LIVE GURU LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/2015 April 2020 APPLICATION FOR STRIKING-OFF

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR PAUL SMITH

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOWE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/11/1415 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

12/08/1412 August 2014 SAIL ADDRESS CHANGED FROM: 7 SWALLOW PLACE LONDON W1B 2AG ENGLAND

View Document

19/05/1419 May 2014 COMPANY NAME CHANGED LIVE GURU GROUP LIMITED CERTIFICATE ISSUED ON 19/05/14

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR PAUL ADAM EDWARD TUSON

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY NEIL MOREY

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAMON RUSSELL

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPENCER

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROBSON-LOWE

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR NMWS CO SEC LIMITED

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 4TH FLOOR 7 SWALLOW PLACE LONDON W1B 2AG UNITED KINGDOM

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED PATRICIA MARGARET SARAH ROBSON-LOWE

View Document

23/04/1423 April 2014 CORPORATE DIRECTOR APPOINTED NMWS CO SEC LIMITED

View Document

23/04/1423 April 2014 SECRETARY APPOINTED MR PAUL TUSON

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WARNOCK

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 SAIL ADDRESS CHANGED FROM: 6TH FLOOR INTERNATIONAL HOUSE 71 KINGSWAY LONDON WC2B 6ST ENGLAND

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 COMPANY NAME CHANGED GREATVINE LIMITED CERTIFICATE ISSUED ON 01/03/13

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 6TH FLOOR INTERNATIONAL HOUSE 71 KINGSWAY LONDON WC2B 6ST

View Document

26/02/1326 February 2013 CHANGE OF NAME 21/02/2013

View Document

26/02/1326 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/138 February 2013 DIRECTOR APPOINTED DAMON JAMES RUSSELL

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR ROBERT JAMES ELLIS

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR MICHAEL ANTHONY SPENCER

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAIRD

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEGGETT

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KELNAR

View Document

15/01/1315 January 2013 10/12/12 STATEMENT OF CAPITAL GBP 15238.95

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED WILLIAM GORDON ROBSON LOWE

View Document

15/01/1315 January 2013 ADOPT ARTICLES 10/12/2012

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISCHER

View Document

11/01/1311 January 2013 SECRETARY APPOINTED MR NEIL GARETH WATSON MOREY

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY NMWS CO SEC LIMITED

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/07/124 July 2012 CORPORATE SECRETARY APPOINTED NMWS CO SEC LIMITED

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS NIMMO

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN NIMMO / 14/06/2012

View Document

19/06/1219 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MICHAEL FISCHER

View Document

22/03/1222 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/1222 March 2012 19/03/12 STATEMENT OF CAPITAL GBP 3047.16

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL CROWDER

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/05/1117 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KELNAR / 04/05/2011

View Document

14/01/1114 January 2011 10/12/10 STATEMENT OF CAPITAL GBP 2488.66

View Document

14/01/1114 January 2011 SUB-DIVISION 16/11/10

View Document

14/01/1114 January 2011 SUBDIVIDED 16/11/2010

View Document

05/11/105 November 2010 05/11/10 STATEMENT OF CAPITAL GBP 2072

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/07/1015 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR RICHARD LEGGETT

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR ANDREW GERALD HARVEY BAIRD

View Document

23/06/1023 June 2010 SECRETARY APPOINTED MR JOHN NIMMO

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY TORQUIL SHAW

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 22 SHEPHERDESS WALK LONDON N1 7LB

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED NEIL DAVID CROWDER

View Document

23/04/1023 April 2010 DIRECTORS CONFLICT OF INTEREST 16/02/2010

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED DAVID WARNOCK

View Document

19/02/1019 February 2010 18/12/09 STATEMENT OF CAPITAL GBP 2129

View Document

20/01/1020 January 2010 ADOPT ARTICLES 18/09/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM PO BOX 60282 MOUNT PLEASANT LONDON EC1P 1GU

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY DAVID KELNAR

View Document

25/09/0825 September 2008 SECRETARY APPOINTED TORQUIL JAMES BRANDON SHAW

View Document

25/09/0825 September 2008 MEMBERS CONSENT TO ALLOTMENT OF SHARES TO EXISTING SHAREHOLDERS OF THE COMPANY 08/07/2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 SECRETARY APPOINTED DAVID JOHN SAMUEL KELNAR

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY HELEN JORDAN

View Document

11/06/0811 June 2008 ARTICLES OF ASSOCIATION

View Document

10/06/0810 June 2008 NC INC ALREADY ADJUSTED 28/04/08

View Document

10/06/0810 June 2008 GBP NC 1000/750000 28/04/2008

View Document

30/05/0830 May 2008 COMPANY NAME CHANGED LIVEINSIGHT LIMITED CERTIFICATE ISSUED ON 04/06/08

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 8C MURRAY STREET LONDON NW1 9RE

View Document

28/06/0728 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

04/05/074 May 2007 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