Company NameLive At The Races Security Trustee Limited
DirectorAndrew James Durham Wilkinson
Company StatusActive
Company Number09030904
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Andrew James Durham Wilkinson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(6 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 4 101-102 Turnmill Street
London
EC1M 5QP
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Toby Duncan Jakes
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Herts
WD6 1JD
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed08 May 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Herts
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Toby Jakes
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

16 August 2017Notification of Toby Duncan Jakes as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Registered office address changed from 5 New Street Square London EC4A 3TW to 5 Elstree Gate Elstree Way Borehamwood Herts WD6 1JD on 16 August 2017 (1 page)
16 August 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
16 August 2017Director's details changed for Mr Toby Duncan Jakes on 10 August 2017 (2 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
8 May 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
8 May 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
(54 pages)
8 May 2014Appointment of Mr Toby Jakes as a director (2 pages)
8 May 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
8 May 2014Termination of appointment of Richard Bursby as a director (1 page)