LIVE COMPANY GROUP PLC

3 Park Court 3 Park Court, West Byfleet, KT14 6SD, Surrey, England
StatusACTIVE
Company No.00630968
CategoryPrivate Limited Company
Incorporated23 Jun 1959
Age64 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

LIVE COMPANY GROUP PLC is an active private limited company with number 00630968. It was incorporated 64 years, 10 months, 22 days ago, on 23 June 1959. The company address is 3 Park Court 3 Park Court, West Byfleet, KT14 6SD, Surrey, England.



Company Fillings

Accounts with accounts type group

Date: 15 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Serena Papi

Termination date: 2023-09-27

Documents

View document PDF

Resolution

Date: 08 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Auditors resignation company

Date: 26 Jun 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 26 May 2023

Action Date: 12 May 2023

Category: Capital

Type: SH01

Date: 2023-05-12

Capital : 6,682,659.839 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2023

Action Date: 07 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-07

Capital : 6,677,659.839 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2023

Action Date: 09 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-09

Capital : 6,582,909.839 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2023

Action Date: 11 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-11

Capital : 6,526,366.679 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2023

Action Date: 25 Nov 2022

Category: Capital

Type: SH01

Capital : 6,509,366.679 GBP

Date: 2022-11-25

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2023

Action Date: 21 Oct 2022

Category: Capital

Type: SH01

Capital : 6,409,366.679 GBP

Date: 2022-10-21

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2023

Action Date: 17 Oct 2022

Category: Capital

Type: SH01

Capital : 6,369,366.679 GBP

Date: 2022-10-17

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2022

Action Date: 12 Sep 2022

Category: Capital

Type: SH01

Capital : 6,319,366.679 GBP

Date: 2022-09-12

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2022

Action Date: 03 Aug 2022

Category: Capital

Type: SH01

Capital : 6,142,466.319 GBP

Date: 2022-08-03

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2022

Action Date: 03 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-03

Capital : 5,983,216.409 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Resolution

Date: 29 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 05 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2022

Action Date: 19 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-19

Capital : 5,923,216.409 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2022

Action Date: 18 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-18

Capital : 5,908,930.699 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Mar 2022

Action Date: 21 Feb 2022

Category: Capital

Type: RP04SH01

Capital : 5,743,930.699 GBP

Date: 2022-02-21

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2022

Action Date: 21 Feb 2021

Category: Capital

Type: SH01

Capital : 5,743,930.699 GBP

Date: 2021-02-21

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2022

Action Date: 23 Dec 2021

Category: Capital

Type: SH01

Capital : 5,681,692.109 GBP

Date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen James Birrell

Appointment date: 2021-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Resolution

Date: 02 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2021

Action Date: 22 Jul 2021

Category: Capital

Type: SH01

Capital : 5,554,834.949 GBP

Date: 2021-07-22

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2021

Action Date: 24 May 2021

Category: Capital

Type: SH01

Date: 2021-05-24

Capital : 5,543,688.269 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2021

Action Date: 02 Mar 2021

Category: Capital

Type: SH01

Capital : 5,183,688.269 GBP

Date: 2021-03-02

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2021

Action Date: 09 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-09

Capital : 5,165,056.079 GBP

Documents

View document PDF

Resolution

Date: 10 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 28 May 2021

Category: Address

Type: AD03

New address: Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Change sail address company with old address new address

Date: 28 May 2021

Category: Address

Type: AD02

Old address: Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England

New address: Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Move registers to sail company with new address

Date: 27 May 2021

Category: Address

Type: AD03

New address: Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Change sail address company with new address

Date: 27 May 2021

Category: Address

Type: AD02

New address: Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-17

Officer name: Simon Nicholas Horgan

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 14 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Trudy Norris-Grey

Termination date: 2021-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 14 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Glen Freebairn

Termination date: 2021-02-14

Documents

View document PDF

Resolution

Date: 04 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2020

Action Date: 01 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-01

Capital : 4,976,956.079 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2020

Action Date: 14 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-14

Charge number: 006309680025

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2020

Action Date: 27 Jul 2020

Category: Capital

Type: SH01

Capital : 4,962,995.309 GBP

Date: 2020-07-27

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2020

Action Date: 03 Jul 2020

Category: Capital

Type: SH01

Capital : 4,954,643.489 GBP

Date: 2020-07-03

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2020

Action Date: 04 May 2020

Category: Capital

Type: SH01

Capital : 4,894,143.489 GBP

Date: 2020-05-04

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2020

Action Date: 16 Jan 2020

Category: Capital

Type: SH01

Capital : 4,879,841.499 GBP

Date: 2020-01-16

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2020

Action Date: 22 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-22

Capital : 4,812,008.159 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2020

Action Date: 14 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-14

Capital : 4,857,539.599 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2020

Action Date: 13 Dec 2019

Category: Capital

Type: SH01

Capital : 4,855,206.269 GBP

Date: 2019-12-13

Documents

View document PDF

Accounts amended with accounts type group

Date: 24 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2019

Action Date: 04 Sep 2019

Category: Capital

Type: SH01

Capital : 4,788,539.599 GBP

Date: 2019-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2019

Action Date: 31 May 2019

Category: Capital

Type: SH01

Capital : 4,788,078.079 GBP

Date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mark Glen Freebairn

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2019

Action Date: 09 Apr 2019

Category: Capital

Type: SH01

Capital : 3,717,076.595 GBP

Date: 2019-04-09

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2019

Action Date: 30 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-30

Capital : 4,776,155.049 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-01

Officer name: Bryan John Lawrie

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Smith

Termination date: 2019-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sole Associates Accountants Ltd

Termination date: 2019-09-02

Documents

View document PDF

Resolution

Date: 04 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2019

Action Date: 25 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-25

Capital : 3,715,538.135 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2018

Action Date: 08 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-08

Capital : 3,609,384.315 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2018

Action Date: 17 Oct 2018

Category: Capital

Type: SH01

Capital : 3,693,999.675 GBP

Date: 2018-10-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Simon Nicholas Horgan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mrs Kathryn Trudy Norris-Grey

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan John Lawrie

Appointment date: 2018-10-17

Documents

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-31

Officer name: Mr Ranjit Murugason

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Simon Bennett

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2018

Action Date: 12 Apr 2018

Category: Capital

Type: SH01

Capital : 3,560,845.905 GBP

Date: 2018-04-12

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ranjit Murugason

Change date: 2018-09-04

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Aug 2018

Action Date: 11 Jan 2018

Category: Capital

Type: RP04SH01

Capital : 3,550,845.905 GBP

Date: 2018-01-11

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Aug 2018

Action Date: 22 Dec 2017

Category: Capital

Type: RP04SH01

Date: 2017-12-22

Capital : 3,505,131.655 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Statement of companys objects

Date: 20 Jun 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 05 Jun 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH01

Capital : 3,505,131.655 GBP

Date: 2017-12-22

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2018

Action Date: 11 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-11

Capital : 3,098,860.305 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-28

Officer name: Mr Simon Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Smith

Appointment date: 2017-12-28

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maria Serena Ciclitira

Change date: 2018-01-04

Documents

View document PDF

Resolution

Date: 04 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 22 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-01

Officer name: Timothy James Sturm

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-05-15

Officer name: Sole Associates Accountants Ltd

Documents

View document PDF

Change person director company with change date

Date: 10 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maria Serena Papi

Change date: 2017-05-05

Documents

View document PDF

Change person director company with change date

Date: 08 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-05

Officer name: Ms Maria Serena Papi

Documents

View document PDF


Some Companies

BROOKENBY PARK LIMITED

6-8 CASTILIAN STREET,NORTHAMPTON,NN1 1JX

Number:11947310
Status:ACTIVE
Category:Private Limited Company

ENTREPRENDES GROUP LTD

8 SPRINGFIELD CLOSE,LONDON,N12 7NT

Number:10962794
Status:ACTIVE
Category:Private Limited Company

FRASERHOGG ENGINEERING SERVICES LTD

3 NOBLE VIEW,FALKIRK,FK2 0EF

Number:SC519934
Status:ACTIVE
Category:Private Limited Company

K AND K AERO STRUCTURES LTD

2 MARKET PLACE,CARRICKFERGUS,BT38 7AW

Number:NI646145
Status:ACTIVE
Category:Private Limited Company

Q CRANE & PLANT HIRE LIMITED

1 STAMPSTONE STREET,GREATER MANCHESTER,OL1 3PW

Number:01068623
Status:ACTIVE
Category:Private Limited Company

SPORTS VIEWING LTD

41 OAKLANDS AVE,THORNTON HEATH,CR7 7PD

Number:09639226
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source