LIVEGUARD SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/07/255 July 2025 Registered office address changed from , 40 King Street Lane, Wokingham, Berkshire, RG41 5AZ, England to 101 Devonshire Wade Road Basingstoke Hampshire RG24 8PE on 2025-07-05

View Document

25/06/2525 June 2025 Registered office address changed from 101 Devonshire Wade Road Basingstoke RG24 8PE England to 40 King Street Lane Wokingham Berkshire RG41 5AZ on 2025-06-25

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

05/12/245 December 2024 Registered office address changed from 32 Bourne Avenue Reading RG2 0DU United Kingdom to 101 Devonshire Wade Road Basingstoke RG24 8PE on 2024-12-05

View Document

25/11/2425 November 2024 Director's details changed for Mr Norbert Elemer Boros on 2024-11-21

View Document

21/11/2421 November 2024 Change of details for Mr Norbert Elemer Boros as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 32 Bourne Avenue Reading RG2 0DU on 2024-11-21

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-10 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

07/11/237 November 2023 Registered office address changed from 2 Frederick Street Kings Cross London WC1X 0nd United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mr Norbert Elemer Boros on 2023-11-07

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-07-31

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Confirmation statement made on 2022-07-10 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

11/07/2111 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/09/205 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NORBERT ELEMER BOROS / 15/05/2020

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM UNIT 12 D2 TRADING ESTATE CASTLE ROAD SITTINGBOURNE ME10 3RH ENGLAND

View Document

15/05/2015 May 2020 Registered office address changed from , Unit 12 D2 Trading Estate Castle Road, Sittingbourne, ME10 3RH, England to 101 Devonshire Wade Road Basingstoke Hampshire RG24 8PE on 2020-05-15

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/10/1719 October 2017 Registered office address changed from , 32 Bourne Avenue, Reading, RG2 0DU, United Kingdom to 101 Devonshire Wade Road Basingstoke Hampshire RG24 8PE on 2017-10-19

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 32 BOURNE AVENUE READING RG2 0DU UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

03/07/153 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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