Advanced company searchLink opens in new window

LIVE WORK HOLDINGS LIMITED

Company number 11878177

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)
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
08 Jun 2023 PSC05 Change of details for Abbey Road Estates Limited as a person with significant control on 7 June 2023
15 May 2023 CH01 Director's details changed for Mr Adrian Howard Levy on 10 May 2023
10 May 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
28 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
23 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with updates
23 Mar 2023 AD02 Register inspection address has been changed to 37-39 Maida Vale London W9 1TP
15 Mar 2023 AD01 Registered office address changed from 37-39 Maida Vale London W9 1TP England to 37-39 Maida Vale London W9 1TP on 15 March 2023
15 Mar 2023 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 37-39 Maida Vale London W9 1TP on 15 March 2023
07 Jun 2022 AA Micro company accounts made up to 31 March 2022
30 May 2022 PSC05 Change of details for Abbey Road Estates Limited as a person with significant control on 9 May 2022
26 May 2022 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 May 2022
14 Apr 2022 PSC02 Notification of Endurance Development Partners Limited as a person with significant control on 13 April 2022
14 Apr 2022 PSC05 Change of details for Abbey Road Estates Limited as a person with significant control on 13 April 2022
14 Apr 2022 AP01 Appointment of Charles Patrick Sinclair Hunter as a director on 13 April 2022
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 13 April 2022
  • GBP 3
23 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
13 Oct 2020 AA Micro company accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
13 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted