LIVEWIRE INDUSTRIES LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

31/08/2431 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/07/198 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY GARY CORDELL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM ELSINORE HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/12/148 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/09/141 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

15/12/1315 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

02/09/132 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/02/1222 February 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA CONLON / 17/12/2009

View Document

17/02/1017 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

13/09/0913 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

10/02/0010 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 NEW SECRETARY APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 SECRETARY RESIGNED

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: C/O NATIONWIDE COMPANY SERVICES SOMERSET HOUSE, TEMPLE STREET BIRMINGHAM B2 5DN

View Document

18/12/9718 December 1997 ADOPT MEM AND ARTS 10/12/97

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company