LIVE SMARTER LTD.

Register to unlock more data on OkredoRegister

LIVE SMARTER LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03795193

Incorporation date

24/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2a Movements House, Hertford Road, Barking IG11 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1999)
dot icon23/07/2025
Cessation of Paul Morrow as a person with significant control on 2025-01-10
dot icon23/07/2025
Appointment of Mr Colin Woods as a director on 2025-07-10
dot icon23/07/2025
Termination of appointment of Paul Morrow as a director on 2025-07-10
dot icon23/07/2025
Registered office address changed from 89 Fleet Street London EC4Y 1DH England to Unit 2a Movements House Hertford Road Barking IG11 8DY on 2025-07-23
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon27/03/2024
Registered office address changed from 7 Filleul Road Wareham Dorset BH20 7AW England to 89 Fleet Street London EC4Y 1DH on 2024-03-27
dot icon27/03/2024
Appointment of Mr Paul Morrow as a director on 2024-03-25
dot icon27/03/2024
Termination of appointment of Timothy Viscount Garman as a director on 2024-03-25
dot icon27/03/2024
Termination of appointment of Timothy Viscount Garman as a secretary on 2024-03-25
dot icon27/03/2024
Notification of Paul Morrow as a person with significant control on 2024-03-25
dot icon27/03/2024
Cessation of Timothy Viscount Garman as a person with significant control on 2024-03-25
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon21/12/2023
Cessation of Richard Paul Lewis as a person with significant control on 2023-12-20
dot icon21/12/2023
Termination of appointment of Richard Paul Lewis as a director on 2023-12-20
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon25/04/2023
Micro company accounts made up to 2022-05-31
dot icon21/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon12/05/2022
Current accounting period extended from 2022-05-29 to 2022-05-31
dot icon11/04/2022
Micro company accounts made up to 2021-05-29
dot icon27/02/2022
Micro company accounts made up to 2020-05-29
dot icon10/02/2022
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 7 Filleul Road Wareham Dorset BH20 7AW on 2022-02-10
dot icon11/01/2022
Confirmation statement made on 2021-09-20 with no updates
dot icon20/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/02/2020
Previous accounting period shortened from 2019-05-30 to 2019-05-29
dot icon26/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon20/06/2019
Change of details for Mr Richard Paul Lewis as a person with significant control on 2019-05-01
dot icon14/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/08/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/08/2017
Notification of Richard Paul Lewis as a person with significant control on 2016-04-06
dot icon09/08/2017
Notification of Timothy Viscount Garman as a person with significant control on 2016-04-06
dot icon07/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/08/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon27/07/2016
Compulsory strike-off action has been discontinued
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon20/07/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/02/2016
Previous accounting period shortened from 2015-05-31 to 2015-05-30
dot icon21/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon05/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon05/07/2010
Director's details changed for Richard Paul Lewis on 2010-01-01
dot icon05/07/2010
Director's details changed for Timothy Viscount Garman on 2010-06-24
dot icon16/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/01/2010
Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST United Kingdom on 2010-01-22
dot icon05/08/2009
Return made up to 24/06/09; full list of members
dot icon25/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon15/08/2008
Return made up to 24/06/08; full list of members
dot icon15/08/2008
Location of register of members
dot icon15/08/2008
Registered office changed on 15/08/2008 from 5TH floor 71 kingsway london WC2B 6ST
dot icon15/08/2008
Location of debenture register
dot icon17/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/08/2007
Return made up to 24/06/07; full list of members
dot icon09/08/2007
Secretary's particulars changed;director's particulars changed
dot icon09/08/2007
Secretary's particulars changed;director's particulars changed
dot icon09/08/2007
Secretary's particulars changed;director's particulars changed
dot icon09/08/2007
Secretary's particulars changed;director's particulars changed
dot icon09/08/2007
Secretary's particulars changed;director's particulars changed
dot icon03/07/2007
Registered office changed on 03/07/07 from: crown house 37 high street east grinstead west sussex RH19 3AF
dot icon18/05/2007
Return made up to 24/06/06; full list of members
dot icon28/04/2007
Accounting reference date extended from 30/11/06 to 31/05/07
dot icon03/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon27/09/2005
Return made up to 24/06/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon20/10/2004
Certificate of change of name
dot icon27/07/2004
Return made up to 24/06/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2002-11-30
dot icon01/09/2003
Return made up to 24/06/03; full list of members
dot icon07/01/2003
Return made up to 24/06/02; full list of members
dot icon03/01/2003
Total exemption small company accounts made up to 2001-11-30
dot icon25/07/2001
Return made up to 24/06/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-11-30
dot icon16/08/2000
Accounting reference date extended from 30/06/00 to 30/11/00
dot icon09/08/2000
Return made up to 24/06/00; full list of members
dot icon08/10/1999
Registered office changed on 08/10/99 from: 16 forest view road east grinstead west sussex RH19 4AR
dot icon30/06/1999
Secretary resigned
dot icon24/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
22/12/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
159.71K
-
0.00
-
-
2022
5
240.44K
-
0.00
-
-
2022
5
240.44K
-
0.00
-
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

240.44K £Ascended50.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
24/06/1999 - 24/06/1999
6838
Garman, Timothy Viscount
Director
24/06/1999 - 25/03/2024
1
Mr Richard Paul Lewis
Director
24/06/1999 - 20/12/2023
1
Garman, Timothy Viscount
Secretary
24/06/1999 - 25/03/2024
-
Mr Paul Morrow
Director
25/03/2024 - 10/07/2025
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LIVE SMARTER LTD.

LIVE SMARTER LTD. is an(a) Active company incorporated on 24/06/1999 with the registered office located at Unit 2a Movements House, Hertford Road, Barking IG11 8DY. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVE SMARTER LTD.?

toggle

LIVE SMARTER LTD. is currently Active. It was registered on 24/06/1999 .

Where is LIVE SMARTER LTD. located?

toggle

LIVE SMARTER LTD. is registered at Unit 2a Movements House, Hertford Road, Barking IG11 8DY.

What does LIVE SMARTER LTD. do?

toggle

LIVE SMARTER LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does LIVE SMARTER LTD. have?

toggle

LIVE SMARTER LTD. had 5 employees in 2022.

What is the latest filing for LIVE SMARTER LTD.?

toggle

The latest filing was on 23/07/2025: Cessation of Paul Morrow as a person with significant control on 2025-01-10.