ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Felix Lively Ltd

Felix Lively Ltd is an active company incorporated on 20 October 2023 with the registered office located in Magherafelt, County Derry / Londonderry. Felix Lively Ltd was registered 1 year 10 months ago.
Status
Active
Active since incorporation
Company No
NI703541
Private limited company
Northern Ireland Company
Age
1 year 10 months
Incorporated 20 October 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 October 2024 (10 months ago)
Next confirmation dated 19 October 2025
Due by 2 November 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 20 Oct31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
102 Ruskey Road
Moneymore
Magherafelt
BT45 7TS
Northern Ireland
Address changed on 22 Aug 2024 (1 year ago)
Previous address was Unit 510 100 University Street Belfast BT7 1HE
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
PSC • Director • Chinese • Lives in Northern Ireland • Born in Jul 1966
Director • English • Lives in England • Born in Apr 1968
Director • English • Lives in England • Born in Nov 1979
Director • English • Lives in England • Born in Nov 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Balog Kitty Ltd
Dale Thomas Maxwell, Leah Anne Eatwell, and 1 more are mutual people.
Active
Lake Instruction Tech Ltd
Victoria Elizabeth Baker and Dale Thomas Maxwell are mutual people.
Active
Sang Yu Fei Wan Co., Ltd
Victoria Elizabeth Baker and Dale Thomas Maxwell are mutual people.
Active
Jamenoniae Ltd
Victoria Elizabeth Baker and Dale Thomas Maxwell are mutual people.
Active
Feyuqit Ltd
Victoria Elizabeth Baker and Dale Thomas Maxwell are mutual people.
Active
Lin Hongxin Ltd
Victoria Elizabeth Baker and Dale Thomas Maxwell are mutual people.
Active
Great Mountain Group Ltd
Leah Anne Eatwell and Victoria Elizabeth Baker are mutual people.
Active
Paul Linden Ltd
Leah Anne Eatwell and Victoria Elizabeth Baker are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
10
Total Assets
£10
Total Liabilities
£0
Net Assets
£10
Debt Ratio (%)
0%
Latest Activity
Micro Accounts Submitted
1 Month Ago on 4 Aug 2025
Confirmation Submitted
9 Months Ago on 15 Nov 2024
Dale Thomas Maxwell Resigned
11 Months Ago on 4 Oct 2024
Leah Anne Eatwell Resigned
11 Months Ago on 4 Oct 2024
Victoria Elizabeth Baker Resigned
11 Months Ago on 4 Oct 2024
Registered Address Changed
1 Year Ago on 22 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 27 Jun 2024
Leah Anne Eatwell Appointed
1 Year 10 Months Ago on 20 Oct 2023
Dale Thomas Maxwell Appointed
1 Year 10 Months Ago on 20 Oct 2023
Victoria Elizabeth Baker Appointed
1 Year 10 Months Ago on 20 Oct 2023
Get Credit Report
Discover Felix Lively Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 October 2024
Submitted on 4 Aug 2025
Confirmation statement made on 19 October 2024 with no updates
Submitted on 15 Nov 2024
Termination of appointment of Dale Thomas Maxwell as a director on 4 October 2024
Submitted on 4 Oct 2024
Termination of appointment of Victoria Elizabeth Baker as a director on 4 October 2024
Submitted on 4 Oct 2024
Termination of appointment of Leah Anne Eatwell as a director on 4 October 2024
Submitted on 4 Oct 2024
Appointment of Leah Anne Eatwell as a director on 20 October 2023
Submitted on 23 Sep 2024
Appointment of Victoria Elizabeth Baker as a director on 20 October 2023
Submitted on 23 Sep 2024
Appointment of Dale Thomas Maxwell as a director on 20 October 2023
Submitted on 23 Sep 2024
Registered office address changed from Unit 510 100 University Street Belfast BT7 1HE to 102 Ruskey Road Moneymore Magherafelt BT45 7TS on 22 August 2024
Submitted on 22 Aug 2024
Registered office address changed from 102 Ruskey Road Moneymore Magherafelt BT45 7TS Northern Ireland to Unit 510 100 University Street Belfast BT7 1HE on 27 June 2024
Submitted on 27 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year