Company NameLive247Help.com Limited
Company StatusDissolved
Company Number07661901
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 10 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMs Sally Chandler
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Bridlington Street
Hunmanby
Filey
North Yorkshire
YO14 0LW
Director NameSammie-Kai Adams Mercer
Date of BirthApril 1991 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCoe House Coe Street
Bolton
Lancashire
BL3 6BU
Secretary NameSammie-Kai Adams Mercer
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCoe House Coe Street
Bolton
Lancashire
BL3 6BU

Contact

Telephone0800 100600
Telephone regionFreephone

Location

Registered AddressCoe House
Coe Street
Bolton
Lancashire
BL3 6BU
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

5 at £1Steven Kramer
5.00%
Ordinary
25 at £1Harry Phillip Anthony Adams-mercer
25.00%
Ordinary
25 at £1Sally Chandler
25.00%
Ordinary
25 at £1Sammie-kai Adams Mercer
25.00%
Ordinary
10 at £1James Greenbury
10.00%
Ordinary
10 at £1Richard Adams-mercer
10.00%
Ordinary

Financials

Year2014
Net Worth-£4,416
Cash£100
Current Liabilities£4,516

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 November 2017Notification of Sally Chandler as a person with significant control on 13 November 2017 (2 pages)
19 September 2017Director's details changed for Sammie-Kai Harris on 19 September 2017 (2 pages)
19 September 2017Secretary's details changed for Sammie-Kai Harris on 19 September 2017 (1 page)
14 September 2017Director's details changed for Sammie-Kai Adams Mercer on 14 September 2017 (2 pages)
14 September 2017Secretary's details changed for Sammie-Kai Adams Mercer on 14 September 2017 (1 page)
12 June 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
20 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 June 2016Director's details changed for Mrs Sally Chandler on 10 June 2016 (2 pages)
24 May 2016Director's details changed for Mrs Sally Chandler on 24 May 2016 (2 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(6 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)