LIVEWEST CAPITAL LIMITED

Register to unlock more data on OkredoRegister

LIVEWEST CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08691017

Incorporation date

16/09/2013

Size

Full

Contacts

Registered address

Registered address

1 Wellington Way Skypark, Clyst Honiton, Exeter EX5 2FZCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2013)
dot icon06/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/04/2023
Voluntary strike-off action has been suspended
dot icon21/03/2023
First Gazette notice for voluntary strike-off
dot icon09/03/2023
Application to strike the company off the register
dot icon06/02/2023
Satisfaction of charge 086910170001 in full
dot icon29/12/2022
Resolutions
dot icon29/12/2022
Statement by Directors
dot icon29/12/2022
Solvency Statement dated 15/12/22
dot icon29/12/2022
Statement of capital on 2022-12-29
dot icon28/11/2022
Resolutions
dot icon28/11/2022
Re-registration of Memorandum and Articles
dot icon28/11/2022
Certificate of re-registration from Public Limited Company to Private
dot icon28/11/2022
Re-registration from a public company to a private limited company
dot icon30/09/2022
Full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon17/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon15/09/2021
Full accounts made up to 2021-03-31
dot icon01/06/2021
Appointment of Mrs Lisa Jane Maunder as a secretary on 2021-05-27
dot icon01/06/2021
Termination of appointment of Scott Edward Massie as a secretary on 2021-05-27
dot icon23/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon07/09/2020
Appointment of Mr Scott Edward Massie as a secretary on 2020-09-01
dot icon07/09/2020
Termination of appointment of Jill Farrar as a secretary on 2020-09-01
dot icon03/09/2020
Full accounts made up to 2020-03-31
dot icon22/10/2019
Memorandum and Articles of Association
dot icon22/10/2019
Resolutions
dot icon10/10/2019
Resolutions
dot icon07/10/2019
Termination of appointment of Anthony John Macgregor as a director on 2019-10-04
dot icon07/10/2019
Termination of appointment of Linda Margaret Nash as a director on 2019-10-04
dot icon05/10/2019
Full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon17/06/2019
Appointment of Mr Andrew John Hart as a director on 2019-06-13
dot icon17/06/2019
Appointment of Mr Andrew George Sloman as a director on 2019-06-13
dot icon14/06/2019
Termination of appointment of Paul Anthony Crawford as a director on 2019-06-13
dot icon07/10/2018
Full accounts made up to 2018-03-31
dot icon29/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon30/08/2018
Resolutions
dot icon22/08/2018
Termination of appointment of Nicholas John Horne as a director on 2018-08-01
dot icon03/07/2018
Termination of appointment of Charlotte Georgina Ferris as a secretary on 2018-06-29
dot icon11/06/2018
Registered office address changed from 72 Paris Street Exeter EX1 2JZ England to 1 Wellington Way Skypark Clyst Honiton Exeter EX5 2FZ on 2018-06-11
dot icon31/05/2018
Appointment of Mrs Jill Farrar as a secretary on 2018-05-23
dot icon19/03/2018
Appointment of Mr Melvyn John Garrett as a director on 2018-03-02
dot icon19/03/2018
Appointment of Mr Paul Anthony Crawford as a director on 2018-03-02
dot icon14/03/2018
Registered office address changed from Knightstone Housing Weston Gateway Business Park Weston-Super-Mare BS24 7JP to 72 Paris Street Exeter EX1 2JZ on 2018-03-14
dot icon26/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon30/08/2017
Full accounts made up to 2017-03-31
dot icon05/07/2017
Resolutions
dot icon05/06/2017
Termination of appointment of Nickolas John Medhurst as a director on 2017-05-31
dot icon28/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon27/09/2016
Full accounts made up to 2016-03-31
dot icon30/06/2016
Director's details changed for Mr Anthony John Macgregor on 2016-03-24
dot icon24/05/2016
Appointment of Mr Anthony John Macgregor as a director on 2016-03-24
dot icon06/10/2015
Termination of appointment of Graham Leonard Watts as a director on 2015-09-23
dot icon02/10/2015
Full accounts made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon20/09/2015
Appointment of Mr Nickolas John Medhurst as a director on 2015-09-10
dot icon20/09/2015
Appointment of Mrs Linda Margaret Nash as a director on 2015-09-10
dot icon20/09/2015
Termination of appointment of Richard John Hall Taylor as a director on 2015-09-10
dot icon15/09/2015
Termination of appointment of Duncan Brown as a director on 2015-09-11
dot icon22/09/2014
Full accounts made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon19/09/2014
Secretary's details changed for Charlotte Georgina Ferris on 2013-11-04
dot icon16/09/2014
Appointment of Mr Graham Leonard Watts as a director on 2014-09-11
dot icon16/09/2014
Termination of appointment of Stewart William Wright as a director on 2014-09-11
dot icon14/04/2014
Director's details changed for Mr Stewart William Wright on 2013-11-04
dot icon14/04/2014
Director's details changed for Richard John Hall Taylor on 2013-11-04
dot icon14/04/2014
Director's details changed for Nicholas John Horne on 2013-11-04
dot icon14/04/2014
Director's details changed for Duncan Brown on 2013-11-04
dot icon19/11/2013
Current accounting period shortened from 2014-09-30 to 2014-03-31
dot icon05/11/2013
Registered office address changed from C/O Knightstone Housing Group Station Road Worle Weston-Super-Mare Somerset BS22 6AP United Kingdom on 2013-11-05
dot icon10/10/2013
Registration of charge 086910170001
dot icon23/09/2013
Commence business and borrow
dot icon23/09/2013
Trading certificate for a public company
dot icon16/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nash, Linda Margaret
Director
10/09/2015 - 04/10/2019
10
Horne, Nicholas John
Director
16/09/2013 - 01/08/2018
8
Taylor, Richard John Hall
Director
16/09/2013 - 10/09/2015
7
Watts, Graham Leonard
Director
11/09/2014 - 23/09/2015
10
Garrett, Melvyn John
Director
02/03/2018 - Present
21

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVEWEST CAPITAL LIMITED

LIVEWEST CAPITAL LIMITED is an(a) Dissolved company incorporated on 16/09/2013 with the registered office located at 1 Wellington Way Skypark, Clyst Honiton, Exeter EX5 2FZ. 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 LIVEWEST CAPITAL LIMITED?

toggle

LIVEWEST CAPITAL LIMITED is currently Dissolved. It was registered on 16/09/2013 and dissolved on 06/06/2023.

Where is LIVEWEST CAPITAL LIMITED located?

toggle

LIVEWEST CAPITAL LIMITED is registered at 1 Wellington Way Skypark, Clyst Honiton, Exeter EX5 2FZ.

What does LIVEWEST CAPITAL LIMITED do?

toggle

LIVEWEST CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LIVEWEST CAPITAL LIMITED?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via voluntary strike-off.