LIVEWIRE VENTURES LIMITED
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-04-09 with updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
24/01/2424 January 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/04/2310 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
25/01/2325 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
28/01/2228 January 2022 | Secretary's details changed for Paul David Shepherd on 2022-01-28 |
28/01/2228 January 2022 | Director's details changed for Victoria Louise Shepherd on 2022-01-28 |
28/01/2228 January 2022 | Director's details changed for Paul David Shepherd on 2022-01-28 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
20/04/1920 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
05/02/185 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
20/04/1720 April 2017 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 11 CHILTERN GARDENS LONG EATON NOTTINGHAM NOTTS NG10 4RY |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
18/05/1618 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
29/04/1529 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
07/05/137 May 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
20/04/1220 April 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
06/05/116 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
05/05/105 May 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SHEPHERD / 09/04/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE SHEPHERD / 09/04/2010 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
06/11/086 November 2008 | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
20/07/0620 July 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | REGISTERED OFFICE CHANGED ON 30/06/06 FROM: FISHERGATE POINT LOWER PARLIAMENT STREET NOTTINGHAM NG1 1GD |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
15/02/0615 February 2006 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
01/10/041 October 2004 | NEW DIRECTOR APPOINTED |
10/09/0410 September 2004 | DIRECTOR RESIGNED |
13/04/0413 April 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
09/05/039 May 2003 | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
17/04/0217 April 2002 | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
02/05/012 May 2001 | RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS |
20/01/0120 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
11/05/0011 May 2000 | RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS |
29/09/9929 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
12/07/9912 July 1999 | RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS |
05/06/985 June 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/06/985 June 1998 | NEW DIRECTOR APPOINTED |
18/05/9818 May 1998 | ADOPT MEM AND ARTS 12/05/98 |
18/05/9818 May 1998 | DIRECTOR RESIGNED |
18/05/9818 May 1998 | SECRETARY RESIGNED |
18/05/9818 May 1998 | REGISTERED OFFICE CHANGED ON 18/05/98 FROM: NATIONWIDE COMPANY SERVICES LIMI KEMP HOUSE, 152-160 CITY ROAD LONDON EC1V 2HH |
09/04/989 April 1998 | Incorporation |
09/04/989 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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