Livedale Foam & Sundries Ltd was founded on 21 March 2003 with its registered office in Wigan, it has a status of "Active". We don't currently know the number of employees at this business. This business has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POTTS, Ian James | 21 March 2003 | - | 1 |
POTTS, Matthew James | 01 October 2006 | - | 1 |
POTTS, Susan Margaret | 21 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 July 2020 | |
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 19 June 2019 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 24 July 2018 | |
CS01 - N/A | 22 March 2018 | |
MR01 - N/A | 23 November 2017 | |
AA - Annual Accounts | 03 July 2017 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 24 August 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 29 January 2016 | |
MR01 - N/A | 04 June 2015 | |
AR01 - Annual Return | 31 March 2015 | |
MR05 - N/A | 09 September 2014 | |
AA - Annual Accounts | 29 July 2014 | |
AR01 - Annual Return | 02 April 2014 | |
RESOLUTIONS - N/A | 06 November 2013 | |
SH08 - Notice of name or other designation of class of shares | 06 November 2013 | |
AA - Annual Accounts | 16 August 2013 | |
AR01 - Annual Return | 22 March 2013 | |
MG01 - Particulars of a mortgage or charge | 08 February 2013 | |
AA - Annual Accounts | 17 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 July 2012 | |
MG01 - Particulars of a mortgage or charge | 15 May 2012 | |
AD01 - Change of registered office address | 16 April 2012 | |
AR01 - Annual Return | 16 April 2012 | |
MG01 - Particulars of a mortgage or charge | 07 April 2012 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 28 March 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AD01 - Change of registered office address | 16 March 2010 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 12 May 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363a - Annual Return | 15 July 2008 | |
287 - Change in situation or address of Registered Office | 18 December 2007 | |
AA - Annual Accounts | 21 July 2007 | |
363a - Annual Return | 23 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 October 2006 | |
AA - Annual Accounts | 02 October 2006 | |
363s - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 23 February 2006 | |
363s - Annual Return | 26 April 2005 | |
395 - Particulars of a mortgage or charge | 24 November 2004 | |
AA - Annual Accounts | 12 August 2004 | |
363s - Annual Return | 07 April 2004 | |
225 - Change of Accounting Reference Date | 16 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 2004 | |
288a - Notice of appointment of directors or secretaries | 13 May 2003 | |
288a - Notice of appointment of directors or secretaries | 13 May 2003 | |
288b - Notice of resignation of directors or secretaries | 13 May 2003 | |
288b - Notice of resignation of directors or secretaries | 13 May 2003 | |
287 - Change in situation or address of Registered Office | 13 May 2003 | |
CERTNM - Change of name certificate | 30 April 2003 | |
NEWINC - New incorporation documents | 21 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 November 2017 | Outstanding |
N/A |
A registered charge | 29 May 2015 | Outstanding |
N/A |
Legal charge | 27 April 2012 | Outstanding |
N/A |
Debenture | 02 April 2012 | Outstanding |
N/A |
Debenture | 19 November 2004 | Fully Satisfied |
N/A |