Active
Company Information for LIVE 5 HOLDINGS LIMITED
1 BEDFORD AVENUE, LONDON, WC1B 3AU,
|
Company Registration Number
11478722
Private Limited Company
Active |
Company Name | |
---|---|
LIVE 5 HOLDINGS LIMITED | |
Legal Registered Office | |
1 BEDFORD AVENUE LONDON WC1B 3AU | |
Company Number | 11478722 | |
---|---|---|
Company ID Number | 11478722 | |
Date formed | 2018-07-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 20/08/2019 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 22:21:29 |
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. |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL STAPLES | ||
Appointment of Elizabeth Ann Bisby as company secretary on 2022-11-04 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
DIRECTOR APPOINTED MR LLOYD ANTHONY BUTLER | ||
AP03 | Appointment of Ms Josie-Azzara Havita as company secretary on 2022-04-07 | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED CRAIG MICHAEL STAPLES | |
SH10 | Particulars of variation of rights attached to shares | |
PSC02 | Notification of William Hill Limited as a person with significant control on 2022-02-17 | |
PSC07 | CESSATION OF LLOYD ANTHONY BUTLER AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/22 FROM Dunston Business Village Stafford Road Dunston Stafford ST18 9AB United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LLOYD ANTHONY BUTLER | |
AP01 | DIRECTOR APPOINTED PHILIP VALENTINE NICHOLS LE GRICE | |
Annotation | ||
SH01 | 17/02/22 STATEMENT OF CAPITAL GBP 103.8 | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Lloyd Anthony Butler on 2021-06-21 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA01 | Previous accounting period shortened from 31/07/20 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY PETER ANTON HOWELL | |
SH08 | Change of share class name or designation | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD ANTHONY BUTLER | |
PSC09 | Withdrawal of a person with significant control statement on 2019-06-06 | |
RES13 | Resolutions passed:
| |
SH01 | 05/04/19 STATEMENT OF CAPITAL GBP 100.00 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIVE 5 HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as LIVE 5 HOLDINGS 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. |