LIVE BETTER WITH LTD.

Register to unlock more data on OkredoRegister

LIVE BETTER WITH LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09725452

Incorporation date

10/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2015)
dot icon05/11/2025
Liquidators' statement of receipts and payments to 2025-09-04
dot icon23/09/2024
Declaration of solvency
dot icon17/09/2024
Resolutions
dot icon17/09/2024
Appointment of a voluntary liquidator
dot icon17/09/2024
Registered office address changed from 29 Esmond Road London NW6 7HF England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2024-09-17
dot icon09/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/01/2024
Administrative restoration application
dot icon14/01/2024
Confirmation statement made on 2022-07-26 with no updates
dot icon14/01/2024
Confirmation statement made on 2023-07-26 with no updates
dot icon14/01/2024
Total exemption full accounts made up to 2021-09-30
dot icon14/01/2024
Total exemption full accounts made up to 2022-09-30
dot icon25/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon18/10/2022
Registered office address changed from 70 White Lion Street Islington London N1 9PP England to 29 Esmond Road London NW6 7HF on 2022-10-18
dot icon21/09/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon06/04/2021
Termination of appointment of David Champeaux as a director on 2021-04-06
dot icon29/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/12/2020
Previous accounting period shortened from 2021-03-31 to 2020-09-30
dot icon30/08/2020
Confirmation statement made on 2020-07-26 with updates
dot icon19/08/2020
Termination of appointment of Gareth Arthur Williams as a director on 2020-08-18
dot icon27/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/04/2020
Previous accounting period shortened from 2020-08-31 to 2020-03-31
dot icon19/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/02/2020
Appointment of Mr David Champeaux as a director on 2020-01-16
dot icon27/02/2020
Termination of appointment of Nicholas Gwyn Brisbourne as a director on 2020-01-22
dot icon10/02/2020
Termination of appointment of Jared Tausz as a director on 2020-01-22
dot icon18/12/2019
Registered office address changed from Rocketspace 40 Islington High Street London N1 8XB England to 70 White Lion Street Islington London N1 9PP on 2019-12-18
dot icon25/09/2019
Statement of capital following an allotment of shares on 2019-04-25
dot icon24/09/2019
Termination of appointment of James Robert Terence Lewis as a director on 2019-09-23
dot icon23/09/2019
Confirmation statement made on 2019-07-26 with updates
dot icon24/06/2019
Appointment of Mr Jared Tausz as a director on 2019-06-07
dot icon19/06/2019
Statement of capital following an allotment of shares on 2019-06-07
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/09/2018
Appointment of Mr Gareth Arthur Williams as a director on 2018-07-16
dot icon21/09/2018
Statement of capital following an allotment of shares on 2018-08-24
dot icon09/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon18/07/2018
Statement of capital following an allotment of shares on 2018-06-27
dot icon18/07/2018
Statement of capital following an allotment of shares on 2018-06-02
dot icon20/06/2018
Resolutions
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/05/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon25/04/2018
Registered office address changed from Rocketspace, 40 Islington High Street Rocketspace, 40 Islington High Street London N1 8XB England to Rocketspace 40 Islington High Street London N1 8XB on 2018-04-25
dot icon24/04/2018
Particulars of variation of rights attached to shares
dot icon20/04/2018
Resolutions
dot icon04/04/2018
Appointment of Mr James Robert Terence Lewis as a director on 2018-04-01
dot icon12/12/2017
Statement of capital following an allotment of shares on 2017-09-23
dot icon24/08/2017
Termination of appointment of Penny Clarke as a director on 2017-08-16
dot icon10/08/2017
Confirmation statement made on 2017-07-26 with updates
dot icon26/07/2017
Registered office address changed from 237 Pentonville Road London N1 9NG England to Rocketspace, 40 Islington High Street Rocketspace, 40 Islington High Street London N1 8XB on 2017-07-26
dot icon10/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/11/2016
Registered office address changed from Commercial Unit 2, Aurora Building 124 East Road London N1 6FD England to 237 Pentonville Road London N1 9NG on 2016-11-14
dot icon31/10/2016
Statement of capital following an allotment of shares on 2016-09-06
dot icon31/10/2016
Statement of capital following an allotment of shares on 2016-09-05
dot icon10/10/2016
Appointment of Penny Clarke as a director on 2016-09-29
dot icon10/10/2016
Appointment of Mr Nicholas Gwyn Brisbourne as a director on 2016-09-29
dot icon12/09/2016
Confirmation statement made on 2016-07-26 with updates
dot icon25/08/2016
Sub-division of shares on 2016-08-04
dot icon22/08/2016
Resolutions
dot icon16/08/2016
Statement of capital following an allotment of shares on 2016-08-04
dot icon05/08/2016
Resolutions
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon24/06/2016
Statement of capital following an allotment of shares on 2016-03-10
dot icon24/06/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon04/11/2015
Resolutions
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-09-02
dot icon02/09/2015
Registered office address changed from 23 Barn Rise Wembley Middlesex HA9 9NQ United Kingdom to Commercial Unit 2, Aurora Building 124 East Road London N1 6FD on 2015-09-02
dot icon10/08/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
26/07/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brisbourne, Nicholas Gwyn
Director
29/09/2016 - 22/01/2020
42
Rajah, Tamara
Director
10/08/2015 - Present
7
Clarke, Penny
Director
29/09/2016 - 16/08/2017
4
Williams, Gareth Arthur
Director
16/07/2018 - 18/08/2020
23
Lewis, James Robert Terence
Director
01/04/2018 - 23/09/2019
24

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVE BETTER WITH LTD.

LIVE BETTER WITH LTD. is an(a) Liquidation company incorporated on 10/08/2015 with the registered office located at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIVE BETTER WITH LTD.?

toggle

LIVE BETTER WITH LTD. is currently Liquidation. It was registered on 10/08/2015 .

Where is LIVE BETTER WITH LTD. located?

toggle

LIVE BETTER WITH LTD. is registered at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG.

What does LIVE BETTER WITH LTD. do?

toggle

LIVE BETTER WITH LTD. operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for LIVE BETTER WITH LTD.?

toggle

The latest filing was on 05/11/2025: Liquidators' statement of receipts and payments to 2025-09-04.