LIVECOPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/06/253 June 2025 Termination of appointment of Thomas Peter Hoddell as a director on 2025-06-02

View Document

03/06/253 June 2025 Notification of A2Z Trading Retail Limited as a person with significant control on 2025-06-02

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

03/06/253 June 2025 Cessation of T Hoddell Holdings Ltd as a person with significant control on 2025-06-02

View Document

03/06/253 June 2025 Appointment of Mr Felix William Foreman Werner as a director on 2025-06-02

View Document

02/04/252 April 2025 Confirmation statement made on 2024-10-22 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Registered office address changed from 14 Eastcombe Close Boldon Colliery NE35 9HB England to C/O Findlay Todd Accountants, the Clervaux Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP on 2024-08-12

View Document

09/08/249 August 2024 Notification of Brooksy Holdings Ltd as a person with significant control on 2024-08-01

View Document

09/08/249 August 2024 Cessation of Lee Brooks as a person with significant control on 2024-08-01

View Document

15/05/2415 May 2024 Appointment of Mr Thomas Peter Hoddell as a director on 2024-05-03

View Document

07/05/247 May 2024 Cessation of Jack Freeman as a person with significant control on 2024-05-03

View Document

07/05/247 May 2024 Termination of appointment of Jack Freeman as a director on 2024-05-03

View Document

07/05/247 May 2024 Notification of T Hoddell Holdings Ltd as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Cessation of Freeqlo Holdings Ltd as a person with significant control on 2024-05-02

View Document

03/05/243 May 2024 Notification of Jack Freeman as a person with significant control on 2024-05-02

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/01/248 January 2024 Registered office address changed from The Wellington Business Centre 78 High Street Uttoxeter Staffordshire ST14 7JD England to 14 Eastcombe Close Boldon Colliery NE35 9HB on 2024-01-08

View Document

11/12/2311 December 2023 Notification of S Mann Holdings Ltd as a person with significant control on 2023-12-01

View Document

11/12/2311 December 2023 Cessation of Satminder Singh Mann as a person with significant control on 2023-12-01

View Document

01/09/231 September 2023 Notification of Satminder Singh Mann as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of Samuel Luke Petherbridge as a director on 2023-09-01

View Document

01/09/231 September 2023 Cessation of S Petherbridge Holdings Ltd as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

01/09/231 September 2023 Appointment of Mr Satminder Singh Mann as a director on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/06/235 June 2023 Notification of Freeqlo Holdings Ltd as a person with significant control on 2023-05-16

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

05/06/235 June 2023 Notification of S Petherbridge Holdings Ltd as a person with significant control on 2023-05-16

View Document

05/06/235 June 2023 Cessation of Jack Freeman as a person with significant control on 2023-05-16

View Document

05/06/235 June 2023 Cessation of Samuel Luke Petherbridge as a person with significant control on 2023-05-16

View Document

31/05/2331 May 2023 Appointment of Mr Lee Brooks as a director on 2023-05-31

View Document

28/05/2328 May 2023 Notification of Lee Brooks as a person with significant control on 2023-05-16

View Document

25/05/2325 May 2023 Termination of appointment of Harry Joseph Pegrum as a director on 2023-05-16

View Document

25/05/2325 May 2023 Cessation of Harry Joseph Pegrum as a person with significant control on 2023-05-16

View Document

21/11/2221 November 2022 Director's details changed for Mr Harry Joseph Pegrum on 2022-11-21

View Document

18/10/2218 October 2022 Change of details for Mr Jack Freeman as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Registered office address changed from 85 Great Portland Street London W1W 7LT England to The Wellington Business Centre 78 High Street Uttoxeter Staffordshire ST14 7JD on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Mr Harry Joseph Pegrum as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Mr Jack Freeman as a person with significant control on 2022-10-17

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Director's details changed for Mr Harry Joseph Pegrum on 2022-05-20

View Document

20/05/2220 May 2022 Change of details for Mr Harry Joseph Pegrum as a person with significant control on 2022-05-20

View Document

12/05/2212 May 2022 Registered office address changed from Yew Tree Cottage Churchside Harlaston Tamworth B79 9HE England to 14 Eastcombe Close Boldon Colliery Tyne and Wear NE35 9HB on 2022-05-12

View Document

10/05/2210 May 2022 Change of details for Mr Jack Freeman as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Cessation of James Stephen Lovern as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Notification of Jack Freeman as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-05-10

View Document

10/05/2210 May 2022 Termination of appointment of James Stephen Lovern as a director on 2022-05-10

View Document

10/05/2210 May 2022 Appointment of Mr Jack Freeman as a director on 2022-05-10

View Document

01/08/211 August 2021 Incorporation

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