CROSSROADS LIVE UK LTD

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

02/01/242 January 2024

View Document

02/01/242 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

02/01/242 January 2024

View Document

02/01/242 January 2024

View Document

21/12/2321 December 2023 Satisfaction of charge 056824020003 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 056824020001 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 056824020002 in full

View Document

18/12/2318 December 2023 Registration of charge 056824020004, created on 2023-12-07

View Document

23/11/2323 November 2023 Appointment of Mr Andrew Jason Bowling as a secretary on 2023-11-16

View Document

23/11/2323 November 2023 Appointment of Mr Robert James Eady as a director on 2023-11-16

View Document

23/11/2323 November 2023 Termination of appointment of Daniel Stephen Miller as a director on 2023-11-16

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

31/07/2131 July 2021 Registration of charge 056824020003, created on 2021-07-20

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

30/06/2130 June 2021

View Document

23/06/2123 June 2021

View Document

14/06/2114 June 2021 Change of details for Crossroads Uk Acquisition Limited as a person with significant control on 2021-01-12

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 7 TORRIANO MEWS LONDON NW5 2RZ

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROSSROADS UK ACQUISITION LIMITED

View Document

04/02/194 February 2019 CESSATION OF TRACY LOUISE LANE AS A PSC

View Document

04/02/194 February 2019 CESSATION OF DAVID IAN LANE AS A PSC

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MAX FINBOW

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR BROOK LAND

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWLING

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY TRACY LANE

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR DANIEL MILLER

View Document

28/01/1928 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY LOUISE LANE

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID IAN LANE / 17/01/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR ANDREW JASON BOWLING

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/02/163 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/02/156 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1417 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/02/1311 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/02/123 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACY LOUISE LANE / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAX HUGH FINBOW / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN LANE / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BROOK LAND / 01/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 7 TORRIANO MEWS TORRIANO AVENUE LONDON NW5 2RZ

View Document

04/02/094 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 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