Company NameLivepr Limited
Company StatusDissolved
Company Number03291071
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 4 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameDWRC Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Ross Heydn Clarke
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1996(same day as company formation)
RolePublic Relations Adviser
Country of ResidenceUnited Kingdom
Correspondence Address74 Abbots Gardens
East Finchley
London
N2 0JH
Secretary NameMr Ross Heydn Clarke
NationalityBritish
StatusClosed
Appointed12 December 1996(same day as company formation)
RolePublic Relations Adviser
Country of ResidenceUnited Kingdom
Correspondence Address74 Abbots Gardens
East Finchley
London
N2 0JH
Director NameMrs Gabriela Clarke
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(4 years, 5 months after company formation)
Appointment Duration16 years, 11 months (closed 22 May 2018)
RoleInterpereter
Country of ResidenceUnited Kingdom
Correspondence Address74 Abbots Gardens
East Finchley
London
N2 0JH
Director NameDavid Richard Wallen
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RolePublic Relations Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressWarners Dean Lane
Cookham
Maidenhead
Berkshire
SL6 9AF
Director NameKathleen Margaret Wallen
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(4 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 March 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWarners
Dean Lane, Cookham
Maidenhead
Berkshire
SL6 9AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelivepr.net
Email address[email protected]
Telephone020 79305550
Telephone regionLondon

Location

Registered Address74 Abbots Gardens
East Finchley
London
N2 0JH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Shareholders

25 at £1Gabriella Clarke
50.00%
Ordinary
25 at £1Ross Heydn Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth£342
Cash£8,722
Current Liabilities£16,481

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
25 August 2017Current accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
21 December 2016Confirmation statement made on 12 December 2016 with updates (8 pages)
9 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50
(5 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50
(6 pages)
26 March 2013Termination of appointment of Kathleen Wallen as a director (1 page)
26 March 2013Termination of appointment of David Wallen as a director (1 page)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
22 December 2009Director's details changed for Gabriella Clarke on 12 December 2009 (2 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Kathleen Margaret Wallen on 12 December 2009 (2 pages)
22 December 2009Director's details changed for Ross Heydn Clarke on 12 December 2009 (2 pages)
22 December 2009Director's details changed for David Richard Wallen on 12 December 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
12 December 2008Return made up to 12/12/08; full list of members (5 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
29 January 2008Return made up to 12/12/07; full list of members (3 pages)
24 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
14 December 2006Return made up to 12/12/06; full list of members (3 pages)
25 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
3 January 2006Return made up to 12/12/05; full list of members (9 pages)
17 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
22 December 2004Return made up to 12/12/04; full list of members (9 pages)
23 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
23 December 2003Return made up to 12/12/03; full list of members (9 pages)
25 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
18 December 2002Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 December 2001Return made up to 12/12/01; full list of members (7 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (3 pages)
5 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
8 May 2001Company name changed dwrc associates LIMITED\certificate issued on 08/05/01 (2 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 December 2000Return made up to 12/12/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
22 December 1999Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1999Return made up to 12/12/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
3 August 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
3 December 1997Return made up to 12/12/97; full list of members (6 pages)
26 January 1997Ad 12/12/96--------- £ si 48@1=48 £ ic 2/50 (2 pages)
17 December 1996Secretary resigned (1 page)
12 December 1996Incorporation (15 pages)