About

Registered Number: 01537796
Date of Incorporation: 08/01/1981 (43 years and 5 months ago)
Company Status: Active
Registered Address: Houghton Road, North Anston Trading Estate, North Anston Sheffield, S25 4JJ

 

Livefoods Direct Ltd was founded on 08 January 1981 and are based in North Anston Sheffield, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies director is listed as Hammond, Paul Rowland at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Paul Rowland N/A 27 April 1994 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 02 November 2017
TM01 - Termination of appointment of director 10 August 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 21 October 2014
AUD - Auditor's letter of resignation 23 September 2014
MISC - Miscellaneous document 22 September 2014
MR04 - N/A 15 August 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 21 October 2013
AUD - Auditor's letter of resignation 16 May 2013
AUD - Auditor's letter of resignation 14 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 22 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2012
AA01 - Change of accounting reference date 04 May 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 29 November 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 15 September 2010
AP01 - Appointment of director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AP01 - Appointment of director 30 July 2010
TM01 - Termination of appointment of director 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
TM02 - Termination of appointment of secretary 29 July 2010
MG01 - Particulars of a mortgage or charge 19 July 2010
RESOLUTIONS - N/A 16 July 2010
MG01 - Particulars of a mortgage or charge 14 July 2010
RESOLUTIONS - N/A 13 July 2010
MG01 - Particulars of a mortgage or charge 13 July 2010
MG01 - Particulars of a mortgage or charge 13 July 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 24 July 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 18 August 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 17 September 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 18 July 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 14 September 2000
AA - Annual Accounts 28 September 1999
CERTNM - Change of name certificate 27 September 1999
363s - Annual Return 23 September 1999
363s - Annual Return 28 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1998
AA - Annual Accounts 26 August 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 15 September 1997
395 - Particulars of a mortgage or charge 05 February 1997
395 - Particulars of a mortgage or charge 25 September 1996
AA - Annual Accounts 12 September 1996
363s - Annual Return 12 September 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 21 July 1995
363s - Annual Return 05 September 1994
AA - Annual Accounts 17 August 1994
288 - N/A 04 July 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 16 July 1993
363s - Annual Return 29 September 1992
AA - Annual Accounts 24 August 1992
AA - Annual Accounts 23 September 1991
363a - Annual Return 23 September 1991
CERTNM - Change of name certificate 30 January 1991
CERTNM - Change of name certificate 30 January 1991
AA - Annual Accounts 24 January 1991
363 - Annual Return 24 January 1991
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
395 - Particulars of a mortgage or charge 20 December 1988
AA - Annual Accounts 13 October 1988
363 - Annual Return 13 October 1988
288 - N/A 02 June 1988
287 - Change in situation or address of Registered Office 19 November 1987
AA - Annual Accounts 04 November 1987
363 - Annual Return 04 November 1987
287 - Change in situation or address of Registered Office 04 April 1987
395 - Particulars of a mortgage or charge 15 January 1987
AA - Annual Accounts 08 August 1986
363 - Annual Return 08 August 1986
NEWINC - New incorporation documents 08 January 1981

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 July 2010 Outstanding

N/A

Legal mortgage 02 July 2010 Outstanding

N/A

Debenture 02 July 2010 Outstanding

N/A

Debenture 02 July 2010 Fully Satisfied

N/A

Debenture 03 February 1997 Fully Satisfied

N/A

Legal charge 24 September 1996 Fully Satisfied

N/A

Legal mortgage 09 December 1988 Fully Satisfied

N/A

Legal mortgage 05 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.