LIVENOTE TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewFull accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

26/07/2426 July 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

27/07/2327 July 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Cessation of Ln Holdings Limited as a person with significant control on 2022-12-30

View Document

30/12/2230 December 2022 Notification of Tr (2008) Limited as a person with significant control on 2022-12-30

View Document

08/12/228 December 2022 Cessation of Tr (2008) Limited as a person with significant control on 2018-10-01

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-05 with updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM THE THOMSON REUTERS BUILDING 30 SOUTH COLONNADE CANARY WHARF LONDON E14 5EP UNITED KINGDOM

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MS SARAH GOUDY

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

22/08/1922 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/07/1913 July 2019 APPOINTMENT TERMINATED, DIRECTOR STUART CORBIN

View Document

13/07/1913 July 2019 DIRECTOR APPOINTED MR WAYNE DAVID ROWELL

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MRS KIMBERLEY MAJOR

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER THORN

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHLEY

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 30 SOUTH COLONNADE CANARY WHARF LONDON ENGLAND E14 5EP UNITED KINGDOM

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 2ND FLOOR 1 MARK SQUARE LEONARD STREET LONDON EC2A 4EG

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR DAVID MARTIN MITCHLEY

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN JENNER

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN JENNER

View Document

30/11/1530 November 2015 23/11/15 STATEMENT OF CAPITAL GBP 813710.1

View Document

29/09/1529 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NICHOLAS CORBIN / 01/03/2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THORN / 01/03/2015

View Document

27/04/1527 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN LOUISE JENNER / 01/03/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN LOUISE JENNER / 01/03/2015

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 2ND FLOOR ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1DL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 28/08/14 STATEMENT OF CAPITAL GBP 797755

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR DARRYL CLARKE

View Document

18/09/1318 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 01/05/13 STATEMENT OF CAPITAL GBP 781799.90

View Document

21/05/1321 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 01/01/13 STATEMENT OF CAPITAL GBP 765844.80

View Document

18/09/1218 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN LOUISE JENNER / 15/11/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN LOUISE JENNER / 15/11/2011

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/09/1126 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALBERT DAUBERT

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NICHOLAS CORBIN / 12/07/2011

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDING

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED PETER THORN

View Document

20/01/1120 January 2011 31/12/10 STATEMENT OF CAPITAL GBP 749889.70

View Document

08/12/108 December 2010 ADOPT ARTICLES 30/11/2010

View Document

08/12/108 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/10/105 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 27/05/10 STATEMENT OF CAPITAL GBP 702024.40

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT GUY DAUBERT / 15/06/2010

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL FIELD

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE LEE

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL BROCKMANN

View Document

06/01/106 January 2010 DIRECTOR APPOINTED NICHOLAS DAVID HARDING

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR DARRYL JOHN CLARKE

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD OLIVER

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM FIRST FLOOR, THE QUADRANGLE 180 WARDOUR STREET LONDON W1A 4YG

View Document

23/09/0923 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED RICHARD JOHN OLIVER

View Document

14/11/0814 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR CORRINA COOPER

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED STUART NICHOLAS CORBIN

View Document

18/09/0818 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 GBP NC 100000/686069 18/12/2007

View Document

17/04/0817 April 2008 CONSO

View Document

17/04/0817 April 2008 GBP NC 686069/686739 18/12/07

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 100 AVENUE ROAD SWISS COTTAGE LONDON NW3 3PF

View Document

17/10/0717 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

03/11/063 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/063 November 2006 EXECUTING A DEED 27/09/06

View Document

03/11/063 November 2006 PAYMENT APPR/DISCLOSURE 26/09/06

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: C/O HAMILTON FIELD LTD SECOND FLOOR 8 ELY PLACE LONDON EC1N 6SD

View Document

16/10/0616 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0622 August 2006 ARTICLES OF ASSOCIATION

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/059 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/03/057 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/02/053 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: UNIT 307 GREAT GUILDFORD BUSINESS SQUARE 30 GREAT GUILDFORD STREET LONDON SE1 0HS

View Document

02/02/042 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0229 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: OLSWANG 90 LONG ACRE LONDON WC2E 9TT

View Document

17/01/0117 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

18/12/0018 December 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0018 December 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON ENGLAND W2 3BP

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/10/989 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 S-DIV 16/03/98

View Document

06/08/986 August 1998 £ NC 100/100000 16/03

View Document

06/08/986 August 1998 VOTING RIGHTS 16/03/98

View Document

06/08/986 August 1998 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/08/986 August 1998 NC INC ALREADY ADJUSTED 16/03/98

View Document

05/08/985 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 COMPANY NAME CHANGED SMITH BERNAL TECHNOLOGIES LIMITE D CERTIFICATE ISSUED ON 31/07/98

View Document

03/04/983 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/08/9620 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/08/9620 August 1996 EXEMPTION FROM APPOINTING AUDITORS 02/08/96

View Document

17/04/9617 April 1996 NEW SECRETARY APPOINTED

View Document

17/04/9617 April 1996 SECRETARY RESIGNED

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9430 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9430 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9414 September 1994 RETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 S252 DISP LAYING ACC 31/03/94

View Document

10/05/9410 May 1994 S386 DISP APP AUDS 31/03/94

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/09/9323 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9315 September 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 COMPANY NAME CHANGED LEGAL INFORMATION TECHNOLOGIES L IMITED CERTIFICATE ISSUED ON 10/03/92

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/01/925 January 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

19/12/9119 December 1991 RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91 FROM: GREENCOAT HOUSE 183 CLARENCE STREET KINGSTON UPON THAMES SURREY KT1 1QT

View Document

18/09/9018 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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