-
LIVEWIRE CAPITAL LIMITED - 37 SEYMOUR TERRACE, SEYMOUR STREET, LIVERPOOL, United Kingdom
Company Information
- Company registration number
- 06187692
- Country
- United Kingdom
- Registered Address
- 37 SEYMOUR TERRACE
- SEYMOUR STREET
- LIVERPOOL
- UNITED KINGDOM
- L3 5PE 37 SEYMOUR TERRACE, SEYMOUR STREET, LIVERPOOL, UNITED KINGDOM, L3 5PE UK
Management
- Managing Directors
- ANDREW JOHN DAVIDSON
- SARAH IRENE DAVIDSON
- NOEL DENIS GUILFORD
- SARAH IRENE DAVIDSON
- Company secretaries
- SARAH IRENE DAVIDSON
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2007-03-27
- Dissolved on
- 2013-02-12
- SIC/NACE
- 7487 - Other business activities
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2009-12-31
- Last Return Made Up To:
- 2011-03-27
-
LIVEWIRE CAPITAL LIMITED Company Description
- LIVEWIRE CAPITAL LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 06187692. It was registered 2007-03-27. It has declared SIC or NACE codes as "7487 - Other business activities". It has 4 directors and 1 secretary. The latest accounts are filed up to 2009-12-31. The latest annual return was filed up to 2011-03-27.It can be contacted at 37 Seymour Terrace .
Get LIVEWIRE CAPITAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Livewire Capital Limited - 37 SEYMOUR TERRACE, SEYMOUR STREET, LIVERPOOL, United Kingdom
- 2007-03-27
Did you know? kompany provides original and official company documents for LIVEWIRE CAPITAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2013
-
STRUCK OFF AND DISSOLVED (2013-02-12) - GAZ2
keyboard_arrow_right 2012
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2012-03-29) - DISS16(SOAS)
-
FIRST GAZETTE (2012-10-30) - GAZ1
keyboard_arrow_right 2011
-
FIRST GAZETTE (2011-12-27) - GAZ1
-
27/03/11 FULL LIST (2011-06-21) - AR01
keyboard_arrow_right 2010
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 (2010-09-08) - AA
-
APPOINTMENT TERMINATED, DIRECTOR TONY MUTCH (2010-08-11) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES (2010-08-09) - TM01
-
27/03/10 FULL LIST (2010-08-09) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR TONY ANTHONY LEONARD MUTCH / 27/03/2010 (2010-05-26) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / SARAH DAVIDSON / 27/03/2010 (2010-05-26) - CH01
keyboard_arrow_right 2009
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 (2009-10-14) - AA
-
RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS (2009-04-21) - 363a
-
REGISTERED OFFICE CHANGED ON 15/04/2009 FROM (2009-04-15) - 287
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 (2009-01-24) - AA
keyboard_arrow_right 2008
-
AD 01/09/08 (2008-09-05) - 88(2)
-
AD 01/09/08 (2008-09-03) - 88(2)
-
DIRECTOR APPOINTED MR ANDREW DAVIDSON (2008-09-03) - 288a
-
DIRECTOR APPOINTED MR MICHAEL HUGHES (2008-09-03) - 288a
-
DIRECTOR APPOINTED MR TONY MUTCH (2008-09-03) - 288a
-
DIRECTOR'S CHANGE OF PARTICULARS / NOEL GUILFORD / 01/09/2008 (2008-09-03) - 288c
-
CURRSHO FROM 31/03/2009 TO 31/12/2008 (2008-09-01) - 225
-
RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS (2008-04-30) - 363a
-
REGISTERED OFFICE CHANGED ON 29/04/2008 FROM (2008-04-29) - 287
-
DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH DAVIDSON / 29/04/2008 (2008-04-29) - 288c
keyboard_arrow_right 2007
-
INCORPORATION DOCUMENTS (2007-03-27) - NEWINC