LIVEWORK LIMITED

86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.07797481
CategoryPrivate Limited Company
Incorporated05 Oct 2011
Age12 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution20 May 2014
Years9 years, 11 months, 8 days

SUMMARY

LIVEWORK LIMITED is an active private limited company with number 07797481. It was incorporated 12 years, 6 months, 23 days ago, on 05 October 2011 and it was dissolved 9 years, 11 months, 8 days ago, on 20 May 2014. The company address is 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Resolution

Date: 15 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Beatrice Pettifer

Termination date: 2023-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-03

Officer name: Rowan Elena Conway

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wim Rampen

Termination date: 2023-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-14

Officer name: Angela Mancini

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Capital return purchase own shares

Date: 22 Mar 2023

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 10 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 09 Mar 2023

Action Date: 16 Feb 2023

Category: Capital

Type: SH06

Capital : 400.00 GBP

Date: 2023-02-16

Documents

View document PDF

Accounts amended with accounts type small

Date: 25 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Resolution

Date: 13 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Capital

Type: SH19

Capital : 430.11 GBP

Date: 2021-12-15

Documents

View document PDF

Legacy

Date: 15 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/11/21

Documents

View document PDF

Resolution

Date: 15 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rowan Elena Conway

Appointment date: 2021-06-24

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2021

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-14

Psc name: Lavrans Lovlie

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-14

Psc name: Mr Benjamin Will Reason

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-24

Officer name: Mr Robin James Dermot Mackie

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-24

Officer name: Ms Angela Mancini

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-24

Officer name: Mr Wim Rampen

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kiara Elizabeth Coen

Appointment date: 2021-06-24

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Will Reason

Change date: 2021-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Capital alter shares subdivision

Date: 17 May 2021

Action Date: 26 Apr 2021

Category: Capital

Type: SH02

Date: 2021-04-26

Documents

View document PDF

Capital allotment shares

Date: 17 May 2021

Action Date: 26 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-26

Capital : 3,411.00 GBP

Documents

View document PDF

Memorandum articles

Date: 17 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Emma Beatrice Pettifer

Appointment date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lavrans Lovlie

Change date: 2021-01-14

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Will Reason

Change date: 2021-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 07 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petter Binde

Termination date: 2021-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-14

New address: 86-90 Paul Street London EC2A 4NE

Old address: 4th Floor 116-118 Commercial Street London E1 6NF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melvin Leon Brand Flu

Cessation date: 2020-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Petter Binde

Appointment date: 2020-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvin Leon Brand Flu

Termination date: 2020-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Resolution

Date: 10 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 15 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Will Reason

Change date: 2018-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-01

Psc name: Melvin Leon Brand Flu

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Melvin Leon Brand Flu

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 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: 12 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jul 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Administrative restoration company

Date: 08 Oct 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 20 May 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jun 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Old address: One Redcliff Street Bristol BS1 6TP United Kingdom

Change date: 2013-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Capital cancellation shares

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Capital

Type: SH06

Date: 2012-07-06

Capital : 481 GBP

Documents

View document PDF

Resolution

Date: 06 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRIG & BAXTER LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:05503060
Status:ACTIVE
Category:Private Limited Company

DAAK SOLUTION LTD

19 ROWDOWNS ROAD,DAGENHAM,RM9 6NJ

Number:11665099
Status:ACTIVE
Category:Private Limited Company

EZ SECURITY SERVICES LTD

UNIT 11,LONDON,SE18 1SL

Number:10433376
Status:ACTIVE
Category:Private Limited Company

FAIRFIELD CONTRACTS & INSPECTION SERVICES LIMITED

18 SOUTH PARK DRIVE,BLACKPOOL,FY3 9QA

Number:03638694
Status:ACTIVE
Category:Private Limited Company

M ELECTRICAL WORKS LTD

59 THORNBURY GARDENS,BOREHAMWOOD,WD6 1RB

Number:09220924
Status:ACTIVE
Category:Private Limited Company

MARINA VIEW NURSERY LIMITED

C/O SMITH & WALLACE & CO,KILMARNOCK,KA1 5LA

Number:SC504662
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