Advanced company searchLink opens in new window

LIVE COMPANY GROUP PLC

Company number 00630968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 February 2021
  • GBP 5,743,930.699
  • ANNOTATION Clarification a second filed SH01 was registered on 31/03/22
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 5,681,692.109
24 Aug 2021 AP01 Appointment of Stephen James Birrell as a director on 27 July 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
02 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Co business 19/07/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 22 July 2021
  • GBP 5,554,834.949
11 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 24 May 2021
  • GBP 5,543,688.269
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 5,183,688.269
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 5,165,056.079
10 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-subscription agreement/co business 21/05/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
28 May 2021 AD03 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
28 May 2021 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
27 May 2021 AD03 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
27 May 2021 AD02 Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
15 Mar 2021 TM01 Termination of appointment of Simon Nicholas Horgan as a director on 17 February 2021
16 Feb 2021 TM01 Termination of appointment of Kathryn Trudy Norris-Grey as a director on 14 February 2021
16 Feb 2021 TM01 Termination of appointment of Mark Glen Freebairn as a director on 14 February 2021
04 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 4,976,956.079
24 Aug 2020 MR01 Registration of charge 006309680025, created on 14 August 2020
19 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 4,962,995.309
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 3 July 2020
  • GBP 4,954,643.489
07 Jul 2020 AA Group of companies' accounts made up to 31 December 2019