LIVEWORK STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

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

29/05/2029 May 2020 DIRECTOR APPOINTED ANGELA MANCINI

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR MELVIN BRAND FLU

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / BLM HOLDINGS LIMITED / 10/10/2019

View Document

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

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

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

View Accounts

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / LIVEWORK LIMITED / 15/10/2018

View Document

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

View Document

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

View Document

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

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR LAVRANS LOVLIE

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY BAKIRATHAN KANDASAMY

View Document

29/06/1729 June 2017 SECRETARY APPOINTED MRS ANNE-CATHERINE CREED BOVILL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

17/02/1717 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/07/1518 July 2015 DISS40 (DISS40(SOAD))

View Document

16/07/1516 July 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

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

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/149 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/05/1324 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILL REASON / 23/05/2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAVRANS LOVLIE / 23/05/2013

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/07/124 July 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/11/111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/08/1125 August 2011 25/08/11 STATEMENT OF CAPITAL GBP 5.98

View Document

25/08/1125 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1115 August 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/06/116 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/116 June 2011 06/06/11 STATEMENT OF CAPITAL GBP 7.62

View Document

01/06/111 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual return made up to 20 April 2010 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/10/1018 October 2010 SECRETARY APPOINTED MR BAKIRATHAN KANDASAMY

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DOWNS

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOWNS

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/08/107 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREY

View Document

08/05/108 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAVRANS LOVLIE / 01/01/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN REASON / 02/06/2009

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN REASON / 02/06/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 1 PRINTING HOUSE YARD HACKNEY ROAD LONDON E2 7PR

View Document

13/02/0913 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/11/079 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 S-DIV 06/06/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 57A BARRETTS GROVE LONDON N16 8AP

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

24/08/0324 August 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/01/0310 January 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 COMPANY NAME CHANGED GARDEN ADVICE LIMITED CERTIFICATE ISSUED ON 24/07/01

View Document

19/04/0119 April 2001 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