ACADEMY OF LIVE TECHNOLOGY LTD
Status | ACTIVE |
Company No. | 07591694 |
Category | Private Limited Company |
Incorporated | 05 Apr 2011 |
Age | 13 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
ACADEMY OF LIVE TECHNOLOGY LTD is an active private limited company with number 07591694. It was incorporated 13 years, 1 month, 28 days ago, on 05 April 2011. The company address is Unit 53 Lidgate Crescent Unit 53 Lidgate Crescent, Pontefract, WF9 3NR, England.
Company Fillings
Termination director company with name termination date
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Frank Locket
Termination date: 2024-04-23
Documents
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type small
Date: 02 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Certificate change of name company
Date: 08 May 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed backstage academy (training) LTD\certificate issued on 08/05/23
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type small
Date: 13 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type small
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Mortgage satisfy charge full
Date: 05 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075916940002
Documents
Accounts with accounts type small
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Apr 2020
Action Date: 02 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075916940002
Charge creation date: 2020-04-02
Documents
Appoint person director company with name date
Date: 02 Mar 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Robert Brooks
Appointment date: 2020-02-18
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rachel Robina Nicholson
Appointment date: 2020-01-09
Documents
Change to a person with significant control
Date: 09 Jan 2020
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Production Park Limited
Change date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Address
Type: AD01
New address: Unit 53 Lidgate Crescent South Kirkby Pontefract WF9 3NR
Old address: Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP England
Change date: 2020-01-07
Documents
Accounts with accounts type small
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Dec 2018
Action Date: 13 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-12-13
Charge number: 075916940001
Documents
Accounts with accounts type small
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 24 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Adrian Brooks
Appointment date: 2018-09-21
Documents
Appoint person director company with name date
Date: 24 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-21
Officer name: Mr Martin Frank Locket
Documents
Termination director company with name termination date
Date: 24 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-21
Officer name: Sara Kathryn Gleadhall
Documents
Confirmation statement with updates
Date: 25 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Notification of a person with significant control
Date: 29 Jan 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Production Park Limited
Notification date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 29 Jan 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-31
Psc name: Ls-Live Limited
Documents
Accounts with accounts type full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Change registered office address company with date old address new address
Date: 03 May 2016
Action Date: 03 May 2016
Category: Address
Type: AD01
Old address: Unit 53 Lidgate Crescent Langthwaite Business Park Pontefract WF9 3NR
New address: Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP
Change date: 2016-05-03
Documents
Accounts with accounts type small
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 22 Sep 2015
Action Date: 15 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-15
Officer name: Johnny Goodwin
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Termination director company with name termination date
Date: 07 May 2015
Action Date: 06 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Watkinson
Termination date: 2014-11-06
Documents
Appoint person director company with name date
Date: 04 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Johnny Goodwin
Appointment date: 2014-12-01
Documents
Appoint person director company with name date
Date: 04 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sara Kathryn Gleadhall
Appointment date: 2014-12-01
Documents
Accounts with accounts type small
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type small
Date: 07 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type small
Date: 30 May 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change account reference date company previous shortened
Date: 07 May 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Change person director company with change date
Date: 03 May 2013
Action Date: 30 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robin Watkinson
Change date: 2013-04-30
Documents
Termination director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Davies
Documents
Termination director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Aitken
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Appoint person director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Tucknott
Documents
Appoint person director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Robert Davies
Documents
Some Companies
AEROSPACE & AIRWORTHINESS CONSULTANCY ENTERPRISES LIMITED
BROOMWOOD, LINCOMBE LANE,OXFORD,OX1 5DX
Number: | 03377828 |
Status: | ACTIVE |
Category: | Private Limited Company |
BACKHOME LEGAL SERVICES UK LTD
44A BINGHAM ROAD,BOURNEMOUTH,BH9 1BT
Number: | 11213770 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CRANFIELDS FIRST FLOOR,CROYDON,CR0 1ED
Number: | 09502150 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,SW4 0AF
Number: | 02321450 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVANUS,CHINNOR,OX39 4BQ
Number: | 06125776 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCSOL HOUSE HIGH STREET,WREXHAM,LL14 2SH
Number: | 10716746 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |