LIVEWIRE CONNECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Director's details changed for Mr Neil Christopher Russell Drain on 2025-02-17

View Document

17/02/2517 February 2025 Change of details for Mr Neil Christopher Drain as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Mrs Sharon Drain on 2025-02-17

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM C/O CONNOR SPENCER & CO 5 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON DRAIN / 23/10/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER RUSSELL DRAIN / 23/10/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR NEIL CHRISTOPHER RUSSELL DRAIN

View Document

12/07/1112 July 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/07/116 July 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM THE LEYS 2C LEYTON ROAD HARPENDEN HERTS AL5 2TL

View Document

22/06/1122 June 2011 DISS REQUEST WITHDRAWN

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1116 March 2011 APPLICATION FOR STRIKING-OFF

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM WOODLANDS BROAD OAKS CLOSE HARPENDEN HERTFORDSHIRE AL5 2PR ENGLAND

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL DRAIN

View Document

10/02/1010 February 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