LIVELINK RESOURCE LIMITED
Status | ACTIVE |
Company No. | 08479286 |
Category | Private Limited Company |
Incorporated | 08 Apr 2013 |
Age | 11 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
LIVELINK RESOURCE LIMITED is an active private limited company with number 08479286. It was incorporated 11 years, 2 months, 9 days ago, on 08 April 2013. The company address is 26 Market Place, Swaffham, PE37 7QH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-26
Old address: St Georges Works Colegate Norwich NR3 1DD England
New address: 26 Market Place Swaffham PE37 7QH
Documents
Accounts amended with accounts type micro entity
Date: 19 Mar 2024
Action Date: 31 Oct 2022
Category: Accounts
Type: AAMD
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Address
Type: AD01
Old address: Henderson Business Centre Ivy Road Norwich NR5 8BF England
Change date: 2023-09-01
New address: St Georges Works Colegate Norwich NR3 1DD
Documents
Confirmation statement with no updates
Date: 30 Jul 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change account reference date company previous extended
Date: 30 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-31
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 16 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-08
Old address: 38 Vulcan Road South Norwich NR6 6AG England
New address: Henderson Business Centre Ivy Road Norwich NR5 8BF
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Address
Type: AD01
Old address: 2 Acorn Court Bridge Industrial Estate Wymondham NR18 9AL United Kingdom
Change date: 2019-06-07
New address: 38 Vulcan Road South Norwich NR6 6AG
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Address
Type: AD01
Old address: Holland Court the Close Norwich NR1 4DY United Kingdom
Change date: 2018-09-28
New address: 2 Acorn Court Bridge Industrial Estate Wymondham NR18 9AL
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Address
Type: AD01
Old address: Henderson Business Centre Ivy Road Norwich NR5 8BF
New address: Holland Court the Close Norwich NR1 4DY
Change date: 2017-08-09
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Termination director company with name termination date
Date: 08 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: Kerrie Louise Fox
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 11 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-11
Officer name: Mrs Kerrie Louise Fox
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Address
Type: AD01
New address: Henderson Business Centre Ivy Road Norwich NR5 8BF
Change date: 2015-01-16
Old address: Photostatic House 39-41 West End Street Norwich NR2 4NA
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Change registered office address company with date old address
Date: 17 Aug 2013
Action Date: 17 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-17
Old address: 78 78-80 Prince of Wales Road Norwich Norfolk NR1 1NJ United Kingdom
Documents
Some Companies
2ND FLOOR, 18,GLASGOW,G2 6NU
Number: | SC127205 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
43 BROOM GARDENS,CROYDON,CR0 8NQ
Number: | 11648755 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERCIVAL HOUSE (WOODFORD GREEN) MANAGEMENT COMPANY LIMITED
3 REEVES WAY,CHELMSFORD,CM3 5XF
Number: | 05187144 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 KING STREET,MANCHESTER,M2 4NH
Number: | 03634288 |
Status: | ACTIVE |
Category: | Private Limited Company |
APN BUSINESS CONSULTANTS,HALIFAX,HX1 2SH
Number: | 07032199 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKY FOR TRAVEL, TOURISM AND EDUCATIONAL SERVICES LTD
FLAT201 100 FERNCLIFFE ROAD,BIRMINGHAM,B17 0QH
Number: | 11818912 |
Status: | ACTIVE |
Category: | Private Limited Company |