About

Registered Number: 03002231
Date of Incorporation: 16/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: 45 Maryland Road, Tunbridge Wells, Kent, TN2 5HE

 

Founded in 1994, Livelite Group Ltd are based in Kent, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of the business are Ruiz, Joan Dorothy, Ruiz, Jose Carlos.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUIZ, Joan Dorothy 16 February 1996 - 1
RUIZ, Jose Carlos 16 February 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 11 December 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 29 March 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 29 September 2008
225 - Change of Accounting Reference Date 29 September 2008
363s - Annual Return 13 February 2008
CERTNM - Change of name certificate 19 November 2007
AA - Annual Accounts 02 October 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 05 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 26 November 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 03 October 2000
RESOLUTIONS - N/A 25 January 2000
123 - Notice of increase in nominal capital 25 January 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 17 September 1999
288c - Notice of change of directors or secretaries or in their particulars 09 September 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 04 September 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 01 February 1997
AA - Annual Accounts 27 August 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
363s - Annual Return 06 March 1996
288 - N/A 09 March 1995
288 - N/A 09 March 1995
287 - Change in situation or address of Registered Office 06 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1995
NEWINC - New incorporation documents 16 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.