LIVECODE LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2025-09-30 to 2025-02-28

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/01/2514 January 2025 Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 83 Princes Street Edinburgh EH2 2ER on 2025-01-14

View Document

22/10/2422 October 2024 Previous accounting period shortened from 2025-01-31 to 2024-09-30

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-31 with updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/03/248 March 2024 Previous accounting period shortened from 2024-05-31 to 2024-01-31

View Document

15/02/2415 February 2024 Previous accounting period shortened from 2024-02-28 to 2023-05-31

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/11/2314 November 2023 Previous accounting period shortened from 2023-10-31 to 2023-02-28

View Document

03/10/233 October 2023 Registered office address changed from 66 Albion Road Edinburgh EH7 5QZ Scotland to 9-10 9-10 st. Andrew Square Edinburgh EH2 2AF on 2023-10-03

View Document

03/10/233 October 2023 Registered office address changed from 9-10 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 9-10 st. Andrew Square Edinburgh EH2 2AF on 2023-10-03

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-03-31 with updates

View Document

24/03/2324 March 2023 Termination or full implementation of CVA

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

09/11/229 November 2022 Previous accounting period shortened from 2023-06-30 to 2022-10-31

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Previous accounting period shortened from 2022-12-31 to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Previous accounting period shortened from 2022-09-30 to 2021-12-31

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

25/10/2125 October 2021 Previous accounting period shortened from 2022-06-30 to 2021-09-30

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

15/03/2115 March 2021 Supervisor’s progress report in CVA

View Document

04/08/204 August 2020 PREVSHO FROM 28/02/2021 TO 30/06/2020

View Document

14/04/2014 April 2020 ALTER ARTICLES 31/03/2020

View Document

14/04/2014 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 PREVSHO FROM 30/09/2020 TO 29/02/2020

View Document

02/03/202 March 2020 Supervisor’s progress report in CVA

View Document

02/03/202 March 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN CVA:BROUGHT DOWN DATE 22/02/2020:LIQ. CASE NO.1

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 PREVSHO FROM 31/03/2020 TO 30/09/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

30/04/1930 April 2019 PREVSHO FROM 31/10/2019 TO 31/03/2019

View Document

05/04/195 April 2019 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2019

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 PREVSHO FROM 31/03/2019 TO 31/10/2018

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY JOJO HERNANDEZ

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 25A THISTLE STREET LANE SOUTH WEST EDINBURGH MIDLOTHIAN EH2 1EW

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

13/09/1813 September 2018 31/03/18 STATEMENT OF CAPITAL GBP 5868.9

View Document

19/06/1819 June 2018 11/04/18 STATEMENT OF CAPITAL GBP 5547.8

View Document

12/04/1812 April 2018 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2018

View Document

13/02/1813 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR IAIN GRAEME MORRISON

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/12/1712 December 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

12/12/1712 December 2017 31/03/17 STATEMENT OF CAPITAL GBP 5547.8

View Document

10/04/1710 April 2017 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2017

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2007280002

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

21/02/1721 February 2017 PREVSHO FROM 30/11/2016 TO 31/05/2016

View Document

17/08/1617 August 2016 31/10/15 STATEMENT OF CAPITAL GBP 5547.8

View Document

10/08/1610 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MS JODENEHELLENA HERNANDEZ / 01/12/2015

View Document

09/08/169 August 2016 31/05/16 STATEMENT OF CAPITAL GBP 5530.1

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/03/163 March 2016 NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

23/02/1623 February 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

16/02/1616 February 2016 PREVSHO FROM 31/05/2016 TO 30/11/2015

View Document

16/02/1616 February 2016 31/10/15 STATEMENT OF CAPITAL GBP 5342.3

View Document

02/02/162 February 2016 Annual return made up to 13 October 2015 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/10/1515 October 2015 ALTER ARTICLES 12/05/2015

View Document

27/07/1527 July 2015 PREVSHO FROM 31/10/2015 TO 31/05/2015

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/01/1530 January 2015 COMPANY NAME CHANGED RUNTIME REVOLUTION LIMITED CERTIFICATE ISSUED ON 30/01/15

View Document

12/01/1512 January 2015 Annual return made up to 13 October 2014 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK KALEV MCCRUM MILLER / 13/10/2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WADDINGHAM / 13/10/2014

View Document

07/07/147 July 2014 ARTICLES OF ASSOCIATION

View Document

07/07/147 July 2014 SEC 175&180 CONFLICT OF INTEREST/COMPANY SUBSCRIBES FOR SHARES PARTICIPATES AS SHAREHOLDER IN JOINT VENTURE. 18/03/2014

View Document

21/01/1421 January 2014 13/10/13 STATEMENT OF CAPITAL GBP 4644.4

View Document

21/01/1421 January 2014 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK WADDINGHAM / 04/01/2012

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK KALEV MCCRUM MILLER / 01/09/2012

View Document

27/12/1227 December 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

07/05/127 May 2012 Annual return made up to 13 October 2011 with full list of shareholders

View Document

03/04/123 April 2012 ADOPT ARTICLES 22/03/2012

View Document

15/02/1215 February 2012 ARTICLES OF ASSOCIATION

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/03/1131 March 2011 31/03/11 STATEMENT OF CAPITAL GBP 4271.5

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/12/1014 December 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK KALEV MCCRUM MILLER / 01/09/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK KALEV MCCRUM MILLER / 12/02/2010

View Document

15/04/1015 April 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WADDINGHAM / 12/02/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/07/091 July 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 15-19 YORK PLACE EDINBURGH CITY OF EDINBURGH EH1 3EB

View Document

15/11/0815 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 33 PENTLAND VIEW EDINBURGH MIDLOTHIAN EH10 6PY

View Document

13/10/0413 October 2004 RETURN MADE UP TO 13/10/04; CHANGE OF MEMBERS

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/05/0417 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/02/0425 February 2004 RETURN MADE UP TO 13/10/03; CHANGE OF MEMBERS

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/10/0221 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

18/07/0118 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/0112 June 2001 SHARES AGREEMENT OTC

View Document

04/12/004 December 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 £ NC 100/10000 28/06/00

View Document

05/07/005 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/005 July 2000 ADOPT ARTICLES 28/06/00

View Document

10/11/9910 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/11/99

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: DALMORE HOUSE 310 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5QR

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 COMPANY NAME CHANGED DALGLEN (NO. 727) LIMITED CERTIFICATE ISSUED ON 26/10/99

View Document

13/10/9913 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LA-DI-DA BAR LTD


  • 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