General information

Name:

Livefoods By Post Limited

Office Address:

5 Prospect House Meridians Cross Ocean Way SO14 3TJ Southampton

Number: 06239745

Incorporation date: 2007-05-08

Dissolution date: 2022-05-02

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Livefoods By Post began its business in 2007 as a Private Limited Company under the following Company Registration No.: 06239745. The company's headquarters was located in Southampton at 5 Prospect House Meridians Cross. This Livefoods By Post Ltd company had been offering its services for at least 15 years. The registered name of this business was changed in the year 2007 to Livefoods By Post Ltd. This enterprise previous registered name was Vectis 527.

The info we posses that details this specific company's management indicates that the last two directors were: Louise H. and Neil R. who were appointed on 2007-09-06.

Executives who had significant control over the firm were: Louise H. owned 1/2 or less of company shares. Neil R. owned 1/2 or less of company shares.

  • Previous company's names
  • Livefoods By Post Ltd 2007-09-14
  • Vectis 527 Limited 2007-05-08

Financial data based on annual reports

Company staff

Louise H.

Role: Secretary

Appointed: 06 September 2007

Latest update: 23 February 2023

Louise H.

Role: Director

Appointed: 06 September 2007

Latest update: 23 February 2023

Neil R.

Role: Director

Appointed: 06 September 2007

Latest update: 23 February 2023

People with significant control

Louise H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Neil R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 22 May 2020
Confirmation statement last made up date 08 May 2019
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 3 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

HQ address,
2014

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

HQ address,
2015

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Accountant/Auditor,
2015 - 2013

Name:

Garbetts (iow) Limited

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 32990 : Other manufacturing n.e.c.
  • 47760 : Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
  • 1490 : Raising of other animals
14
Company Age

Closest Companies - by postcode