LIVE IT LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX28 3AB

Company number 03631025
Status Active
Incorporation Date 14 September 1998
Company Type Private Limited Company
Address JAMESONS WAY, COMPTON WAY, WITNEY, OXFORDSHIRE, OX28 3AB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 14 September 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of LIVE IT LIMITED are www.liveit.co.uk, and www.live-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Hanborough Rail Station is 5.1 miles; to Charlbury Rail Station is 5.9 miles; to Ascott-under-Wychwood Rail Station is 6.7 miles; to Shipton Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Live It Limited is a Private Limited Company. The company registration number is 03631025. Live It Limited has been working since 14 September 1998. The present status of the company is Active. The registered address of Live It Limited is Jamesons Way Compton Way Witney Oxfordshire Ox28 3ab. The cash in hand is £0k. It is £0k against last year. . ALLEN, Heather Marion is a Director of the company. Secretary ANDERTON, Penelope Anne has been resigned. Secretary GYLSEN, Lisa has been resigned. Secretary PRIOR, Kevin Charles has been resigned. Secretary RILEY, Kathryn Mary has been resigned. Secretary SWIFT, Susan Mary has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary JAMESONS LIMITED has been resigned. Director BUCKLAND, Guy Eliot has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DURRANDS, Marian has been resigned. Director RILEY, Kathryn Mary has been resigned. Director SWIFT, Susan Mary has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


live it Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ALLEN, Heather Marion
Appointed Date: 02 October 1998
64 years old

Resigned Directors

Secretary
ANDERTON, Penelope Anne
Resigned: 20 September 2002
Appointed Date: 01 May 2001

Secretary
GYLSEN, Lisa
Resigned: 24 May 2004
Appointed Date: 20 September 2002

Secretary
PRIOR, Kevin Charles
Resigned: 01 May 2001
Appointed Date: 10 November 2000

Secretary
RILEY, Kathryn Mary
Resigned: 03 November 2000
Appointed Date: 02 October 1998

Secretary
SWIFT, Susan Mary
Resigned: 31 October 2005
Appointed Date: 24 May 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 October 1998
Appointed Date: 14 September 1998

Secretary
JAMESONS LIMITED
Resigned: 18 February 2009
Appointed Date: 01 November 2005

Director
BUCKLAND, Guy Eliot
Resigned: 16 June 2005
Appointed Date: 14 June 2005
61 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 October 1998
Appointed Date: 14 September 1998
35 years old

Director
DURRANDS, Marian
Resigned: 25 March 1999
Appointed Date: 02 October 1998
69 years old

Director
RILEY, Kathryn Mary
Resigned: 03 November 2000
Appointed Date: 02 October 1998
74 years old

Director
SWIFT, Susan Mary
Resigned: 31 October 2005
Appointed Date: 14 June 2005
65 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 October 1998
Appointed Date: 14 September 1998

Persons With Significant Control

Ms Heather Marion Allen
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

LIVE IT LIMITED Events

08 Mar 2017
Accounts for a dormant company made up to 30 June 2016
12 Oct 2016
Confirmation statement made on 14 September 2016 with updates
31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
23 Nov 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4

19 Feb 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 58 more events
07 Oct 1998
New director appointed
07 Oct 1998
New director appointed
07 Oct 1998
New secretary appointed;new director appointed
07 Oct 1998
Registered office changed on 07/10/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
14 Sep 1998
Incorporation