LIVEGUARD SOFTWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
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 |
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
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 |
25/11/2425 November 2024 | Director's details changed for Mr Norbert Elemer Boros on 2024-11-21 |
21/11/2421 November 2024 | Change of details for Mr Norbert Elemer Boros as a person with significant control on 2024-11-21 |
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 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-10 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
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 |
07/11/237 November 2023 | Director's details changed for Mr Norbert Elemer Boros on 2023-11-07 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-10 with updates |
21/04/2321 April 2023 | Micro company accounts made up to 2022-07-31 |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
06/10/226 October 2022 | Confirmation statement made on 2022-07-10 with no updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
11/07/2111 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
05/09/205 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
05/09/205 September 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/05/2015 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORBERT ELEMER BOROS / 15/05/2020 |
15/05/2015 May 2020 | REGISTERED OFFICE CHANGED ON 15/05/2020 FROM UNIT 12 D2 TRADING ESTATE CASTLE ROAD SITTINGBOURNE ME10 3RH ENGLAND |
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 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
01/05/191 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
14/07/1814 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
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 |
19/10/1719 October 2017 | REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 32 BOURNE AVENUE READING RG2 0DU UNITED KINGDOM |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
05/05/175 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
03/07/153 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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