Advanced company searchLink opens in new window

LIVEWIRE CONSULTANCY LIMITED

Company number 11363297

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2024 AP03 Appointment of Mr Zev Granat as a secretary on 14 May 2024
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
14 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
17 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
25 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
25 Nov 2021 AD01 Registered office address changed from 12 st. Margarets Road Edgware HA8 9UP England to 33 Nicholas Way Northwood HA6 2TR on 25 November 2021
25 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 31 May 2020
19 Jan 2021 CS01 Confirmation statement made on 13 November 2020 with updates
19 Jan 2021 AD01 Registered office address changed from Suite 1, Catalyst House Centennial Avenue Elstree Borehamwood WD6 3SY England to 12 st. Margarets Road Edgware HA8 9UP on 19 January 2021
02 Mar 2020 AD01 Registered office address changed from 12 st. Margarets Road Edgware HA8 9UP England to Suite 1, Catalyst House Centennial Avenue Elstree Borehamwood WD6 3SY on 2 March 2020
14 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
09 Nov 2018 PSC01 Notification of Alexander Michael Granat as a person with significant control on 7 November 2018
07 Nov 2018 AD01 Registered office address changed from Flat 4 17 Holmbrook Drive London NW4 2LU England to 12 st. Margarets Road Edgware HA8 9UP on 7 November 2018
07 Nov 2018 TM01 Termination of appointment of Arnold Lionel De Vries as a director on 7 November 2018
07 Nov 2018 CH01 Director's details changed for Mr Alex Granat on 7 November 2018
07 Nov 2018 AP01 Appointment of Mr Alex Granat as a director on 7 November 2018
12 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-11
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
13 Aug 2018 AP01 Appointment of Mr Arnold Lionel De Vries as a director on 15 May 2018
13 Aug 2018 TM01 Termination of appointment of Michael Holder as a director on 15 May 2018
13 Aug 2018 TM01 Termination of appointment of Michael Holder as a director on 15 May 2018