LIVID DARE LIMITED
HAMPTON WICK

Hellopages » Greater London » Richmond upon Thames » KT1 4ER

Company number 09051190
Status Active
Incorporation Date 21 May 2014
Company Type Private Limited Company
Address BURGOINE HOUSE, 8 LOWER TEDDINGTON ROAD, HAMPTON WICK, SURREY, KT1 4ER
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 3,205,225 ; Secretary's details changed for Claire Offer on 4 March 2016. The most likely internet sites of LIVID DARE LIMITED are www.lividdare.co.uk, and www.livid-dare.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Livid Dare Limited is a Private Limited Company. The company registration number is 09051190. Livid Dare Limited has been working since 21 May 2014. The present status of the company is Active. The registered address of Livid Dare Limited is Burgoine House 8 Lower Teddington Road Hampton Wick Surrey Kt1 4er. . OFFER, Claire is a Secretary of the company. OFFER, Claire is a Director of the company. OFFER, Daisy is a Director of the company. OFFER, Harry John Miles is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
OFFER, Claire
Appointed Date: 21 May 2014

Director
OFFER, Claire
Appointed Date: 21 May 2014
56 years old

Director
OFFER, Daisy
Appointed Date: 21 May 2014
91 years old

Director
OFFER, Harry John Miles
Appointed Date: 21 May 2014
63 years old

LIVID DARE LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3,205,225

23 May 2016
Secretary's details changed for Claire Offer on 4 March 2016
23 May 2016
Director's details changed for Mrs Claire Offer on 4 March 2016
23 May 2016
Director's details changed for Mr Harry John Miles Offer on 4 March 2016
...
... and 10 more events
03 Jul 2014
Statement of capital on 3 July 2014
  • GBP 3,205,225

03 Jul 2014
Solvency statement dated 03/07/14
03 Jul 2014
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

24 Jun 2014
Statement of capital following an allotment of shares on 27 May 2014
  • GBP 7,454,450

21 May 2014
Incorporation