LIVEWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 New

View Document

22/08/2522 August 2025 NewAppointment of Mr Joe Trainor as a director on 2025-08-21

View Document

21/08/2521 August 2025 NewTermination of appointment of Kiara Elizabeth Coen as a director on 2025-08-21

View Document

20/08/2520 August 2025 NewResolutions

View Document

18/08/2518 August 2025 NewStatement of capital following an allotment of shares on 2025-08-18

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

12/06/2512 June 2025 Change of details for Mr Benjamin Will Reason as a person with significant control on 2025-05-28

View Document

27/01/2527 January 2025 Resolutions

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

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

View Accounts

04/10/234 October 2023 Termination of appointment of Emma Beatrice Pettifer as a secretary on 2023-09-13

View Document

04/10/234 October 2023 Termination of appointment of Rowan Elena Conway as a director on 2023-10-03

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Termination of appointment of Wim Rampen as a director on 2023-07-18

View Document

19/07/2319 July 2023 Termination of appointment of Angela Mancini as a director on 2023-07-14

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with updates

View Document

22/03/2322 March 2023 Purchase of own shares.

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

09/03/239 March 2023 Cancellation of shares. Statement of capital on 2023-02-16

View Document

25/01/2325 January 2023 Amended accounts for a small company made up to 2021-12-31

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

15/12/2115 December 2021 Statement of capital on 2021-12-15

View Document

15/12/2115 December 2021

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Appointment of Mrs Rowan Elena Conway as a director on 2021-06-24

View Document

08/07/218 July 2021 Change of details for Lavrans Lovlie as a person with significant control on 2020-01-14

View Document

08/07/218 July 2021 Change of details for Mr Benjamin Will Reason as a person with significant control on 2021-01-14

View Document

07/07/217 July 2021 Appointment of Mrs Kiara Elizabeth Coen as a director on 2021-06-24

View Document

07/07/217 July 2021 Appointment of Mr Robin James Dermot Mackie as a director on 2021-06-24

View Document

07/07/217 July 2021 Appointment of Ms Angela Mancini as a director on 2021-06-24

View Document

07/07/217 July 2021 Appointment of Mr Wim Rampen as a director on 2021-06-24

View Document

06/07/216 July 2021 Director's details changed for Mr Benjamin Will Reason on 2021-07-06

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 COMPANY NAME CHANGED LIVEWORK LIMITED CERTIFICATE ISSUED ON 15/10/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR MELVIN LEON BRAND FLU

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVIN LEON BRAND FLU

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILL REASON / 01/09/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/12/151 December 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/11/1530 November 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/10/158 October 2015 COMPANY RESTORED ON 08/10/2015

View Document

08/10/158 October 2015 Annual return made up to 5 October 2014 with full list of shareholders

View Document

08/10/158 October 2015 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/05/1420 May 2014 STRUCK OFF AND DISSOLVED

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/06/134 June 2013 CURREXT FROM 31/10/2013 TO 30/04/2014

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM ONE REDCLIFF STREET BRISTOL BS1 6TP UNITED KINGDOM

View Document

27/12/1227 December 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 481

View Document

06/07/126 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/10/115 October 2011 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