Company NameLet's Live Abroad! Limited
DirectorGarry Cobb
Company StatusActive
Company NumberSC237086
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Garry Cobb
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(1 week after company formation)
Appointment Duration21 years, 7 months
RoleEstate Agent
Country of ResidenceScotland
Correspondence AddressFlat 3/3 223 Cumbernauld Road
Glasgow
G31 2UF
Scotland
Secretary NameGarry Cobb
NationalityBritish
StatusResigned
Appointed26 September 2002(1 week after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2003)
RoleCompany Director
Correspondence Address87/10 Lancefield Quay
Glasgow
G3 8HA
Scotland
Secretary NameMichael Young
NationalityBritish
StatusResigned
Appointed01 August 2003(10 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 11 March 2021)
RoleCompany Director
Correspondence Address3/1 90 Niddrie Road
Glasgow
G42 8PU
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websiteletsliveabroad.com
Email address[email protected]
Telephone0845 2255777
Telephone regionUnknown

Location

Registered AddressC/O Milne Craig Abercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Garry Cobb
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,484
Cash£130
Current Liabilities£12,122

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
29 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
20 September 2021Confirmation statement made on 19 September 2021 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
14 April 2021Termination of appointment of Michael Young as a secretary on 11 March 2021 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
13 November 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
14 November 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 September 2018Registered office address changed from C/O Cook and Co Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA on 4 September 2018 (1 page)
4 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
8 April 2016Micro company accounts made up to 31 December 2015 (5 pages)
8 April 2016Micro company accounts made up to 31 December 2015 (5 pages)
6 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 October 2013Director's details changed for Mr Garry Cobb on 1 January 2012 (2 pages)
11 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Director's details changed for Mr Garry Cobb on 1 January 2012 (2 pages)
11 October 2013Director's details changed for Mr Garry Cobb on 1 January 2012 (2 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 October 2011Director's details changed for Mr Garry Cobb on 19 October 2011 (2 pages)
19 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
19 October 2011Director's details changed for Mr Garry Cobb on 19 October 2011 (2 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 September 2010Director's details changed for Mr Garry Cobb on 19 September 2010 (2 pages)
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Mr Garry Cobb on 19 September 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2009Director's change of particulars / garry cobb / 18/12/2008 (2 pages)
1 October 2009Director's change of particulars / garry cobb / 18/12/2008 (2 pages)
30 September 2009Return made up to 19/09/09; full list of members (3 pages)
30 September 2009Return made up to 19/09/09; full list of members (3 pages)
30 October 2008Return made up to 19/09/08; full list of members (3 pages)
30 October 2008Return made up to 19/09/08; full list of members (3 pages)
10 October 2008Registered office changed on 10/10/2008 from baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
10 October 2008Registered office changed on 10/10/2008 from baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
10 October 2008Return made up to 19/09/07; no change of members (4 pages)
10 October 2008Return made up to 19/09/07; no change of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 October 2006Return made up to 19/09/06; full list of members
  • 363(287) ‐ Registered office changed on 02/10/06
(6 pages)
2 October 2006Return made up to 19/09/06; full list of members
  • 363(287) ‐ Registered office changed on 02/10/06
(6 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 September 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/09/05
(6 pages)
23 September 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/09/05
(6 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 September 2004Return made up to 19/09/04; full list of members (6 pages)
9 September 2004Return made up to 19/09/04; full list of members (6 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 September 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
14 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 August 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 September 2002Secretary resigned;director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
25 September 2002Secretary resigned;director resigned (1 page)
19 September 2002Incorporation (15 pages)
19 September 2002Incorporation (15 pages)