LIVETEC SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/11/248 November 2024 Director's details changed for Mr Julian Sparrey on 2024-10-28

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-12 with updates

View Document

08/11/248 November 2024 Director's details changed for Mr Gordon Scott Samet on 2024-10-28

View Document

08/11/248 November 2024 Director's details changed for Mr Neal Johnston Samet on 2024-10-28

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/04/249 April 2024 Appointment of Mr Neal Johnston Samet as a director on 2024-04-05

View Document

23/01/2423 January 2024 Cessation of Julian Sparrey as a person with significant control on 2023-10-06

View Document

22/01/2422 January 2024 Notification of Livetec Systems International Holdings Limited as a person with significant control on 2023-10-06

View Document

22/01/2422 January 2024 Cessation of Gordon Scott Samet as a person with significant control on 2023-10-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-10-12 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/08/2317 August 2023 Statement of capital on 2023-08-17

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Memorandum and Articles of Association

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023

View Document

10/08/2310 August 2023 Consolidation of shares on 2023-08-07

View Document

10/08/2310 August 2023

View Document

10/08/2310 August 2023 Resolutions

View Document

13/06/2313 June 2023 Registered office address changed from 3 West Street Leighton Buzzard LU7 1DA England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2023-06-13

View Document

11/01/2311 January 2023 Director's details changed for Mr Gordon Scott Samet on 2023-01-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

17/05/2217 May 2022 Change of details for Mr Julian Sparrey as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Change of details for Mr Gordon Scott Samet as a person with significant control on 2022-05-17

View Document

27/04/2227 April 2022 Director's details changed for Julian Sparrey on 2022-04-01

View Document

27/04/2227 April 2022 Director's details changed for Mr Gordon Scott Samet on 2022-04-01

View Document

27/04/2227 April 2022 Change of details for Mr Julian Sparrey as a person with significant control on 2022-04-01

View Document

27/04/2227 April 2022 Change of details for Mr Gordon Scott Samet as a person with significant control on 2022-04-01

View Document

27/04/2227 April 2022 Registered office address changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL to 3 West Street Leighton Buzzard LU7 1DA on 2022-04-27

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

05/11/145 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
71 HITCHIN ROAD
SHEFFORD
BEDFORDSHIRE
SG17 5JB

View Document

18/11/1318 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/11/1215 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED GORDON SCOTT SAMET

View Document

15/11/1115 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED DAVID BECKETT

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED JULIAN SPARREY

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

02/11/102 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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