LIVE WIRE PR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

04/11/244 November 2024 Appointment of Mr Christos Antony Kounnis as a director on 2024-11-04

View Document

04/11/244 November 2024 Appointment of Miss Maria Kounnis as a director on 2024-11-04

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/06/2118 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

16/06/1816 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MRS GEORGIA KOUNNIS / 28/10/2016

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGIA KOUNNIS / 28/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGIA KOUNNIS / 28/10/2016

View Document

31/10/1631 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY MAVROUDHIS KOUNNIS / 28/10/2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

15/06/1315 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/10/1220 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1119 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1017 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/10/0920 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA KOUNNIS / 01/10/2009

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0715 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0623 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 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