 February 2011Secretary's details changed for Elizabeth Wright on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR England on 3 February 2011 (1 page)
3 February 2011Director's details changed for James Wright on 3 February 2011 (2 pages)
3 February 2011Secretary's details changed for Elizabeth Wright on 3 February 2011 (1 page)
3 February 2011Director's details changed for James Wright on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR England on 3 February 2011 (1 page)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
14 July 2010Registered office address changed from C/O Hargreaves & Woods Cholmondeley House 3 Dee Hills Park Chester Cheshire CH3 5AR United Kingdom on 14 July 2010 (1 page)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 December 2009Registered office address changed from C/O Hargreaves & Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 21 December 2009 (1 page)
4 August 2009Return made up to 19/06/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 June 2008Registered office changed on 25/06/2008 from c/o m-jh & w richmond place 127 boughton chester cheshire CH3 5BH (1 page)
25 June 2008Return made up to 19/06/08; full list of members (3 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
22 June 2007Return made up to 19/06/07; full list of members (2 pages)
30 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
9 May 2007Return made up to 19/06/06; full list of members (2 pages)
24 October 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
24 October 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
24 October 2005Return made up to 19/06/05; full list of members (6 pages)
21 September 2004Return made up to 19/06/04; full list of members (6 pages)
27 January 2004Registered office changed on 27/01/04 from: brackley mudhouse lane, burton neston wirral CH64 5TW (1 page)
27 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
25 June 2003Return made up to 19/06/03; full list of members (6 pages)
28 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
21 August 2002Return made up to 19/06/02; full list of members (6 pages)
4 July 2001Secretary resigned (2 pages)
4 July 2001Director resigned (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Registered office changed on 04/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
4 July 2001New director appointed (2 pages)
19 June 2001Incorporation (10 pages)