LIVETREE COMMUNITY LTD

5 Parker Building 5 Parker Building, London, SE16 4ED, England
StatusACTIVE
Company No.10997183
Category
Incorporated04 Oct 2017
Age6 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

LIVETREE COMMUNITY LTD is an active with number 10997183. It was incorporated 6 years, 8 months, 26 days ago, on 04 October 2017. The company address is 5 Parker Building 5 Parker Building, London, SE16 4ED, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-09

Officer name: Mr Ashley Carl Turing

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-09

Psc name: Mr Ashley Carl Turing

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-31

Officer name: Mr Ashley Carl Turing

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-31

Psc name: Mr Ashley Carl Turing

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-31

Old address: Unit 211 Kings Wharf 301 Kingsland Road London E8 4DS United Kingdom

New address: 5 Parker Building Freda Street London SE16 4ED

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2021

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lennard Frederik Jan Van Otterloo

Cessation date: 2018-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2021

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart John Leitch

Cessation date: 2018-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2021

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cheryl Ana Clarke

Cessation date: 2018-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-14

Old address: 1 Vincent Square London SW1P 2PN United Kingdom

New address: Unit 211 Kings Wharf 301 Kingsland Road London E8 4DS

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Oct 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-17

Old address: Unit 9.3 Typhoon Business Centre Chessington, Surrey KT9 1RH United Kingdom

New address: 1 Vincent Square London SW1P 2PN

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lennard Frederik Jan Van Otterloo

Termination date: 2018-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Ana Clarke

Termination date: 2018-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart John Leitch

Termination date: 2018-01-23

Documents

View document PDF

Incorporation company

Date: 04 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASITEX LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11818000
Status:ACTIVE
Category:Private Limited Company

BUILD PARTNERSHIPS PROJECTS LIMITED

DAYS FARM, DAYS LANE,BRENTWOOD,CM15 9SL

Number:11926654
Status:ACTIVE
Category:Private Limited Company

DYNAMIC SHOPFITTERS LTD

4 THE ARCADE,TYNEMOUTH,NE30 4BS

Number:07914853
Status:ACTIVE
Category:Private Limited Company

INTER-CONSULTING AERO DESIGN LIMITED

DEVONSHIRE HOUSE C/O ACCOUNTING PEOPLE LTD,STANMORE MIDDX,HA7 1JS

Number:08250472
Status:ACTIVE
Category:Private Limited Company

MM MEDIA (SCOTLAND) LIMITED

22 WENTWORTH SQUARE,KILWINNING,KA13 6RQ

Number:SC543469
Status:ACTIVE
Category:Private Limited Company

N & A PLANT HIRE LIMITED

SUITE 3 SATURN CENTRE,BLACKBURN,BB1 5QB

Number:09644768
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source