Advanced company searchLink opens in new window

LIVECOPS LTD

Company number 13541826

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)
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-01
  • GBP 2