Active
Company Information for LIVETEC SYSTEMS LIMITED
CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN,
|
Company Registration Number
07427051
Private Limited Company
Active |
Company Name | |
---|---|
LIVETEC SYSTEMS LIMITED | |
Legal Registered Office | |
CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN Other companies in LU7 | |
Company Number | 07427051 | |
---|---|---|
Company ID Number | 07427051 | |
Date formed | 2010-11-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 15:10:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LIVETEC SYSTEMS INTERNATIONAL HOLDINGS LIMITED | CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN | Active | Company formed on the 2023-03-01 |
Officer | Role | Date Appointed |
---|---|---|
GORDON SCOTT SAMET |
||
JULIAN SPARREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BECKETT |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
USIMPLIFLY LIMITED | Director | 2016-04-10 | CURRENT | 2016-04-10 | Active - Proposal to Strike off | |
ENTERPRISE PURCHASING LIMITED | Director | 2002-10-29 | CURRENT | 2002-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR NEAL JOHNSTON SAMET | ||
CESSATION OF JULIAN SPARREY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF GORDON SCOTT SAMET AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Livetec Systems International Holdings Limited as a person with significant control on 2023-10-06 | ||
Statement of capital on GBP 2 | ||
Resolutions passed:<ul><li>Resolution Consolidated and divided 07/08/2023<li>Resolution reduction in capital<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Solvency Statement dated 07/08/23 | ||
Statement by Directors | ||
Consolidation of shares on | ||
REGISTERED OFFICE CHANGED ON 13/06/23 FROM 3 West Street Leighton Buzzard LU7 1DA England | ||
Director's details changed for Mr Gordon Scott Samet on 2023-01-01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES | |
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/07/22 | |
Sub-division of shares on 2022-06-13 | ||
SH02 | Sub-division of shares on 2022-06-13 | |
PSC04 | Change of details for Mr Gordon Scott Samet as a person with significant control on 2022-05-17 | |
CH01 | Director's details changed for Mr Gordon Scott Samet on 2022-04-01 | |
PSC04 | Change of details for Mr Gordon Scott Samet as a person with significant control on 2022-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/22 FROM 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES | |
PSC07 | CESSATION OF DAVID BECKETT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Julian Sparrey on 2018-05-24 | |
PSC04 | Change of details for Mr Julian Sparrey as a person with significant control on 2018-05-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BECKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BECKETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Gordon Scott Samet on 2016-11-03 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Gordon Scott Samet on 2016-01-04 | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/14 FROM 71 Hitchin Road Shefford Bedfordshire SG17 5JB | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED GORDON SCOTT SAMET | |
SH01 | 09/05/12 STATEMENT OF CAPITAL GBP 3.00 | |
AR01 | 02/11/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID BECKETT | |
AP01 | DIRECTOR APPOINTED JULIAN SPARREY | |
SH01 | 02/11/10 STATEMENT OF CAPITAL GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.41 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
The top companies supplying to UK government with the same SIC code (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as LIVETEC SYSTEMS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |