About

Registered Number: 04859592
Date of Incorporation: 07/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: N/A PO BOX 1147, Peterborough, PE2 2GY

 

Founded in 2003, Live in Style Ltd have registered office in Peterborough, it has a status of "Active". Marriott, Zoe Marie, Marriott, Stevie, Marriott, Zoe Marie, Amps, John, Amps, Thelma Jane, Amps, Thelma Jane, Coetzer, Clifford Elardus are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARRIOTT, Stevie 28 November 2017 - 1
MARRIOTT, Zoe Marie 07 August 2003 - 1
AMPS, John 07 August 2003 30 October 2018 1
AMPS, Thelma Jane 20 June 2019 02 July 2019 1
AMPS, Thelma Jane 07 August 2003 30 October 2018 1
COETZER, Clifford Elardus 07 August 2003 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
MARRIOTT, Zoe Marie 30 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 09 March 2020
MR01 - N/A 21 October 2019
CS01 - N/A 24 July 2019
TM01 - Termination of appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
MR01 - N/A 02 July 2019
AP01 - Appointment of director 20 June 2019
AP01 - Appointment of director 20 June 2019
AA - Annual Accounts 20 May 2019
MR01 - N/A 07 May 2019
MR01 - N/A 15 April 2019
MR01 - N/A 01 April 2019
MR04 - N/A 23 March 2019
MR01 - N/A 21 March 2019
TM02 - Termination of appointment of secretary 31 October 2018
AP03 - Appointment of secretary 31 October 2018
TM01 - Termination of appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
CS01 - N/A 16 August 2018
CH01 - Change of particulars for director 15 August 2018
CH01 - Change of particulars for director 25 June 2018
AA - Annual Accounts 09 May 2018
CH01 - Change of particulars for director 02 May 2018
AP01 - Appointment of director 16 January 2018
CS01 - N/A 21 August 2017
PSC04 - N/A 21 August 2017
CH01 - Change of particulars for director 09 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 10 August 2015
CH01 - Change of particulars for director 28 July 2015
AD01 - Change of registered office address 28 July 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 15 August 2014
AA - Annual Accounts 02 May 2014
AD01 - Change of registered office address 28 April 2014
AR01 - Annual Return 04 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2013
AA - Annual Accounts 02 May 2013
AD01 - Change of registered office address 17 April 2013
AR01 - Annual Return 23 August 2012
AD01 - Change of registered office address 23 August 2012
CH01 - Change of particulars for director 23 August 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 01 September 2011
CH03 - Change of particulars for secretary 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 06 October 2010
AD01 - Change of registered office address 21 June 2010
AA - Annual Accounts 20 May 2010
AD01 - Change of registered office address 08 April 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 24 June 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 20 May 2008
395 - Particulars of a mortgage or charge 29 September 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 09 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2007
395 - Particulars of a mortgage or charge 24 May 2007
287 - Change in situation or address of Registered Office 25 April 2007
395 - Particulars of a mortgage or charge 12 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2006
395 - Particulars of a mortgage or charge 28 October 2006
395 - Particulars of a mortgage or charge 28 October 2006
395 - Particulars of a mortgage or charge 28 October 2006
395 - Particulars of a mortgage or charge 20 October 2006
395 - Particulars of a mortgage or charge 16 September 2006
363s - Annual Return 30 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
395 - Particulars of a mortgage or charge 30 June 2006
AA - Annual Accounts 10 April 2006
395 - Particulars of a mortgage or charge 25 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
395 - Particulars of a mortgage or charge 02 November 2005
395 - Particulars of a mortgage or charge 24 September 2005
395 - Particulars of a mortgage or charge 01 September 2005
395 - Particulars of a mortgage or charge 01 September 2005
395 - Particulars of a mortgage or charge 26 August 2005
363s - Annual Return 26 August 2005
395 - Particulars of a mortgage or charge 19 August 2005
395 - Particulars of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 16 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2005
395 - Particulars of a mortgage or charge 09 June 2005
AA - Annual Accounts 09 June 2005
395 - Particulars of a mortgage or charge 13 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2005
395 - Particulars of a mortgage or charge 30 December 2004
395 - Particulars of a mortgage or charge 03 November 2004
395 - Particulars of a mortgage or charge 03 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2004
395 - Particulars of a mortgage or charge 07 October 2004
395 - Particulars of a mortgage or charge 07 October 2004
395 - Particulars of a mortgage or charge 07 October 2004
128(1) - Statement of rights attached to allotted shares 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
363s - Annual Return 14 September 2004
395 - Particulars of a mortgage or charge 26 June 2004
395 - Particulars of a mortgage or charge 10 June 2004
395 - Particulars of a mortgage or charge 07 June 2004
395 - Particulars of a mortgage or charge 11 May 2004
395 - Particulars of a mortgage or charge 11 May 2004
395 - Particulars of a mortgage or charge 11 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 18 April 2019 Outstanding

N/A

A registered charge 04 April 2019 Outstanding

N/A

A registered charge 29 March 2019 Outstanding

N/A

A registered charge 08 March 2019 Outstanding

N/A

Legal charge 28 September 2007 Outstanding

N/A

Legal charge 23 May 2007 Outstanding

N/A

Legal charge 09 February 2007 Outstanding

N/A

Legal charge 27 October 2006 Outstanding

N/A

Legal charge 27 October 2006 Outstanding

N/A

Legal charge 27 October 2006 Outstanding

N/A

Legal charge 19 October 2006 Fully Satisfied

N/A

Legal charge 11 September 2006 Fully Satisfied

N/A

Legal charge 21 June 2006 Outstanding

N/A

Legal charge 24 February 2006 Outstanding

N/A

Legal charge 01 November 2005 Fully Satisfied

N/A

Legal charge 09 September 2005 Fully Satisfied

N/A

Legal charge 31 August 2005 Outstanding

N/A

Legal charge 31 August 2005 Outstanding

N/A

Deed of charge 12 August 2005 Fully Satisfied

N/A

Legal charge 12 August 2005 Outstanding

N/A

Legal charge 30 June 2005 Fully Satisfied

N/A

Charge 15 June 2005 Fully Satisfied

N/A

Deed of charge 08 June 2005 Fully Satisfied

N/A

Legal charge 29 April 2005 Fully Satisfied

N/A

Legal charge 16 December 2004 Fully Satisfied

N/A

Legal charge 26 October 2004 Fully Satisfied

N/A

Floating charge 26 October 2004 Fully Satisfied

N/A

Legal charge 30 September 2004 Fully Satisfied

N/A

Floating charge 30 September 2004 Fully Satisfied

N/A

Legal charge 30 September 2004 Fully Satisfied

N/A

Legal charge 11 June 2004 Fully Satisfied

N/A

Debenture 05 June 2004 Fully Satisfied

N/A

Legal charge 04 June 2004 Fully Satisfied

N/A

Floating charge 30 April 2004 Fully Satisfied

N/A

Legal charge 30 April 2004 Fully Satisfied

N/A

Legal charge 30 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.