- Company Overview for LIVECOPS LTD (13541826)
- Filing history for LIVECOPS LTD (13541826)
- People for LIVECOPS LTD (13541826)
- More for LIVECOPS LTD (13541826)
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) |
---|---|---|---|
31 May 2023 | AP01 | Appointment of Mr Lee Brooks as a director on 31 May 2023 | |
28 May 2023 | PSC01 | Notification of Lee Brooks as a person with significant control on 16 May 2023 | |
25 May 2023 | TM01 | Termination of appointment of Harry Joseph Pegrum as a director on 16 May 2023 | |
25 May 2023 | PSC07 | Cessation of Harry Joseph Pegrum as a person with significant control on 16 May 2023 | |
21 Nov 2022 | CH01 | Director's details changed for Mr Harry Joseph Pegrum on 21 November 2022 | |
18 Oct 2022 | PSC04 | Change of details for Mr Jack Freeman as a person with significant control on 17 October 2022 | |
17 Oct 2022 | PSC04 | Change of details for Mr Jack Freeman as a person with significant control on 17 October 2022 | |
17 Oct 2022 | PSC04 | Change of details for Mr Harry Joseph Pegrum as a person with significant control on 17 October 2022 | |
17 Oct 2022 | AD01 | 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 17 October 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
01 Jul 2022 | PSC01 | Notification of Samuel Luke Petherbridge as a person with significant control on 1 July 2022 | |
05 Jun 2022 | CH01 | Director's details changed for Mr Jack Freeman on 5 June 2022 | |
05 Jun 2022 | AP01 | Appointment of Mr Samuel Luke Petherbridge as a director on 5 June 2022 | |
04 Jun 2022 | PSC04 | Change of details for Mr Jack Freeman as a person with significant control on 4 June 2022 | |
04 Jun 2022 | AD01 | Registered office address changed from 14 Eastcombe Close Boldon Colliery Tyne and Wear NE35 9HB England to 85 Great Portland Street London W1W 7LT on 4 June 2022 | |
20 May 2022 | PSC04 | Change of details for Mr Harry Joseph Pegrum as a person with significant control on 20 May 2022 | |
20 May 2022 | CH01 | Director's details changed for Mr Harry Joseph Pegrum on 20 May 2022 | |
12 May 2022 | AD01 | 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 12 May 2022 | |
10 May 2022 | PSC04 | Change of details for Mr Jack Freeman as a person with significant control on 10 May 2022 | |
10 May 2022 | PSC01 | Notification of Jack Freeman as a person with significant control on 10 May 2022 | |
10 May 2022 | SH01 |
Statement of capital following an allotment of shares on 10 May 2022
|
|
10 May 2022 | TM01 | Termination of appointment of James Stephen Lovern as a director on 10 May 2022 | |
10 May 2022 | PSC07 | Cessation of James Stephen Lovern as a person with significant control on 10 May 2022 | |
10 May 2022 | AP01 | Appointment of Mr Jack Freeman as a director on 10 May 2022 | |
01 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-01
|