ACADEMY OF LIVE TECHNOLOGY LTD

Unit 53 Lidgate Crescent Unit 53 Lidgate Crescent, Pontefract, WF9 3NR, England
StatusACTIVE
Company No.07591694
CategoryPrivate Limited Company
Incorporated05 Apr 2011
Age13 years, 1 month, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075916940002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Davies

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Aitken

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Tucknott

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Robert Davies

Documents

View document PDF

Incorporation company

Date: 05 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

ESTATE ACCOUNTS LTD

C/O CRANFIELDS FIRST FLOOR,CROYDON,CR0 1ED

Number:09502150
Status:ACTIVE
Category:Private Limited Company

M.C PATHOLOGY LIMITED

3RD FLOOR,LONDON,SW4 0AF

Number:02321450
Status:ACTIVE
Category:Private Limited Company

MOORE CHADWICK LIMITED

SILVANUS,CHINNOR,OX39 4BQ

Number:06125776
Status:ACTIVE
Category:Private Limited Company

ROSE AND RILEY EVENTS LTD

ACCSOL HOUSE HIGH STREET,WREXHAM,LL14 2SH

Number:10716746
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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