LIVSMARTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIVSMARTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07204804
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIVSMARTER LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is LIVSMARTER LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    2 Broadfield Court
    S8 0XF Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LIVSMARTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIVSMART LIMITEDMar 26, 2010Mar 26, 2010

    What are the latest accounts for LIVSMARTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2015

    What are the latest filings for LIVSMARTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 20, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 30, 2015

    13 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Apr 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2016

    Statement of capital on Oct 13, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from One Central Park Northampton Road Manchester M40 5BP to C/O Grant Thornton Uk Llp 2 Broadfield Court Sheffield S8 0XF on Oct 13, 2016

    1 pagesAD01

    Previous accounting period shortened from Dec 31, 2015 to Dec 30, 2015

    1 pagesAA01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Apr 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 100
    SH01

    Register inspection address has been changed to C/O Moloney Technologies Limited Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN

    1 pagesAD02

    Previous accounting period extended from Jun 30, 2014 to Dec 31, 2014

    1 pagesAA01

    Registered office address changed from C/O Moloney Technologies Ltd 2Nd Floor Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN to One Central Park Northampton Road Manchester M40 5BP on Jan 27, 2015

    1 pagesAD01

    Termination of appointment of Matthew Charles Carr as a director on Oct 24, 2014

    1 pagesTM01

    Termination of appointment of John Robert Mccormick as a director on Nov 14, 2014

    1 pagesTM01

    Termination of appointment of Paul Vandrill as a director on Nov 14, 2014

    1 pagesTM01

    Termination of appointment of Paul Vandrill as a secretary on Nov 14, 2014

    1 pagesTM02

    Annual return made up to Apr 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * Bbic Innovation Way Wilthorpe Barnsley S Yorks S75 1JL United Kingdom* on May 16, 2014

    1 pagesAD01

    Full accounts made up to Jun 30, 2013

    14 pagesAA

    Annual return made up to Apr 20, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Jun 30, 2012

    14 pagesAA

    Previous accounting period extended from Mar 31, 2012 to Jun 30, 2012

    1 pagesAA01

    Who are the officers of LIVSMARTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOLONEY, Robert Anthony
    c/o Grant Thornton Uk Llp
    Broadfield Court
    S8 0XF Sheffield
    2
    England
    Director
    c/o Grant Thornton Uk Llp
    Broadfield Court
    S8 0XF Sheffield
    2
    England
    United KingdomBritish74964600005
    VANDRILL, Paul
    Innovation Way
    Wilthorpe
    S75 1JL Barnsley
    Bbic
    S Yorkshire
    United Kingdom
    Secretary
    Innovation Way
    Wilthorpe
    S75 1JL Barnsley
    Bbic
    S Yorkshire
    United Kingdom
    150066310001
    CARR, Matthew Charles
    Innovation Way
    Wilthorpe
    S75 1JL Barnsley
    Bbic
    S Yorkshire
    United Kingdom
    Director
    Innovation Way
    Wilthorpe
    S75 1JL Barnsley
    Bbic
    S Yorkshire
    United Kingdom
    United KingdomBritish95099210002
    MCCORMICK, John Robert
    c/o Moloney Technologies Ltd
    Wreakes Lane
    S18 1PN Dronfield
    2nd Floor Velocity Point
    Derbyshire
    United Kingdom
    Director
    c/o Moloney Technologies Ltd
    Wreakes Lane
    S18 1PN Dronfield
    2nd Floor Velocity Point
    Derbyshire
    United Kingdom
    ScotlandBritish82210090001
    VANDRILL, Paul
    Innovation Way
    Wilthorpe
    S75 1JL Barnsley
    Bbic
    S Yorkshire
    United Kingdom
    Director
    Innovation Way
    Wilthorpe
    S75 1JL Barnsley
    Bbic
    S Yorkshire
    United Kingdom
    United KingdomBritish94291010001

    Who are the persons with significant control of LIVSMARTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Anthony Moloney
    c/o GRANT THORNTON UK LLP
    Broadfield Court
    S8 0XF Sheffield
    2
    England
    Apr 21, 2016
    c/o GRANT THORNTON UK LLP
    Broadfield Court
    S8 0XF Sheffield
    2
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0