About

Registered Number: 04859592
Date of Incorporation: 07/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: N/A PO BOX 1147, Peterborough, PE2 2GY

 

Having been setup in 2003, Live in Style Ltd has its registered office in Peterborough. The companies directors are listed as Marriott, Zoe Marie, Marriott, Stevie, Marriott, Zoe Marie, Amps, John, Amps, Thelma Jane, Amps, Thelma Jane, Coetzer, Clifford Elardus at Companies House. We don't know the number of employees at the organisation.

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.