LIVETIME LEARNING - History of Changes


DateDescription
2025-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/25, WITH UPDATES
2025-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOSEPH TURNER / 20/03/2025
2025-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2025 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ ENGLAND
2025-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET CLAIRE MITCHELL-TURNER / 06/03/2025
2025-03-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH TURNER / 06/03/2025
2025-03-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BRIDGET CLAIRE MITCHELL-TURNER / 06/03/2025
2024-11-04 update statutory_documents 31/01/24 TOTAL EXEMPTION FULL
2024-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-10 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-25 delete address The Old Casino, 28 Fourth Avenue, Hove , BN3 2PJ, UK
2023-04-25 insert index_pages_linkeddomain pexels.com
2023-04-25 insert index_pages_linkeddomain unsplash.com
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-11-17 delete phone +44 (0) 1273 286556
2022-11-17 insert phone +44 (0) 7866 417727
2022-10-19 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-04-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET CLAIRE MITCHELL-TURNER
2022-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH TURNER / 01/02/2021
2021-08-13 update statutory_documents ADOPT ARTICLES 01/02/2021
2021-06-23 update statutory_documents DIRECTOR APPOINTED MRS BRIDGET CLAIRE MITCHELL-TURNER
2021-05-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-05-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-04-06 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-29 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-28 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-27 update website_status IndexPageFetchError => OK
2018-09-27 insert address The Old Casino, 28 Fourth Avenue, Hove , BN3 2PJ, UK
2018-08-24 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-07-14 update website_status OK => IndexPageFetchError
2018-05-29 delete source_ip 83.223.99.194
2018-05-29 insert source_ip 109.203.115.8
2018-04-07 delete source_ip 132.148.5.171
2018-04-07 insert source_ip 83.223.99.194
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-03 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-06-11 delete about_pages_linkeddomain mediagrin-dev.com
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-08 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-13 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-05-01 delete index_pages_linkeddomain adobeconnect.com
2016-05-01 delete index_pages_linkeddomain barkweb.co.uk
2016-05-01 delete index_pages_linkeddomain youtube.com
2016-05-01 delete source_ip 80.244.178.132
2016-05-01 insert phone +44 (0) 1273 286556
2016-05-01 insert source_ip 132.148.5.171
2016-04-25 update statutory_documents 01/04/16 FULL LIST
2016-03-10 delete about_pages_linkeddomain acrobat.com
2016-03-10 delete contact_pages_linkeddomain acrobat.com
2016-03-10 delete index_pages_linkeddomain acrobat.com
2016-03-10 insert about_pages_linkeddomain adobeconnect.com
2016-03-10 insert contact_pages_linkeddomain adobeconnect.com
2016-03-10 insert index_pages_linkeddomain adobeconnect.com
2016-02-10 delete address INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE
2016-02-10 insert address THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX ENGLAND BN3 2PJ
2016-02-10 update registered_address
2016-02-08 insert support_emails su..@livetimelearning.co.uk
2016-02-08 delete about_pages_linkeddomain brightwave.co.uk
2016-02-08 delete address Queens Road Brighton BN1 3XE
2016-02-08 delete address Queens Road, Brighton, BN1 3XE, United Kingdom
2016-02-08 delete client_pages_linkeddomain brightwave.co.uk
2016-02-08 delete contact_pages_linkeddomain brightwave.co.uk
2016-02-08 delete index_pages_linkeddomain brightwave.co.uk
2016-02-08 delete phone 01273 827676
2016-02-08 delete terms_pages_linkeddomain brightwave.co.uk
2016-02-08 insert address 28 Fourth Avenue Hove BN3 2PJ
2016-02-08 insert address The Old Casino, 28 Fourth Avenue, Hove BN3 2PJ, United Kingdom
2016-02-08 insert email su..@livetimelearning.co.uk
2016-02-08 insert phone 01273 286556
2016-02-08 insert registration_number 07211767
2016-02-08 update primary_contact Queens Road Brighton BN1 3XE => 28 Fourth Avenue Hove BN3 2PJ
2016-02-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-02-08 update statutory_documents 15/12/15 STATEMENT OF CAPITAL GBP 25
2016-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2016 FROM INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE
2016-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES GOULD
2016-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER WOOLLEY
2016-01-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER WOOLLEY
2015-12-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-11 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-30 delete about_pages_linkeddomain adobeconnect.com
2015-10-30 delete contact_pages_linkeddomain adobeconnect.com
2015-10-30 delete index_pages_linkeddomain adobeconnect.com
2015-10-30 insert about_pages_linkeddomain acrobat.com
2015-10-30 insert contact_pages_linkeddomain acrobat.com
2015-10-30 insert index_pages_linkeddomain acrobat.com
2015-10-02 delete about_pages_linkeddomain acrobat.com
2015-10-02 delete contact_pages_linkeddomain acrobat.com
2015-10-02 delete index_pages_linkeddomain acrobat.com
2015-10-02 insert about_pages_linkeddomain adobeconnect.com
2015-10-02 insert contact_pages_linkeddomain adobeconnect.com
2015-10-02 insert index_pages_linkeddomain adobeconnect.com
2015-08-07 delete about_pages_linkeddomain adobeconnect.com
2015-08-07 delete contact_pages_linkeddomain adobeconnect.com
2015-08-07 delete index_pages_linkeddomain adobeconnect.com
2015-08-07 insert about_pages_linkeddomain acrobat.com
2015-08-07 insert contact_pages_linkeddomain acrobat.com
2015-08-07 insert index_pages_linkeddomain acrobat.com
2015-06-12 delete about_pages_linkeddomain acrobat.com
2015-06-12 delete contact_pages_linkeddomain acrobat.com
2015-06-12 delete index_pages_linkeddomain acrobat.com
2015-06-12 insert about_pages_linkeddomain adobeconnect.com
2015-06-12 insert contact_pages_linkeddomain adobeconnect.com
2015-06-12 insert index_pages_linkeddomain adobeconnect.com
2015-05-07 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-05-07 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-04-16 delete about_pages_linkeddomain adobeconnect.com
2015-04-16 delete contact_pages_linkeddomain adobeconnect.com
2015-04-16 delete index_pages_linkeddomain adobeconnect.com
2015-04-16 insert about_pages_linkeddomain acrobat.com
2015-04-16 insert contact_pages_linkeddomain acrobat.com
2015-04-16 insert index_pages_linkeddomain acrobat.com
2015-04-14 update statutory_documents 01/04/15 FULL LIST
2015-03-19 delete about_pages_linkeddomain acrobat.com
2015-03-19 delete contact_pages_linkeddomain acrobat.com
2015-03-19 delete index_pages_linkeddomain acrobat.com
2015-03-19 insert about_pages_linkeddomain adobeconnect.com
2015-03-19 insert contact_pages_linkeddomain adobeconnect.com
2015-03-19 insert index_pages_linkeddomain adobeconnect.com
2014-12-31 delete about_pages_linkeddomain adobeconnect.com
2014-12-31 delete contact_pages_linkeddomain adobeconnect.com
2014-12-31 delete index_pages_linkeddomain adobeconnect.com
2014-12-31 insert about_pages_linkeddomain acrobat.com
2014-12-31 insert contact_pages_linkeddomain acrobat.com
2014-12-31 insert index_pages_linkeddomain acrobat.com
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-28 delete about_pages_linkeddomain acrobat.com
2014-11-28 delete contact_pages_linkeddomain acrobat.com
2014-11-28 delete index_pages_linkeddomain acrobat.com
2014-11-28 insert about_pages_linkeddomain adobeconnect.com
2014-11-28 insert contact_pages_linkeddomain adobeconnect.com
2014-11-28 insert index_pages_linkeddomain adobeconnect.com
2014-11-05 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-30 delete about_pages_linkeddomain adobeconnect.com
2014-10-30 delete contact_pages_linkeddomain adobeconnect.com
2014-10-30 delete index_pages_linkeddomain adobeconnect.com
2014-10-30 insert about_pages_linkeddomain acrobat.com
2014-10-30 insert contact_pages_linkeddomain acrobat.com
2014-10-30 insert index_pages_linkeddomain acrobat.com
2014-09-26 delete about_pages_linkeddomain acrobat.com
2014-09-26 delete contact_pages_linkeddomain acrobat.com
2014-09-26 delete index_pages_linkeddomain acrobat.com
2014-09-26 insert about_pages_linkeddomain adobeconnect.com
2014-09-26 insert contact_pages_linkeddomain adobeconnect.com
2014-09-26 insert index_pages_linkeddomain adobeconnect.com
2014-08-18 delete about_pages_linkeddomain adobeconnect.com
2014-08-18 delete contact_pages_linkeddomain adobeconnect.com
2014-08-18 delete index_pages_linkeddomain adobeconnect.com
2014-08-18 insert about_pages_linkeddomain acrobat.com
2014-08-18 insert contact_pages_linkeddomain acrobat.com
2014-08-18 insert index_pages_linkeddomain acrobat.com
2014-06-02 delete about_pages_linkeddomain acrobat.com
2014-06-02 delete contact_pages_linkeddomain acrobat.com
2014-06-02 delete index_pages_linkeddomain acrobat.com
2014-06-02 insert about_pages_linkeddomain adobeconnect.com
2014-06-02 insert contact_pages_linkeddomain adobeconnect.com
2014-06-02 insert index_pages_linkeddomain adobeconnect.com
2014-05-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-05-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-04-15 update statutory_documents 01/04/14 FULL LIST
2014-02-17 delete about_pages_linkeddomain adobeconnect.com
2014-02-17 delete contact_pages_linkeddomain adobeconnect.com
2014-02-17 delete index_pages_linkeddomain adobeconnect.com
2014-02-17 insert about_pages_linkeddomain acrobat.com
2014-02-17 insert contact_pages_linkeddomain acrobat.com
2014-02-17 insert index_pages_linkeddomain acrobat.com
2014-01-20 insert about_pages_linkeddomain adobeconnect.com
2014-01-20 insert contact_pages_linkeddomain adobeconnect.com
2014-01-20 insert index_pages_linkeddomain adobeconnect.com
2013-12-22 delete about_pages_linkeddomain acrobat.com
2013-12-22 delete contact_pages_linkeddomain acrobat.com
2013-12-22 delete index_pages_linkeddomain acrobat.com
2013-12-22 delete terms_pages_linkeddomain youtube.com
2013-11-24 delete about_pages_linkeddomain adobeconnect.com
2013-11-24 delete contact_pages_linkeddomain adobeconnect.com
2013-11-24 delete index_pages_linkeddomain adobeconnect.com
2013-11-24 insert about_pages_linkeddomain acrobat.com
2013-11-24 insert contact_pages_linkeddomain acrobat.com
2013-11-24 insert index_pages_linkeddomain acrobat.com
2013-10-27 delete about_pages_linkeddomain acrobat.com
2013-10-27 delete contact_pages_linkeddomain acrobat.com
2013-10-27 delete index_pages_linkeddomain acrobat.com
2013-10-27 insert about_pages_linkeddomain adobeconnect.com
2013-10-27 insert contact_pages_linkeddomain adobeconnect.com
2013-10-27 insert index_pages_linkeddomain adobeconnect.com
2013-10-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-10-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-09-28 insert about_pages_linkeddomain acrobat.com
2013-09-28 insert contact_pages_linkeddomain acrobat.com
2013-09-28 insert index_pages_linkeddomain acrobat.com
2013-09-24 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-25 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-04-17 update statutory_documents 01/04/13 FULL LIST
2012-10-17 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-04-17 update statutory_documents 01/04/12 FULL LIST
2011-11-22 update statutory_documents DIRECTOR APPOINTED MR ROGER CLIVE WOOLLEY
2011-08-12 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-04-21 update statutory_documents 01/04/11 FULL LIST
2010-12-17 update statutory_documents CURRSHO FROM 30/04/2011 TO 31/01/2011
2010-04-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION