LIVEWIRE RECRUITMENT LIMITED

Cherry Blossom Cherry Blossom, Chesham, HP5 3RB, Bucks, England
StatusACTIVE
Company No.07458876
CategoryPrivate Limited Company
Incorporated02 Dec 2010
Age13 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

LIVEWIRE RECRUITMENT LIMITED is an active private limited company with number 07458876. It was incorporated 13 years, 6 months, 1 day ago, on 02 December 2010. The company address is Cherry Blossom Cherry Blossom, Chesham, HP5 3RB, Bucks, England.



Company Fillings

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-01

Psc name: Miss Eleanor-Jo Cuckney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2023

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Charles Mcentegart

Notification date: 2019-06-04

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2023

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Eleanor-Jo Cuckney

Change date: 2019-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Charles Mcentegart

Change date: 2022-03-11

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-10

Officer name: Miss Eleanor-Jo Cuckney

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Old address: The Granary Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SH England

Change date: 2021-05-24

New address: Cherry Blossom Two Dells Lane Chesham Bucks HP5 3RB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Address

Type: AD01

Old address: Unit 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8st England

Change date: 2021-03-17

New address: The Granary Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SH

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

New address: Unit 2 Beverley Court 26 Elmtree Road Teddington Middlesex TW11 8st

Change date: 2020-01-09

Old address: Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW England

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-28

New address: Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW

Old address: The Courtyard High Street Ascot Berkshire SL5 7HP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Charles Mcentegart

Appointment date: 2016-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Old address: The Granary Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SH

New address: The Courtyard High Street Ascot Berkshire SL5 7HP

Change date: 2015-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-13

Old address: Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN United Kingdom

New address: The Granary Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SH

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Windsor Accountancy Limited

Termination date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dan Waterton

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2013

Action Date: 06 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-06

Officer name: Eleanor-Jo Cuckney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-31

Officer name: Dan Waterton

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Windsor Accountancy Limited

Documents

View document PDF

Termination secretary company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Windsor Accountancy Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 20 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dan Waterton

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Nov 2011

Action Date: 01 Nov 2011

Category: Capital

Type: SH02

Date: 2011-11-01

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 12 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed live-wire recruitment LIMITED\certificate issued on 12/05/11

Documents

View document PDF

Change of name notice

Date: 12 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 01 Apr 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-03-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Windsor Accountancy Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Address

Type: AD01

Old address: 4 Swan Court Southlea Road Datchet, Windsor Berkshire SL3 9BX England

Change date: 2011-02-17

Documents

View document PDF

Incorporation company

Date: 02 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A PLUS STUDENTS UK LTD

DELTA PLACE,CHELTENHAM,GL53 7TH

Number:11808982
Status:ACTIVE
Category:Private Limited Company

ARC-CAN SHADE STRUCTURES LIMITED

KINGFISHER HOUSE, HURSTWOOD,HAYWARDS HEATH,RH17 7QX

Number:06392801
Status:ACTIVE
Category:Private Limited Company

COPEFRINGE LIMITED

3RD FLOOR,LONDON,SW7 4AG

Number:01751786
Status:ACTIVE
Category:Private Limited Company

DIVINECONNECTIONS MARKETING LTD

29 SYLVAN WAY,WEST WICKHAM,BR4 9HA

Number:11296804
Status:ACTIVE
Category:Private Limited Company

EPAL ENGINEERING LTD

19B ROBELL WAY,PULBOROUGH,RH20 3DW

Number:10176311
Status:ACTIVE
Category:Private Limited Company

PAMFOS CONSULTING LTD

34, ASHAOLU & CO,LONDON,SE28 8NZ

Number:10123089
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