LIVEWARE SOLUTIONS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/12/239 December 2023 Termination of appointment of Victoria Margaret Ellen Hilton as a director on 2023-12-08

View Document

09/12/239 December 2023 Termination of appointment of Victoria Margaret Ellen Hilton as a secretary on 2023-12-08

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/12/215 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/11/1924 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 5 THE BATTIS ROMFORD ESSEX RM1 1TU

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

19/08/1719 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE LATTIMORE

View Document

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

View Accounts

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/07/164 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

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

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

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

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

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

View Accounts

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/07/138 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

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

View Accounts

05/08/125 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARGARET ELLEN HILTON / 22/06/2010

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 5 BATTES WAY ROMFORD ESSEX RM1 1TY

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: THE CHARTER HOUSE 18 BEEHIVE LANE ILFORD ESSEX IG1 3RD

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 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