LIVEWIRE RECRUITMENT LIMITED
Status | ACTIVE |
Company No. | 07458876 |
Category | Private Limited Company |
Incorporated | 02 Dec 2010 |
Age | 13 years, 6 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 11 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dan Waterton
Documents
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Windsor Accountancy Limited
Documents
Termination secretary company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Windsor Accountancy Limited
Documents
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
Legacy
Date: 27 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 20 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dan Waterton
Documents
Capital alter shares subdivision
Date: 14 Nov 2011
Action Date: 01 Nov 2011
Category: Capital
Type: SH02
Date: 2011-11-01
Documents
Resolution
Date: 14 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Change of name notice
Date: 12 May 2011
Category: Change-of-name
Type: CONNOT
Documents
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
Appoint corporate secretary company with name
Date: 17 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Windsor Accountancy Limited
Documents
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
Some Companies
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 |
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 |
19B ROBELL WAY,PULBOROUGH,RH20 3DW
Number: | 10176311 |
Status: | ACTIVE |
Category: | Private Limited Company |
34, ASHAOLU & CO,LONDON,SE28 8NZ
Number: | 10123089 |
Status: | ACTIVE |
Category: | Private Limited Company |