LIVEDRIVE INTERNET LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

10/01/2510 January 2025 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

28/11/2328 November 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

09/03/239 March 2023 Director's details changed for Mr. Jeremy David Rossen on 2023-02-24

View Document

09/03/239 March 2023 Director's details changed for Mr Bret Richter on 2023-02-24

View Document

23/02/2323 February 2023 Appointment of Mr Jeff Davies as a director on 2023-02-22

View Document

29/12/2229 December 2022 Termination of appointment of Geoffrey Inns as a director on 2022-12-15

View Document

28/12/2228 December 2022 Full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Full accounts made up to 2020-12-31

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIS EIKENBERRY / 06/07/2016

View Document

24/06/1624 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID ROSSEN / 01/04/2016

View Document

01/04/161 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JEREMY DAVID ROSSEN / 01/04/2016

View Document

01/04/161 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JEREMY DAVID ROSSEN / 01/04/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID ROSSEN / 01/04/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIS EIKENBERRY / 01/04/2016

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR JEROEN VAN DER WEIJDEN

View Document

02/12/152 December 2015 DIRECTOR APPOINTED JEREMY DAVID ROSSEN

View Document

02/12/152 December 2015 SECRETARY APPOINTED JEREMY DAVID ROSSEN

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY ZACHARY MAUL

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR ZACHARY MAUL

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

05/03/155 March 2015 SECRETARY APPOINTED ZACHARY BENJAMIN MAUL

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ADELMAN

View Document

05/03/155 March 2015 DIRECTOR APPOINTED ZACHARY BENJAMIN MAUL

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY JEFFREY ADELMAN

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED JOHN DAVIS EIKENBERRY

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GRIGGS

View Document

03/07/143 July 2014 DIRECTOR APPOINTED JEROEN CLEMENS MARIA VAN DER WEIJDEN

View Document

22/05/1422 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

08/05/148 May 2014 ADOPT ARTICLES 10/04/2014

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED KATHLEEN MACPHEE GRIGGS

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED JEFFREY DANIEL ADELMAN

View Document

27/02/1427 February 2014 SECRETARY APPOINTED JEFFREY DANIEL ADELMAN

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 3RD FLOOR REGENT HOUSE 2 MUIRFIELD CRESCENT LONDON E14 9SZ UNITED KINGDOM

View Document

11/06/1311 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

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

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1222 August 2012 DISS40 (DISS40(SOAD))

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

17/08/1217 August 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM, BRIDGE HOUSE 63-65 NORTH WHARF ROAD, LONDON, W2 1LA

View Document

15/12/1015 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

03/12/103 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/05/107 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATRICK JAMES MICHAEL / 26/04/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM, APARTMENT 85 11 SHELDON SQUARE, LONDON, W2 6DQ

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL / 26/04/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL CARTER

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM, UNIT 1A BRIDGE HOUSE, 63-65 NORTH WHARF ROAD, LONDON, W2 1LA

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: THE OLD RECTORY, LOWER DOWDESWELL, ANDOVERSFORD CHELTENHAM GL54 4LX

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 COMPANY NAME CHANGED ETENDER LIMITED CERTIFICATE ISSUED ON 16/11/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document


More Company Information