LIVIDGATE LIMITED
Status | ACTIVE |
Company No. | 06485461 |
Category | Private Limited Company |
Incorporated | 28 Jan 2008 |
Age | 16 years, 4 months, 4 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 01 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louisa Ugoh
Documents
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
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
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
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
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
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Some Companies
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 |
UNIT 15 ENTERPRISE VILLAGE,GRIMSBY,DN31 3AG
Number: | 08580548 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
HUNT HOUSE FARM,NR TENBURY WELLS,WR15 8JY
Number: | 09298499 |
Status: | ACTIVE |
Category: | Private Limited Company |