LIVE INCLUSIVE

Register to unlock more data on OkredoRegister

LIVE INCLUSIVE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03126759

Incorporation date

16/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office E, 1 Cavendish Court, South Parade, Doncaster DN1 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1995)
dot icon23/02/2026
Appointment of Mr Richard Andrew Rimmington as a director on 2026-02-11
dot icon11/02/2026
Appointment of Mrs Susan Knowles as a director on 2026-01-20
dot icon26/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2025
Termination of appointment of Allan Hornsby as a director on 2025-09-08
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon09/12/2019
Director's details changed for Rochelle Dawes on 2019-11-29
dot icon05/09/2019
Registered office address changed from Bentley Resource Centre High Street Bentley Doncaster S Yorks DN5 0AA England to Office E, 1 Cavendish Court South Parade Doncaster DN1 2DJ on 2019-09-05
dot icon11/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon30/11/2018
Termination of appointment of Louise Beevers as a director on 2018-11-29
dot icon19/06/2018
Director's details changed for Louise Linley on 2018-05-05
dot icon23/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon20/11/2017
Termination of appointment of Stephen Patrick Hughes as a director on 2017-11-10
dot icon17/11/2017
Full accounts made up to 2017-03-31
dot icon20/03/2017
Appointment of Louise Linley as a director on 2017-03-08
dot icon20/03/2017
Appointment of Mr Christopher Smith as a director on 2017-03-08
dot icon12/01/2017
Resolutions
dot icon17/12/2016
Miscellaneous
dot icon17/12/2016
Change of name notice
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon21/06/2016
Director's details changed for Mr Steven Patrick Hughes on 2016-06-20
dot icon14/06/2016
Director's details changed for Rochelle Garnett on 2016-04-25
dot icon09/06/2016
Registered office address changed from M&M Business Park Doncaster Road Kirk Sandall Doncaster South Yorkshire DN3 1HR to Bentley Resource Centre High Street Bentley Doncaster S Yorks DN5 0AA on 2016-06-09
dot icon17/05/2016
Appointment of Mr Allan Hornsby as a director on 2016-04-28
dot icon24/02/2016
Termination of appointment of Linda Pinder as a director on 2016-02-24
dot icon08/12/2015
Termination of appointment of Madeleine Robina O'sullivan as a secretary on 2015-12-03
dot icon01/12/2015
Annual return made up to 2015-11-16 no member list
dot icon01/12/2015
Termination of appointment of Brian Rawson as a director on 2014-11-27
dot icon11/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/12/2014
Termination of appointment of Norman Robert Britton as a director on 2014-12-03
dot icon05/12/2014
Termination of appointment of Andrew Webb as a director on 2014-12-03
dot icon19/11/2014
Annual return made up to 2014-11-16 no member list
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Appointment of Steven Hughes as a director
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-11-16 no member list
dot icon16/11/2012
Annual return made up to 2012-11-16 no member list
dot icon25/10/2012
Full accounts made up to 2012-03-31
dot icon14/09/2012
Appointment of Rochelle Garnett as a director
dot icon14/09/2012
Appointment of Andy Webb as a director
dot icon05/09/2012
Termination of appointment of Gillian Damms as a director
dot icon29/12/2011
Memorandum and Articles of Association
dot icon15/12/2011
Resolutions
dot icon15/12/2011
Resolutions
dot icon23/11/2011
Annual return made up to 2011-11-16 no member list
dot icon22/11/2011
Appointment of Mrs Linda Pinder as a director
dot icon22/11/2011
Appointment of Mr Brian Rawson as a director
dot icon21/11/2011
Termination of appointment of John Lambert as a director
dot icon21/11/2011
Termination of appointment of Fred Moss as a director
dot icon21/11/2011
Termination of appointment of Barry Smeaton as a director
dot icon26/08/2011
Full accounts made up to 2011-03-31
dot icon07/03/2011
Termination of appointment of Barry Smeaton as a director
dot icon07/03/2011
Termination of appointment of John Lambert as a director
dot icon07/03/2011
Termination of appointment of Fred Moss as a director
dot icon28/01/2011
Memorandum and Articles of Association
dot icon29/11/2010
Annual return made up to 2010-11-16 no member list
dot icon29/11/2010
Secretary's details changed for Madeleine Robina O'sullivan on 2010-11-29
dot icon27/10/2010
Full accounts made up to 2010-03-31
dot icon12/10/2010
Termination of appointment of Victoria Ferres as a director
dot icon08/10/2010
Termination of appointment of Janet Firth as a director
dot icon14/12/2009
Annual return made up to 2009-11-16 no member list
dot icon07/10/2009
Full accounts made up to 2009-03-31
dot icon25/06/2009
Director's change of particulars / victoria ferres / 20/06/2009
dot icon12/12/2008
Annual return made up to 16/11/08
dot icon26/11/2008
Registered office changed on 26/11/2008 from sovereign house,heavens walk ten pound walk,doncaster south yorkshire DN4 5HZ
dot icon26/11/2008
Secretary's change of particulars / madeleine o'sullivan / 26/11/2008
dot icon24/11/2008
Full accounts made up to 2008-03-31
dot icon13/12/2007
Annual return made up to 16/11/07
dot icon27/10/2007
Director resigned
dot icon08/09/2007
Full accounts made up to 2007-03-31
dot icon16/07/2007
New director appointed
dot icon16/07/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon15/06/2007
New director appointed
dot icon07/03/2007
Annual return made up to 16/11/06
dot icon07/03/2007
Director's particulars changed
dot icon07/03/2007
Director's particulars changed
dot icon02/02/2007
Director resigned
dot icon11/01/2007
Full accounts made up to 2006-03-31
dot icon17/01/2006
Full accounts made up to 2005-03-31
dot icon28/12/2005
Annual return made up to 16/11/05
dot icon14/06/2005
New director appointed
dot icon16/12/2004
Full accounts made up to 2004-03-31
dot icon24/11/2004
Annual return made up to 16/11/04
dot icon20/09/2004
Director resigned
dot icon13/02/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon19/12/2003
Full accounts made up to 2003-03-31
dot icon07/12/2003
Annual return made up to 16/11/03
dot icon09/12/2002
Annual return made up to 16/11/02
dot icon28/11/2002
Director resigned
dot icon21/11/2002
Full accounts made up to 2002-03-31
dot icon30/10/2002
Director resigned
dot icon07/03/2002
Memorandum and Articles of Association
dot icon05/03/2002
Certificate of change of name
dot icon26/01/2002
Director resigned
dot icon19/11/2001
Annual return made up to 16/11/01
dot icon28/10/2001
New director appointed
dot icon15/10/2001
Full accounts made up to 2001-03-31
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon20/11/2000
Annual return made up to 16/11/00
dot icon22/11/1999
Annual return made up to 16/11/99
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon08/09/1999
Full accounts made up to 1999-03-31
dot icon18/08/1999
Director resigned
dot icon13/01/1999
Annual return made up to 16/11/98
dot icon08/01/1999
Director resigned
dot icon16/10/1998
Full accounts made up to 1998-03-31
dot icon09/12/1997
Annual return made up to 16/11/97
dot icon09/12/1997
New director appointed
dot icon09/12/1997
New director appointed
dot icon20/10/1997
Memorandum and Articles of Association
dot icon20/10/1997
Resolutions
dot icon18/09/1997
Full accounts made up to 1997-03-31
dot icon06/07/1997
Memorandum and Articles of Association
dot icon06/07/1997
Resolutions
dot icon23/01/1997
Annual return made up to 16/11/96
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New secretary appointed
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New director appointed
dot icon02/12/1996
Accounting reference date extended from 30/11 to 31/03
dot icon16/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booton, Barbara
Director
02/02/2005 - 05/09/2007
3
Smith, Christopher
Director
08/03/2017 - Present
-
Barnes, Michael Philip
Director
16/11/1995 - 05/06/1996
60
Ferres, Victoria Rebecca
Director
16/11/1995 - 06/09/2009
6
Hurd, Raymond Clifford
Director
09/11/1996 - 14/06/1999
6

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 INCLUSIVE

LIVE INCLUSIVE is an(a) Active company incorporated on 16/11/1995 with the registered office located at Office E, 1 Cavendish Court, South Parade, Doncaster DN1 2DJ. There are currently 4 active directors 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 INCLUSIVE?

toggle

LIVE INCLUSIVE is currently Active. It was registered on 16/11/1995 .

Where is LIVE INCLUSIVE located?

toggle

LIVE INCLUSIVE is registered at Office E, 1 Cavendish Court, South Parade, Doncaster DN1 2DJ.

What does LIVE INCLUSIVE do?

toggle

LIVE INCLUSIVE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LIVE INCLUSIVE?

toggle

The latest filing was on 23/02/2026: Appointment of Mr Richard Andrew Rimmington as a director on 2026-02-11.