LIVEWIRE HOME INTEGRATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/11/247 November 2024

View Document

23/10/2423 October 2024 Director's details changed for Mr Alexander Rufus Atholl Nicholas Miller on 2024-10-23

View Document

23/10/2423 October 2024 Change of details for Mr Alexander Rufus Atholl Nicholas Miller as a person with significant control on 2024-10-23

View Document

02/10/242 October 2024 Registered office address changed

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/01/2430 January 2024 Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to 32 Mount Pleasant Road London NW10 3EL on 2024-01-30

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

08/10/238 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF England to 100 Liverpool Street London EC2M 2AT on 2022-02-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/02/2117 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR EDWIN STARK

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 10 QUEEN STREET PLACE LONDON EC4R 1AG UNITED KINGDOM

View Document

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

05/06/195 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM UNIT 6 DRAKES COURTYARD 291 KILBURN HIGH ROAD LONDON NW6 7JR

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RUFUS ATHOLL NICHOLAS MILLER / 06/12/2017

View Document

23/06/1723 June 2017 CURREXT FROM 31/01/2017 TO 30/06/2017

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR CONOR CROWE

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, SECRETARY CONOR CROWE

View Document

11/02/1711 February 2017 DIRECTOR APPOINTED EDWIN STARK

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR EDWIN STARK

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064699690001

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064699690002

View Document

14/12/1514 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, SECRETARY NATASHA MILLER

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR CONOR FRANCIS CROWE

View Document

13/07/1513 July 2015 SECRETARY APPOINTED MR CONOR FRANCIS CROWE

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM UNIT 6 DRAKES COURTYARD 291 KILBURN HIGH ROAD 291 KILBURN HIGH ROAD LONDON NW6 7JR

View Document

13/03/1513 March 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 4 WHITCHURCH PARADE WHITCHURCH LANE EDGWARE MIDDLESEX HA8 6LR

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/13

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064699690001

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/03/1325 March 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/12/127 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 09/07/12 STATEMENT OF CAPITAL GBP 100

View Document

02/08/122 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/03/1222 March 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 01/07/11 STATEMENT OF CAPITAL GBP 80

View Document

13/09/1113 September 2011 13/09/11 STATEMENT OF CAPITAL GBP 80

View Document

07/09/117 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOUMA

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/01/1110 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BSC WILLIAM BOUMA / 10/01/2011

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM UNIT 6 DRAKES COURTYARD 291 KILBURN HIGH ROAD LONDON NW6 7JR

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR EDWIN STARK

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1018 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 37C HARVIST ROAD LONDON NW6 6TU

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 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