Company NameLive It Lettings Ltd
Company StatusDissolved
Company Number07328729
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)
Dissolution Date14 May 2013 (10 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Leonard Vernam
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(1 year, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 14 May 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Blenheim Terrace
Leeds
West Yorkshire
LS2 9HZ
Director NamePaul Goldsbrough
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceWest Yorkshire
Correspondence Address25 Rodger Court Mint Street, Undercliffe
Bradford
West Yorkshire
BD2 4RF
Director NameMr David Richmond-Jowett
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleResidental Lettings
Country of ResidenceEngland
Correspondence AddressWoodlea Hall Woodlea Drive
Leeds
West Yorkshire
LS6 4SZ
Director NameSean Stephenson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceWest Yorkshire
Correspondence Address14 Rockwood Road
Calverley
Leeds
West Yorkshire
LS28 3AA

Location

Registered Address6 Blenheim Terrace
Leeds
West Yorkshire
LS2 9HZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
1 August 2012Termination of appointment of a director (2 pages)
1 August 2012Termination of appointment of a director (2 pages)
1 August 2012Termination of appointment of David Richmond-Jowett as a director on 20 July 2012 (1 page)
1 August 2012Termination of appointment of David Richmond-Jowett as a director (1 page)
11 July 2012Appointment of Mr Steven Leonard Vernam as a director on 9 July 2012 (2 pages)
11 July 2012Appointment of Mr Steven Leonard Vernam as a director (2 pages)
21 March 2012Termination of appointment of Sean Stephenson as a director (1 page)
21 March 2012Termination of appointment of Sean Stephenson as a director on 21 March 2012 (1 page)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 10
(4 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 10
(4 pages)
6 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 July 2011Previous accounting period shortened from 31 July 2011 to 31 January 2011 (3 pages)
12 July 2011Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 12 July 2011 (2 pages)
12 July 2011Previous accounting period shortened from 31 July 2011 to 31 January 2011 (3 pages)
11 January 2011Termination of appointment of Paul Goldsbrough as a director (1 page)
11 January 2011Termination of appointment of Paul Goldsbrough as a director (1 page)
28 July 2010Incorporation (24 pages)
28 July 2010Incorporation (24 pages)