London
NW6 7JR
Director Name | Mr William Bouma |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nash Close Welham Green North Mymms Hertfordshire AL9 7NN |
Secretary Name | Natasha Clare Arabella Elsbeth Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 33a Southleigh Road Clifton Bristol BS8 2BQ |
Director Name | Mr Edwin Stark |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Drakes Courtyard 291 Kilburn High Road London NW6 7JR |
Director Name | Mr Conor Francis Crowe |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 2015(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Unit 6 Drakes Courtyard 291 Kilburn High Road London NW6 7JR |
Secretary Name | Mr Conor Francis Crowe |
---|---|
Status | Resigned |
Appointed | 13 July 2015(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 2017) |
Role | Company Director |
Correspondence Address | Unit 6 Drakes Courtyard 291 Kilburn High Road London NW6 7JR |
Director Name | Edwin Stark |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2017(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Drakes Courtyard 291 Kilburn High Road London NW6 7JR |
Website | www.livewireintegration.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 76247502 |
Telephone region | London |
Registered Address | 32 Mount Pleasant Road London NW10 3EL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Brondesbury Park |
Built Up Area | Greater London |
57 at £1 | Alexander Rufus Athol Nicholas Miller 71.25% Ordinary A |
---|---|
4 at £1 | Jamie Shill 5.00% Ordinary A |
19 at £1 | Edwin Stark 23.75% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £143,944 |
Cash | £94,315 |
Current Liabilities | £306,093 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
20 January 2016 | Delivered on: 22 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
7 February 2014 | Delivered on: 8 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
---|---|
6 December 2017 | Director's details changed for Mr Alexander Rufus Atholl Nicholas Miller on 6 December 2017 (2 pages) |
23 June 2017 | Current accounting period extended from 31 January 2017 to 30 June 2017 (3 pages) |
9 March 2017 | Termination of appointment of Conor Francis Crowe as a secretary on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Conor Francis Crowe as a director on 9 March 2017 (1 page) |
11 February 2017 | Appointment of Edwin Stark as a director on 11 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Edwin Stark as a director on 2 February 2017 (1 page) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 May 2016 | Satisfaction of charge 064699690001 in full (1 page) |
22 January 2016 | Registration of charge 064699690002, created on 20 January 2016 (5 pages) |
14 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 July 2015 | Termination of appointment of Natasha Clare Arabella Elsbeth Miller as a secretary on 10 July 2015 (1 page) |
13 July 2015 | Appointment of Mr Conor Francis Crowe as a secretary on 13 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Conor Francis Crowe as a director on 13 July 2015 (2 pages) |
13 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Registered office address changed from Unit 6 Drakes Courtyard 291 Kilburn High Road 291 Kilburn High Road London NW6 7JR to Unit 6 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR to Unit 6 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 13 March 2015 (1 page) |
13 March 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
24 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 February 2014 | Amended accounts made up to 31 January 2013 (12 pages) |
8 February 2014 | Registration of charge 064699690001 (19 pages) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
25 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
2 August 2012 | Purchase of own shares. (3 pages) |
2 August 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
17 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
23 January 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
13 September 2011 | Cancellation of shares. Statement of capital on 13 September 2011
|
7 September 2011 | Purchase of own shares. (3 pages) |
5 August 2011 | Termination of appointment of William Bouma as a director (1 page) |
5 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Director's details changed for Bsc William Bouma on 10 January 2011 (2 pages) |
27 August 2010 | Registered office address changed from Unit 6 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 27 August 2010 (1 page) |
26 August 2010 | Appointment of Mr Edwin Stark as a director (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Registered office address changed from 37C Harvist Road London NW6 6TU on 21 January 2010 (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
10 January 2008 | Incorporation (8 pages) |