LIVECOPS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Total exemption full accounts made up to 2024-08-31 |
03/06/253 June 2025 | Termination of appointment of Thomas Peter Hoddell as a director on 2025-06-02 |
03/06/253 June 2025 | Notification of A2Z Trading Retail Limited as a person with significant control on 2025-06-02 |
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with updates |
03/06/253 June 2025 | Cessation of T Hoddell Holdings Ltd as a person with significant control on 2025-06-02 |
03/06/253 June 2025 | Appointment of Mr Felix William Foreman Werner as a director on 2025-06-02 |
02/04/252 April 2025 | Confirmation statement made on 2024-10-22 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
12/08/2412 August 2024 | Registered office address changed from 14 Eastcombe Close Boldon Colliery NE35 9HB England to C/O Findlay Todd Accountants, the Clervaux Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP on 2024-08-12 |
09/08/249 August 2024 | Notification of Brooksy Holdings Ltd as a person with significant control on 2024-08-01 |
09/08/249 August 2024 | Cessation of Lee Brooks as a person with significant control on 2024-08-01 |
15/05/2415 May 2024 | Appointment of Mr Thomas Peter Hoddell as a director on 2024-05-03 |
07/05/247 May 2024 | Cessation of Jack Freeman as a person with significant control on 2024-05-03 |
07/05/247 May 2024 | Termination of appointment of Jack Freeman as a director on 2024-05-03 |
07/05/247 May 2024 | Notification of T Hoddell Holdings Ltd as a person with significant control on 2024-05-03 |
03/05/243 May 2024 | Cessation of Freeqlo Holdings Ltd as a person with significant control on 2024-05-02 |
03/05/243 May 2024 | Notification of Jack Freeman as a person with significant control on 2024-05-02 |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-08-31 |
08/01/248 January 2024 | Registered office address changed from The Wellington Business Centre 78 High Street Uttoxeter Staffordshire ST14 7JD England to 14 Eastcombe Close Boldon Colliery NE35 9HB on 2024-01-08 |
11/12/2311 December 2023 | Notification of S Mann Holdings Ltd as a person with significant control on 2023-12-01 |
11/12/2311 December 2023 | Cessation of Satminder Singh Mann as a person with significant control on 2023-12-01 |
01/09/231 September 2023 | Notification of Satminder Singh Mann as a person with significant control on 2023-09-01 |
01/09/231 September 2023 | Termination of appointment of Samuel Luke Petherbridge as a director on 2023-09-01 |
01/09/231 September 2023 | Cessation of S Petherbridge Holdings Ltd as a person with significant control on 2023-09-01 |
01/09/231 September 2023 | Confirmation statement made on 2023-09-01 with updates |
01/09/231 September 2023 | Appointment of Mr Satminder Singh Mann as a director on 2023-09-01 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-08-31 |
05/06/235 June 2023 | Notification of Freeqlo Holdings Ltd as a person with significant control on 2023-05-16 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with updates |
05/06/235 June 2023 | Notification of S Petherbridge Holdings Ltd as a person with significant control on 2023-05-16 |
05/06/235 June 2023 | Cessation of Jack Freeman as a person with significant control on 2023-05-16 |
05/06/235 June 2023 | Cessation of Samuel Luke Petherbridge as a person with significant control on 2023-05-16 |
31/05/2331 May 2023 | Appointment of Mr Lee Brooks as a director on 2023-05-31 |
28/05/2328 May 2023 | Notification of Lee Brooks as a person with significant control on 2023-05-16 |
25/05/2325 May 2023 | Termination of appointment of Harry Joseph Pegrum as a director on 2023-05-16 |
25/05/2325 May 2023 | Cessation of Harry Joseph Pegrum as a person with significant control on 2023-05-16 |
21/11/2221 November 2022 | Director's details changed for Mr Harry Joseph Pegrum on 2022-11-21 |
18/10/2218 October 2022 | Change of details for Mr Jack Freeman as a person with significant control on 2022-10-17 |
17/10/2217 October 2022 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to The Wellington Business Centre 78 High Street Uttoxeter Staffordshire ST14 7JD on 2022-10-17 |
17/10/2217 October 2022 | Change of details for Mr Harry Joseph Pegrum as a person with significant control on 2022-10-17 |
17/10/2217 October 2022 | Change of details for Mr Jack Freeman as a person with significant control on 2022-10-17 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
20/05/2220 May 2022 | Director's details changed for Mr Harry Joseph Pegrum on 2022-05-20 |
20/05/2220 May 2022 | Change of details for Mr Harry Joseph Pegrum as a person with significant control on 2022-05-20 |
12/05/2212 May 2022 | Registered office address changed from Yew Tree Cottage Churchside Harlaston Tamworth B79 9HE England to 14 Eastcombe Close Boldon Colliery Tyne and Wear NE35 9HB on 2022-05-12 |
10/05/2210 May 2022 | Change of details for Mr Jack Freeman as a person with significant control on 2022-05-10 |
10/05/2210 May 2022 | Cessation of James Stephen Lovern as a person with significant control on 2022-05-10 |
10/05/2210 May 2022 | Notification of Jack Freeman as a person with significant control on 2022-05-10 |
10/05/2210 May 2022 | Statement of capital following an allotment of shares on 2022-05-10 |
10/05/2210 May 2022 | Termination of appointment of James Stephen Lovern as a director on 2022-05-10 |
10/05/2210 May 2022 | Appointment of Mr Jack Freeman as a director on 2022-05-10 |
01/08/211 August 2021 | Incorporation |
More Company Information
Recently Viewed
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