LIVEWIRE PUBLIC RELATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-07 with updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-07 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-07 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
10/08/2110 August 2021 | Director's details changed for Richenda Helen Wood on 2021-06-01 |
09/08/219 August 2021 | Change of details for Ms Gemma Maxine Mason as a person with significant control on 2021-06-01 |
09/08/219 August 2021 | Change of details for David Mason as a person with significant control on 2021-06-01 |
09/08/219 August 2021 | Confirmation statement made on 2021-06-07 with updates |
09/08/219 August 2021 | Secretary's details changed for Richenda Helen Wood on 2021-06-01 |
09/08/219 August 2021 | Registered office address changed from 32 Ewell Road Surbiton Surrey KT6 6HX to 12 Sharvells Road Milford on Sea S041 0Pe on 2021-08-09 |
09/08/219 August 2021 | Change of details for Richenda Helen Wood as a person with significant control on 2021-06-01 |
09/08/219 August 2021 | Director's details changed for David Mason on 2021-06-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / RICHENDA HELEN WOOD / 07/06/2019 |
07/06/197 June 2019 | PSC'S CHANGE OF PARTICULARS / GEMMA MASON / 07/06/2019 |
07/06/197 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MASON / 07/06/2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/06/1621 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/06/1424 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
03/07/133 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/07/1219 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/06/118 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHENDA HELEN WOOD / 07/06/2010 |
23/07/1023 July 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MASON / 07/06/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/07/0917 July 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/08/072 August 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/08/0629 August 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
01/07/031 July 2003 | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
17/05/0317 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
10/03/0310 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
10/03/0310 March 2003 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 13 UXBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 2LH |
11/07/0211 July 2002 | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS |
23/11/0123 November 2001 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 |
15/06/0115 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/06/0115 June 2001 | NEW DIRECTOR APPOINTED |
11/06/0111 June 2001 | DIRECTOR RESIGNED |
11/06/0111 June 2001 | SECRETARY RESIGNED |
07/06/017 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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