Company NameLivesnaps Limited
Company StatusDissolved
Company Number07872778
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 4 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Bettany
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2011(same day as company formation)
RoleIT Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressConvention House St Mary's Street
Leeds
West Yorkshire
LS9 7DP
Director NameMr Anthony Charles Main
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2011(same day as company formation)
RoleMobile Director
Country of ResidenceUnited Kingdom
Correspondence AddressConvention House St Mary's Street
Leeds
West Yorkshire
LS9 7DP
Director NameMr Matthew Graham Freckelton
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressConvention House St Mary's Street
Leeds
West Yorkshire
LS9 7DP

Contact

Websitelivesnaps.net

Location

Registered AddressConvention House
St Mary's Street
Leeds
West Yorkshire
LS9 7DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Shareholders

1 at £1Andrew Bettany
33.33%
Ordinary
1 at £1Anthony Charles Main
33.33%
Ordinary
1 at £1Matthew Freckelton
33.33%
Ordinary

Financials

Year2014
Net Worth-£4,048
Cash£49
Current Liabilities£4,100

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
10 November 2014Application to strike the company off the register (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 March 2014Termination of appointment of Matthew Graham Freckelton as a director on 18 September 2013 (1 page)
10 March 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(4 pages)
10 March 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
6 December 2011Incorporation (24 pages)