LIVIDGATE LIMITED

64 Stockbury Road, Croydon, CR0 7YB, England
StatusACTIVE
Company No.06485461
CategoryPrivate Limited Company
Incorporated28 Jan 2008
Age16 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

LIVIDGATE LIMITED is an active private limited company with number 06485461. It was incorporated 16 years, 4 months, 4 days ago, on 28 January 2008. The company address is 64 Stockbury Road, Croydon, CR0 7YB, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-01

New address: 64 Stockbury Road Croydon CR0 7YB

Old address: 62 Belmont Road London SE25 4QF England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victor Onyisi Ugoh

Change date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Old address: 10 Lorne Gardens Croydon CR0 7RY England

New address: 62 Belmont Road London SE25 4QF

Change date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

New address: 10 Lorne Gardens Croydon CR0 7RY

Change date: 2020-03-04

Old address: 64 Stockbury Road Croydon CR0 7YB England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Address

Type: AD01

Old address: 48 Northway Road Croydon CR0 6JE

Change date: 2015-12-30

New address: 64 Stockbury Road Croydon CR0 7YB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts amended with made up date

Date: 28 Feb 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AAMD

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2013

Action Date: 12 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victor Onyisi Ugoh

Change date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victor Onyisi Ugoh

Change date: 2011-02-22

Documents

View document PDF

Termination secretary company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louisa Ugoh

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-26

Old address: 20 Auckland Road Upper Norwood London SE19 2DJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victor Onyisi Ugoh

Change date: 2010-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Incorporation company

Date: 28 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOW ELECTRICAL LIMITED

137 -139 WHITECROSS STREET,LONDON,EC1Y 8JL

Number:11021020
Status:ACTIVE
Category:Private Limited Company

BURGESS PARK NOMINEES NO 2 LIMITED

2 UPPER TACHBROOK STREET,LONDON,SW1V 1SH

Number:11196704
Status:ACTIVE
Category:Private Limited Company

D&S SITE SERVICES LIMITED

UNIT 15 ENTERPRISE VILLAGE,GRIMSBY,DN31 3AG

Number:08580548
Status:ACTIVE
Category:Private Limited Company

GNASHER'S LIMITED

1 ANDROMEDA HOUSE,ALDERMASTON,RG7 8AP

Number:06923921
Status:ACTIVE
Category:Private Limited Company

INTEGRA HOLDINGS (SCARBOROUGH) LIMITED

ROWAN HOUSE,SCARBOROUGH,YO12 4DX

Number:09633667
Status:ACTIVE
Category:Private Limited Company

LIMA FOOD MACHINERY LTD

HUNT HOUSE FARM,NR TENBURY WELLS,WR15 8JY

Number:09298499
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