Company NameLivetrade Limited
DirectorGary James Boom
Company StatusActive
Company Number10738170
CategoryPrivate Limited Company
Incorporation Date24 April 2017(7 years ago)
Previous NameAghoco 1526 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameGerald Dreyer
StatusCurrent
Appointed26 April 2017(2 days after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address10 Hatton Garden
London
EC1N 8AH
Director NameMr Gary James Boom
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusCurrent
Appointed18 March 2021(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hatton Garden
London
EC1N 8AH
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Colin Thomas West
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 18 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hatton Garden
London
EC1N 8AH
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed24 April 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressThe Manufactory
22-24 Torrington Place
London
WC1E 7HJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (overdue)

Filing History

28 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 May 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
2 May 2018Cessation of Inhoco Formations Limited as a person with significant control on 2 May 2017 (1 page)
2 May 2018Notification of Bi Wines and Spirits Limited as a person with significant control on 2 May 2017 (2 pages)
9 May 2017Appointment of Colin West as a director on 26 April 2017 (2 pages)
9 May 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 10 Hatton Garden London EC1N 8AH on 9 May 2017 (1 page)
9 May 2017Appointment of Gerald Dreyer as a secretary on 26 April 2017 (2 pages)
9 May 2017Termination of appointment of Roger Hart as a director on 26 April 2017 (1 page)
9 May 2017Termination of appointment of Inhoco Formations Limited as a director on 26 April 2017 (1 page)
9 May 2017Appointment of Colin West as a director on 26 April 2017 (2 pages)
9 May 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
9 May 2017Termination of appointment of a G Secretarial Limited as a secretary on 26 April 2017 (1 page)
9 May 2017Termination of appointment of Roger Hart as a director on 26 April 2017 (1 page)
9 May 2017Termination of appointment of Inhoco Formations Limited as a director on 26 April 2017 (1 page)
9 May 2017Termination of appointment of a G Secretarial Limited as a director on 26 April 2017 (1 page)
9 May 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 10 Hatton Garden London EC1N 8AH on 9 May 2017 (1 page)
9 May 2017Appointment of Gerald Dreyer as a secretary on 26 April 2017 (2 pages)
9 May 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
9 May 2017Termination of appointment of a G Secretarial Limited as a director on 26 April 2017 (1 page)
9 May 2017Termination of appointment of a G Secretarial Limited as a secretary on 26 April 2017 (1 page)
26 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-26
(3 pages)
26 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-26
(3 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 1
(24 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 1
(24 pages)