LIVE SOFTWORKS LIMITED
Status | ACTIVE |
Company No. | 08450851 |
Category | Private Limited Company |
Incorporated | 19 Mar 2013 |
Age | 11 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
LIVE SOFTWORKS LIMITED is an active private limited company with number 08450851. It was incorporated 11 years, 2 months, 11 days ago, on 19 March 2013. The company address is Unit M Thornsett Trading Estate Unit M Thornsett Trading Estate, High Peak, SK22 1AH, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Termination director company with name termination date
Date: 20 Sep 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-11
Officer name: Martin Williams
Documents
Confirmation statement with no updates
Date: 05 Mar 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 03 Jul 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Hendry
Change date: 2020-06-29
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Capital allotment shares
Date: 20 Feb 2020
Action Date: 01 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-01
Capital : 100 GBP
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 08 Jun 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-26
Officer name: Mr James Hendry
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Address
Type: AD01
Old address: 1 Aire Close Chapeltown Sheffield S35 2EP England
Change date: 2017-06-08
New address: Unit M Thornsett Trading Estate Birch Vale High Peak SK22 1AH
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-05
Officer name: Mr Martin Williams
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Williams
Change date: 2017-04-05
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-05
Officer name: Mr Robert Pickersgill
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Hendry
Change date: 2017-04-05
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Address
Type: AD01
Old address: Unit 6 Neepsend Triangle Business Centre 1 Burton Road Sheffield S3 8BW
Change date: 2016-02-18
New address: 1 Aire Close Chapeltown Sheffield S35 2EP
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Change registered office address company with date old address
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-28
Old address: Unit 48 Aizlewood Mill Nursery Street Sheffield S3 8GG England
Documents
Change registered office address company with date old address
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-20
Old address: 55 Hawthorn Road Sheffield S6 4LG England
Documents
Some Companies
82A VESTRY ROAD,DERBY,DE21 2BN
Number: | 09480849 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELDING ACCOUNTANCY SERVICES LIMITED
BEECHCROFT BOTTOM,BUSHEY,WD23 2JU
Number: | 04688190 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 LADBROOK ROAD,SOLIHULL,B91 3RW
Number: | 09335425 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09023505 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEEN ENGINEERING CONSULTANTS LTD
28 GALSWORTHY AVENUE,ROMFORD,RM6 4QA
Number: | 08946289 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE CRESCENT,READING,RG7 5DT
Number: | 11352058 |
Status: | ACTIVE |
Category: | Private Limited Company |