LIVE ACTIVE ENTERPRISES NI C.I.C.

Disability Sport Ni, Unit G, Curlew Pavilion Portside Business Park Disability Sport Ni, Unit G, Curlew Pavilion Portside Business Park, Belfast, BT3 9ED, Northern Ireland
StatusACTIVE
Company No.NI637107
Category
Incorporated15 Mar 2016
Age8 years, 2 months, 7 days
JurisdictionNorthern Ireland

SUMMARY

LIVE ACTIVE ENTERPRISES NI C.I.C. is an active with number NI637107. It was incorporated 8 years, 2 months, 7 days ago, on 15 March 2016. The company address is Disability Sport Ni, Unit G, Curlew Pavilion Portside Business Park Disability Sport Ni, Unit G, Curlew Pavilion Portside Business Park, Belfast, BT3 9ED, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Richard Marshall

Appointment date: 2022-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Elaine Reid

Termination date: 2022-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-29

Officer name: Michael Hugh Mcateer

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Drennan

Termination date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

New address: Disability Sport Ni, Unit G, Curlew Pavilion Portside Business Park 189 Airport Road West Belfast BT3 9ED

Old address: Disability Sport Ni Unit F Portside Business Park 189 Airport Road West Belfast Co Antrim BT3 9ED

Change date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mr Michael Hugh Mcateer

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Noel O'neill

Change date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Barry Macauley

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-31

Officer name: Mr Aubrey Bingham

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Elaine Reid

Appointment date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Incorporation community interest company

Date: 15 Mar 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

98 CANTERBURY ROAD LIMITED

98 CANTERBURY ROAD,LONDON,E10 6EF

Number:10482865
Status:ACTIVE
Category:Private Limited Company

CEBG CONSULTING LTD

ONE,WELLS,BA5 2LA

Number:11010172
Status:ACTIVE
Category:Private Limited Company

CHAPEAU BERMONDSEY LIMITED

25 GRANTULLY ROAD,LONDON,W9 1LQ

Number:08144577
Status:ACTIVE
Category:Private Limited Company

DOM-INFO LCAA LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06922947
Status:ACTIVE
Category:Private Limited Company

EQUIPMENT SUPPLIES INTERNATIONAL LIMITED

C/O BARBER HARRISON PLATT,SHEFFIELD,S10 2PD

Number:03226741
Status:ACTIVE
Category:Private Limited Company

TARGET CONTROLS GPB NORTH WEST LTD

11 SHERWOOD CLOSE,PRESCOT,L35 4RA

Number:11065031
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