LIVE FASHION LIMITED

Register to unlock more data on OkredoRegister

LIVE FASHION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04936880

Incorporation date

20/10/2003

Size

Full

Contacts

Registered address

Registered address

27 Mortimer Street, London W1T 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon21/04/2026
Registered office address changed from 27 Mortimer Street London Greater London W1T 3BL England to 27 Mortimer Street London W1T 3BL on 2026-04-21
dot icon13/03/2026
Registered office address changed from 51-53 Rivington Street London EC2A 3QB United Kingdom to 27 Mortimer Street London Greater London W1T 3BL on 2026-03-13
dot icon23/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon25/06/2025
Full accounts made up to 2024-06-30
dot icon25/03/2025
Previous accounting period shortened from 2024-06-26 to 2024-06-25
dot icon25/09/2024
Full accounts made up to 2023-06-30
dot icon08/08/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon24/06/2024
Previous accounting period shortened from 2023-06-27 to 2023-06-26
dot icon27/03/2024
Previous accounting period shortened from 2023-06-28 to 2023-06-27
dot icon11/10/2023
Full accounts made up to 2022-06-30
dot icon26/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon30/06/2023
Director's details changed for Mrs Catherine Jane Whiley on 2023-06-30
dot icon30/06/2023
Change of details for Mrs Catherine Jane Whiley as a person with significant control on 2023-06-30
dot icon25/06/2023
Previous accounting period shortened from 2022-06-29 to 2022-06-28
dot icon19/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/06/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon31/05/2022
Registered office address changed from 21 Bedford Square London WC1B 3HH to 51-53 Rivington Street London EC2A 3QB on 2022-05-31
dot icon27/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/09/2020
Termination of appointment of Michael Anthony Cheika as a director on 2020-09-18
dot icon21/08/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon16/05/2019
Annual return made up to 2008-10-20 with full list of shareholders
dot icon16/05/2019
Annual return made up to 2007-10-20 with full list of shareholders
dot icon16/05/2019
Annual return made up to 2006-10-20 with full list of shareholders
dot icon16/05/2019
Annual return made up to 2005-10-20 with full list of shareholders
dot icon16/05/2019
Annual return made up to 2004-10-20 with full list of shareholders
dot icon10/05/2019
Second filing of Confirmation Statement dated 20/10/2016
dot icon10/05/2019
Second filing of the annual return made up to 2009-10-20
dot icon29/04/2019
Statement of capital following an allotment of shares on 2003-12-01
dot icon08/04/2019
Second filing of the annual return made up to 2015-10-20
dot icon08/04/2019
Second filing of the annual return made up to 2014-10-20
dot icon08/04/2019
Second filing of the annual return made up to 2013-10-20
dot icon08/04/2019
Second filing of the annual return made up to 2012-10-20
dot icon08/04/2019
Second filing of the annual return made up to 2011-10-20
dot icon08/04/2019
Second filing of the annual return made up to 2010-10-20
dot icon11/03/2019
Amended total exemption full accounts made up to 2018-06-30
dot icon07/03/2019
Amended total exemption full accounts made up to 2018-06-30
dot icon20/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon10/10/2018
Change of details for Mrs Catherine Jane Whiley as a person with significant control on 2016-06-27
dot icon09/10/2018
Change of details for Mrs Catherine Jane Staldi as a person with significant control on 2016-06-27
dot icon09/10/2018
Director's details changed for Mrs Catherine Jane Whiley on 2017-10-09
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/01/2017
Compulsory strike-off action has been discontinued
dot icon12/01/2017
Confirmation statement made on 2016-10-20 with updates
dot icon10/01/2017
Termination of appointment of Anne Margaret Folan as a secretary on 2016-12-01
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon24/10/2016
Director's details changed for Mrs Catherine Jane Staldi on 2016-06-27
dot icon07/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon16/10/2015
Appointment of Anne Margaret Folan as a secretary on 2015-10-16
dot icon29/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/02/2014
Satisfaction of charge 049368800006 in full
dot icon08/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon29/08/2013
Registration of charge 049368800006
dot icon16/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/12/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/02/2012
Annual return made up to 2011-10-20 with full list of shareholders
dot icon17/11/2011
Statement by directors
dot icon17/11/2011
Solvency statement dated 01/10/11
dot icon17/11/2011
Resolutions
dot icon17/11/2011
Resolutions
dot icon26/05/2011
Current accounting period extended from 2011-05-31 to 2011-06-30
dot icon11/03/2011
Registered office address changed from , 46-48 Rivington Street, London, EC2A 3QP on 2011-03-11
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/02/2011
Compulsory strike-off action has been discontinued
dot icon22/02/2011
First Gazette notice for compulsory strike-off
dot icon17/02/2011
Annual return made up to 2010-10-20 with full list of shareholders
dot icon13/07/2010
Termination of appointment of Riccardo Staldi as a secretary
dot icon17/03/2010
Accounts for a small company made up to 2009-05-31
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon30/10/2009
Director's details changed for Michael Anthony Cheika on 2009-10-29
dot icon30/10/2009
Director's details changed for Catherine Jane Staldi on 2009-10-29
dot icon17/12/2008
Full accounts made up to 2008-05-31
dot icon24/10/2008
Return made up to 20/10/08; full list of members
dot icon03/04/2008
Full accounts made up to 2007-05-31
dot icon31/03/2008
Return made up to 20/10/07; full list of members
dot icon31/03/2008
Location of register of members
dot icon31/03/2008
Location of debenture register
dot icon25/01/2008
Registered office changed on 25/01/08 from: 2 lorenzo street, london, london, WC1X 9DJ
dot icon12/06/2007
Full accounts made up to 2006-05-31
dot icon11/05/2007
Particulars of mortgage/charge
dot icon11/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Declaration of satisfaction of mortgage/charge
dot icon25/04/2007
Particulars of mortgage/charge
dot icon22/12/2006
Total exemption full accounts made up to 2005-05-31
dot icon20/11/2006
Return made up to 20/10/06; full list of members
dot icon20/11/2006
Director's particulars changed
dot icon20/11/2006
Secretary's particulars changed
dot icon20/11/2006
Location of debenture register
dot icon20/11/2006
Location of register of members
dot icon20/11/2006
Secretary's particulars changed
dot icon20/11/2006
Director's particulars changed
dot icon20/11/2006
Location of debenture register
dot icon20/11/2006
Location of register of members
dot icon19/01/2006
Particulars of mortgage/charge
dot icon05/01/2006
Secretary's particulars changed
dot icon20/12/2005
Return made up to 20/10/05; full list of members
dot icon05/08/2005
Total exemption full accounts made up to 2004-06-30
dot icon07/06/2005
Accounting reference date shortened from 30/06/05 to 31/05/05
dot icon03/05/2005
Delivery ext'd 3 mth 30/06/04
dot icon01/03/2005
Secretary's particulars changed
dot icon21/01/2005
Location of register of members
dot icon21/01/2005
Location of register of directors' interests
dot icon21/01/2005
Location of debenture register
dot icon22/10/2004
Return made up to 20/10/04; full list of members
dot icon03/08/2004
Registered office changed on 03/08/04 from: 1-24 new wharf road, london, N1 9RR
dot icon24/02/2004
Ad 01/12/03--------- £ si 3@1=3 £ ic 2/5
dot icon29/11/2003
Accounting reference date shortened from 31/10/04 to 30/06/04
dot icon29/10/2003
Secretary resigned
dot icon29/10/2003
Director resigned
dot icon26/10/2003
Registered office changed on 26/10/03 from: 1 riverside house, heron way, truro, TR1 2XN
dot icon26/10/2003
New secretary appointed
dot icon26/10/2003
New director appointed
dot icon26/10/2003
New director appointed
dot icon20/10/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£999,097.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
25/06/2025
dot iconNext due on
25/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
3.70M
-
0.00
999.10K
-
2021
11
3.70M
-
0.00
999.10K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

3.70M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

999.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Catherine Jane Whiley
Director
20/10/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVE FASHION LIMITED

LIVE FASHION LIMITED is an(a) Active company incorporated on 20/10/2003 with the registered office located at 27 Mortimer Street, London W1T 3BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVE FASHION LIMITED?

toggle

LIVE FASHION LIMITED is currently Active. It was registered on 20/10/2003 .

Where is LIVE FASHION LIMITED located?

toggle

LIVE FASHION LIMITED is registered at 27 Mortimer Street, London W1T 3BL.

What does LIVE FASHION LIMITED do?

toggle

LIVE FASHION LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does LIVE FASHION LIMITED have?

toggle

LIVE FASHION LIMITED had 11 employees in 2021.

What is the latest filing for LIVE FASHION LIMITED?

toggle

The latest filing was on 21/04/2026: Registered office address changed from 27 Mortimer Street London Greater London W1T 3BL England to 27 Mortimer Street London W1T 3BL on 2026-04-21.