About

Registered Number: 04706329
Date of Incorporation: 21/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit D Wigan Enterprise Park, Seaman Way, Higher Ince, Wigan, Lancashire, WN2 2AG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.