Company NameLive Well UK 123 Limited
DirectorHo Li
Company StatusActive - Proposal to Strike off
Company Number10867062
CategoryPrivate Limited Company
Incorporation Date14 July 2017(6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ho Li
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Spring Gardens
Middleton
Manchester
M24 6DQ
Secretary NameMr Ho Li
StatusCurrent
Appointed14 July 2017(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimbledon Drive
Rochdale
OL11 4NH
Director NameMr Dean George Cleevely
Date of BirthAugust 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 2017(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address2 Piccadilly Business Centre Aldow Enterprise Park
Blackett Street
Manchester
M12 6EJ
Secretary NameMr Dean George Cleevely
StatusResigned
Appointed14 July 2017(same day as company formation)
RoleCompany Director
Correspondence Address2 Piccadilly Business Centre Aldow Enterprise Park
Blackett Street
Manchester
M12 6EJ

Location

Registered Address3 Wimbledon Drive
Rochdale
OL11 4NH
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardBamford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 July 2020 (3 years, 9 months ago)
Next Return Due27 July 2021 (overdue)

Filing History

25 November 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
20 November 2020Compulsory strike-off action has been discontinued (1 page)
19 November 2020Micro company accounts made up to 31 July 2019 (4 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
17 June 2020Registered office address changed from 11 Spring Gardens Middleton Manchester Greater Manchester M24 6DQ to 3 Wimbledon Drive Rochdale OL11 4NH on 17 June 2020 (1 page)
29 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
12 October 2018Cessation of Dean George Cleevely as a person with significant control on 12 October 2018 (1 page)
12 October 2018Director's details changed for Mr Ho Li on 12 October 2018 (2 pages)
12 October 2018Termination of appointment of Dean George Cleevely as a secretary on 12 October 2018 (1 page)
12 October 2018Secretary's details changed for Mr Ho Li on 12 October 2018 (1 page)
12 October 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
7 October 2018Registered office address changed from 2 Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6EJ United Kingdom to 11 Spring Gardens Middleton Manchester Greater Manchester M24 6DQ on 7 October 2018 (2 pages)
7 October 2018Termination of appointment of Dean George Cleevely as a director on 25 September 2018 (1 page)
14 July 2017Incorporation
Statement of capital on 2017-07-14
  • GBP 2
(34 pages)
14 July 2017Incorporation
Statement of capital on 2017-07-14
  • GBP 2
(34 pages)