Company Information for LIVE-PA LIMITED
CARDALE HOUSE CARDALE COURT, BECKWITH HEAD ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1RY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LIVE-PA LIMITED | ||
Legal Registered Office | ||
CARDALE HOUSE CARDALE COURT BECKWITH HEAD ROAD HARROGATE NORTH YORKSHIRE HG3 1RY Other companies in HG3 | ||
Previous Names | ||
|
Company Number | 05961039 | |
---|---|---|
Company ID Number | 05961039 | |
Date formed | 2006-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 10:51:30 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
NEIL ALISTAIR MAY |
||
TIMOTHY ANDREW PARKINSON |
||
PETER ROBERT WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD MARK JAMES |
Company Secretary | ||
KIRSTY JAYNE SUTTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPORTALIS LIMITED | Director | 2016-08-12 | CURRENT | 2016-08-12 | Active | |
ISCANGO LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
IPORTALIS AGGREGATION LIMITED | Director | 2014-01-09 | CURRENT | 2014-01-09 | Active | |
SKILLKASH LIMITED | Director | 2010-05-12 | CURRENT | 2010-05-06 | Dissolved 2015-02-10 | |
WISH STAR LIMITED | Director | 2003-10-02 | CURRENT | 2003-10-02 | Active | |
ALLASSO LIMITED | Director | 2016-05-04 | CURRENT | 1998-08-10 | Active - Proposal to Strike off | |
EESCAPE HOLDINGS LIMITED | Director | 2016-05-04 | CURRENT | 2003-06-04 | Active - Proposal to Strike off | |
CALL-LINK COMMUNICATIONS LIMITED | Director | 2016-05-04 | CURRENT | 1998-11-27 | Active - Proposal to Strike off | |
EVOXUS LIMITED | Director | 2016-05-04 | CURRENT | 1999-06-25 | Active - Proposal to Strike off | |
SMART WI-FI LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active - Proposal to Strike off | |
SMART WI-FI EVENTS LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active - Proposal to Strike off | |
SMART STADIUMS LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Active - Proposal to Strike off | |
WELINK COMMUNICATIONS (UK) LTD | Director | 2014-01-17 | CURRENT | 2014-01-17 | Liquidation | |
INHEALTHCARE LIMITED | Director | 2013-03-01 | CURRENT | 2012-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ALISTAIR MAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Richard Mark James on 2017-05-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 7550990.00096 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER ROBERT WILKINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
CH01 | Director's details changed for Mr Timothy Andrew Parkinson on 2015-10-13 | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 7550990.00096 | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 7550990.00096 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/14 FROM Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY | |
AA01 | Previous accounting period extended from 31/12/13 TO 31/03/14 | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM CARDALE HOUSE CARDALE PARK BECKWITH HEAD ROAD HARROGATE NORTH YORKSHIRE HG3 1RY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM C/O INTECHNOLOGY PLC CENTRAL HOUSE BECKWITH KNOWLE OTLEY ROAD HARROGATE NORTH YORKSHIRE HG3 1UG | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 7550990.00096 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARK JAMES / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW PARKINSON / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALISTAIR MAY / 30/11/2009 | |
288a | SECRETARY APPOINTED RICHARD MARK JAMES | |
RES01 | ALTER ARTICLES 14/01/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM PRIORITY HOUSE, GROVE PARK COURT HARROGATE YORKSHIRE HG1 4DP | |
288a | DIRECTOR APPOINTED TIMOTHY ANDREW PARKINSON | |
288b | APPOINTMENT TERMINATED SECRETARY KIRSTY SUTTON | |
88(2) | AD 15/01/09-16/03/09 GBP SI 135@1=135 GBP IC 990/1125 | |
CERTNM | COMPANY NAME CHANGED SIPMERGE LIMITED CERTIFICATE ISSUED ON 01/04/09 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 04/01/07--------- £ SI 240@1=240 £ IC 750/990 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-01-01 | £ 563,186 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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-PA LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,740 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,754 |
Current Assets | 2012-01-01 | £ 14,620 |
Debtors | 2012-01-01 | £ 12,866 |
Fixed Assets | 2012-01-01 | £ 40,000 |
Shareholder Funds | 2012-01-01 | £ 508,566 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as LIVE-PA 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. |